Company Information

CIN
Status
Date of Incorporation
24 December 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Gopal Wamanrao Nimbulkar
Gopal Wamanrao Nimbulkar
Director/Designated Partner
about 5 years ago
Rekha Khemraj Hingankar
Rekha Khemraj Hingankar
Director
almost 23 years ago
Santosh Wamanrao Nimbulkar
Santosh Wamanrao Nimbulkar
Director
almost 23 years ago

Past Directors

Khemraj Vishwanath Hingankar
Khemraj Vishwanath Hingankar
Director
almost 15 years ago
Mulchand Makade Dharmaji
Mulchand Makade Dharmaji
Director
almost 23 years ago

Charges

2 Crore
14 March 2015
Vasai Vikas Sahakari Bank Ltd
1 Crore
14 March 2015
Vasai Vikas Sahakari Bank Ltd
75 Lak
18 October 2012
The Shamrao Vithal Co Op Bank Ltd
1 Crore
07 January 2005
Shamrao Vithal Co-op. Bank Ltd.
20 Lak
17 February 2010
The Shamrao Vithal Co-op Bank Limited
25 Lak
31 March 2008
The Shamrao Vithal Co-operative Bank Limited
50 Lak
31 March 2008
The Shamrao Vithal Co-operative Bank Limited
0
07 January 2005
Shamrao Vithal Co-op. Bank Ltd.
0
14 March 2015
Vasai Vikas Sahakari Bank Ltd
0
14 March 2015
Vasai Vikas Sahakari Bank Ltd
0
17 February 2010
The Shamrao Vithal Co-op Bank Limited
0
18 October 2012
The Shamrao Vithal Co Op Bank Ltd
0
31 March 2008
The Shamrao Vithal Co-operative Bank Limited
0
07 January 2005
Shamrao Vithal Co-op. Bank Ltd.
0
14 March 2015
Vasai Vikas Sahakari Bank Ltd
0
14 March 2015
Vasai Vikas Sahakari Bank Ltd
0
17 February 2010
The Shamrao Vithal Co-op Bank Limited
0
18 October 2012
The Shamrao Vithal Co Op Bank Ltd
0
31 March 2008
The Shamrao Vithal Co-operative Bank Limited
0
07 January 2005
Shamrao Vithal Co-op. Bank Ltd.
0
14 March 2015
Vasai Vikas Sahakari Bank Ltd
0
14 March 2015
Vasai Vikas Sahakari Bank Ltd
0
17 February 2010
The Shamrao Vithal Co-op Bank Limited
0
18 October 2012
The Shamrao Vithal Co Op Bank Ltd
0

Documents

Form AOC-4-04042021_signed
Form MGT-7-03042021_signed
Form MGT-7-17022021_signed
Form AOC-4-13022021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Directors report as per section 134(3)-31122020
List of share holders, debenture holders;-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
List of share holders, debenture holders;-26042017
Form MGT-7-26042017_signed
Vishwa-debentureholders-07-08_P26665372_RBKANDCS_20161107174217.xlsm
Vishwa-Shareholders-07-08_P26665372_RBKANDCS_20161107174205.xlsm
Form CHG-4-080615.OCT
Letter of the charge holder-060615.PDF
Memorandum of satisfaction of Charge-060615.PDF
Certificate of Registration of Mortgage-230415.PDF
Certificate of Registration of Mortgage-230415.PDF
Certificate of Registration of Mortgage-230415.PDF
Instrument of creation or modification of charge-230415.PDF
Optional Attachment 1-230415.PDF
Form CHG-1-230415-140315-ChargeId-10566740.PDF
Form CHG-1-230415-140315-ChargeId-10566741.PDF
FormSchV-311214 for the FY ending on-310314.OCT
Form23AC-311214 for the FY ending on-310313.OCT
Form23AC-311214 for the FY ending on-310314.OCT
Form23AC-311214 for the FY ending on-310312.OCT
FormSchV-161114 for the FY ending on-310312.OCT
FormSchV-161114 for the FY ending on-310313.OCT
Form66-151014 for the FY ending on-310313.OCT