Company Information

CIN
Status
Date of Incorporation
23 August 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Devidas Vishnupant Khandekar
Devidas Vishnupant Khandekar
Director/Designated Partner
over 2 years ago
Prafulla Purushottamrao Gadge
Prafulla Purushottamrao Gadge
Director/Designated Partner
over 25 years ago

Registered Trademarks

Vatsalya Builders And Developers Pvt.... Vatsalya Builders And Developers

[Class : 36] Insurance, Financial Affairs; Monetary Affairs; Real Estate Affairs

Charges

1 Crore
28 April 2009
Shikshak Sahakari Bank Ltd.
86 Lak
25 April 2009
Shikshak Sahakari Bank Ltd.
86 Lak
04 December 2008
Allahabad Bank
6 Lak
04 December 2008
Allahabad Bank
6 Lak
04 January 2013
Indore Paraspar Sahakari Bank Limited
1 Crore
04 December 2008
Allahabad Bank
0
04 December 2008
Allahabad Bank
0
04 January 2013
Indore Paraspar Sahakari Bank Limited
0
28 April 2009
Shikshak Sahakari Bank Ltd.
0
25 April 2009
Shikshak Sahakari Bank Ltd.
0
04 December 2008
Allahabad Bank
0
04 December 2008
Allahabad Bank
0
04 January 2013
Indore Paraspar Sahakari Bank Limited
0
28 April 2009
Shikshak Sahakari Bank Ltd.
0
25 April 2009
Shikshak Sahakari Bank Ltd.
0
04 December 2008
Allahabad Bank
0
04 December 2008
Allahabad Bank
0
04 January 2013
Indore Paraspar Sahakari Bank Limited
0
28 April 2009
Shikshak Sahakari Bank Ltd.
0
25 April 2009
Shikshak Sahakari Bank Ltd.
0

Documents

Form DPT-3-11052020-signed
List of share holders, debenture holders;-21122019
Copy of MGT-8-21122019
Form MGT-7-21122019_signed
Form AOC-4(XBRL)-22112019_signed
Optional Attachment-(2)-20112019
XBRL document in respect Consolidated financial statement-20112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-20112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Optional Attachment-(1)-20112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
-11102019
Form DPT-3-21062019
Auditor?s certificate-21062019
Form ADT-1-22052019_signed
Copy of resolution passed by the company-22052019
Copy of written consent given by auditor-22052019
Optional Attachment-(1)-22052019
Letter of the charge holder stating that the amount has been satisfied-28022019
Form CHG-4-28022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190228
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Form AOC-4(XBRL)-19112018_signed
Optional Attachment-(1)-17112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112018
XBRL document in respect Consolidated financial statement-17112018