Company Information

CIN
Status
Date of Incorporation
06 July 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,384,200
Authorised Capital
15,000,000

Directors

Rakhee Rajiv Agarwal
Rakhee Rajiv Agarwal
Director
almost 18 years ago
Rajiv Agarwal
Rajiv Agarwal
Director
over 18 years ago

Past Directors

Uma Agarwal
Uma Agarwal
Director
about 19 years ago
Sanjeev Agarwal
Sanjeev Agarwal
Director
over 19 years ago

Charges

79 Crore
30 March 2015
The Shamrao Vithal Co-operative Bank Limited
16 Crore
31 August 2012
Hdfc Bank Limited
1 Crore
28 August 2012
Hdfc Bank Limited
3 Crore
20 July 2012
Tata Motors Finance Limited
2 Crore
20 July 2012
Tata Motors Finance Limited
1 Crore
22 August 2011
The Shamrao Vithal Co-operative Bank Limited
16 Crore
02 December 2010
Hdfc Bank Limited
21 Lak
03 September 2010
Hdfc Bank Limited
24 Lak
04 February 2010
The Shamrao Vithal Co-op. Bank Ltd.
16 Crore
19 December 2009
Hdfc Bank Limited
14 Lak
04 November 2009
Hdfc Bank Limited
64 Lak
30 June 2009
The Shamrao Vithal Co-operative Bank Ltd.
5 Crore
06 August 2008
The Shamrao Vithal Co-op. Bank Ltd.
42 Lak
06 August 2008
The Shamrao Vithal Co-op. Bank Ltd.
6 Lak
08 November 2007
The Shamrao Vithal Co-operative Bank Limited
16 Crore
06 August 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
31 August 2012
Hdfc Bank Limited
0
22 August 2011
The Shamrao Vithal Co-operative Bank Limited
0
02 December 2010
Hdfc Bank Limited
0
19 December 2009
Hdfc Bank Limited
0
06 August 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
30 March 2015
The Shamrao Vithal Co-operative Bank Limited
0
03 September 2010
Hdfc Bank Limited
0
30 June 2009
The Shamrao Vithal Co-operative Bank Ltd.
0
04 February 2010
The Shamrao Vithal Co-op. Bank Ltd.
0
28 August 2012
Hdfc Bank Limited
0
04 November 2009
Hdfc Bank Limited
0
20 July 2012
Tata Motors Finance Limited
0
20 July 2012
Tata Motors Finance Limited
0
08 November 2007
The Shamrao Vithal Co-operative Bank Limited
0
06 August 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
31 August 2012
Hdfc Bank Limited
0
22 August 2011
The Shamrao Vithal Co-operative Bank Limited
0
02 December 2010
Hdfc Bank Limited
0
19 December 2009
Hdfc Bank Limited
0
06 August 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
30 March 2015
The Shamrao Vithal Co-operative Bank Limited
0
03 September 2010
Hdfc Bank Limited
0
30 June 2009
The Shamrao Vithal Co-operative Bank Ltd.
0
04 February 2010
The Shamrao Vithal Co-op. Bank Ltd.
0
28 August 2012
Hdfc Bank Limited
0
04 November 2009
Hdfc Bank Limited
0
20 July 2012
Tata Motors Finance Limited
0
20 July 2012
Tata Motors Finance Limited
0
08 November 2007
The Shamrao Vithal Co-operative Bank Limited
0
06 August 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
31 August 2012
Hdfc Bank Limited
0
22 August 2011
The Shamrao Vithal Co-operative Bank Limited
0
02 December 2010
Hdfc Bank Limited
0
19 December 2009
Hdfc Bank Limited
0
06 August 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
30 March 2015
The Shamrao Vithal Co-operative Bank Limited
0
03 September 2010
Hdfc Bank Limited
0
30 June 2009
The Shamrao Vithal Co-operative Bank Ltd.
0
04 February 2010
The Shamrao Vithal Co-op. Bank Ltd.
0
28 August 2012
Hdfc Bank Limited
0
04 November 2009
Hdfc Bank Limited
0
20 July 2012
Tata Motors Finance Limited
0
20 July 2012
Tata Motors Finance Limited
0
08 November 2007
The Shamrao Vithal Co-operative Bank Limited
0

Documents

Form DPT-3-18122020_signed
Form DPT-3-24062020-signed
Form AOC-4-09012020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Directors report as per section 134(3)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-17102019
Copy of written consent given by auditor-17102019
Form DPT-3-27092019
Form ADT-1-07062019_signed
Copy of resolution passed by the company-07062019
Copy of written consent given by auditor-07062019
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Form AOC-4-01112018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-05122017_signed
Form MGT-7-01122017_signed
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Form AOC-4-29112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Directors report as per section 134(3)-28112016
Form INC-22-171215.OCT