Company Information

CIN
Status
Date of Incorporation
15 February 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,873,600
Authorised Capital
50,000,000

Directors

Vyankatesh Shrinivas Ayare
Vyankatesh Shrinivas Ayare
Director/Designated Partner
over 2 years ago
Rajendrakumar Bansilalji Mandwariya
Rajendrakumar Bansilalji Mandwariya
Director/Designated Partner
over 2 years ago
Rahul Babulal Chhajed
Rahul Babulal Chhajed
Wholetime Director
over 19 years ago

Past Directors

Seema Rahul Chhajed
Seema Rahul Chhajed
Additional Director
over 7 years ago
Sarthak Rahul Chhajed
Sarthak Rahul Chhajed
Additional Director
over 7 years ago

Charges

16 Crore
18 December 2015
Icici Bank Limited
50 Crore
29 March 2011
The Shamrao Vithal Co-op. Bank Limited
7 Crore
04 August 2007
The Shamrao Vithal Co-op. Bank Ltd.
31 Lak
29 March 2011
The Shamrao Vithal Co-operative Bank Limited
7 Crore
21 September 2005
The Shamrao Vithal Co-op. Bank Ltd.
12 Crore
16 September 2009
The Shamrao Vithal Co-op. Bank Ltd.
6 Crore
20 June 2008
The Shamrao Vithal Co-operative Bank Limited
28 Lak
20 June 2008
The Shamrao Vithal Co-op. Bank Ltd.
28 Lak
12 April 2007
The Shamrao Vithal Co-op. Bank Ltd.
2 Crore
20 June 2008
The Shamrao Vithal Co-operative Bank Limited
1 Crore
31 January 2008
The Shamrao Vithal Co-operative Bank Limited
51 Lak
20 June 2008
The Shamrao Vithal Co-operative Bank Limited
69 Lak
29 October 2012
The Shamrao Vithal Co-operative Bank Limited
5 Crore
13 October 2006
The Shamrao Vithal Co-op. Bank Ltd.
1 Crore
20 June 2008
The Shamrao Vithal Co-operative Bank Limited
76 Lak
27 July 2010
The Shamrao Vithal Co-op. Bank Ltd.
2 Crore
18 August 2020
Kotak Mahindra Bank Limited
16 Crore
20 June 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
29 October 2012
The Shamrao Vithal Co-operative Bank Limited
0
20 June 2008
The Shamrao Vithal Co-operative Bank Limited
0
31 January 2008
The Shamrao Vithal Co-operative Bank Limited
0
20 June 2008
The Shamrao Vithal Co-operative Bank Limited
0
13 October 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
12 April 2007
The Shamrao Vithal Co-op. Bank Ltd.
0
20 June 2008
The Shamrao Vithal Co-operative Bank Limited
0
27 July 2010
The Shamrao Vithal Co-op. Bank Ltd.
0
18 December 2015
Icici Bank Limited
0
29 March 2011
The Shamrao Vithal Co-op. Bank Limited
0
29 March 2011
The Shamrao Vithal Co-operative Bank Limited
0
16 September 2009
The Shamrao Vithal Co-op. Bank Ltd.
0
20 June 2008
The Shamrao Vithal Co-operative Bank Limited
0
04 August 2007
The Shamrao Vithal Co-op. Bank Ltd.
0
21 September 2005
The Shamrao Vithal Co-op. Bank Ltd.
0
18 August 2020
Others
0
20 June 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
29 October 2012
The Shamrao Vithal Co-operative Bank Limited
0
20 June 2008
The Shamrao Vithal Co-operative Bank Limited
0
31 January 2008
The Shamrao Vithal Co-operative Bank Limited
0
20 June 2008
The Shamrao Vithal Co-operative Bank Limited
0
13 October 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
12 April 2007
The Shamrao Vithal Co-op. Bank Ltd.
0
20 June 2008
The Shamrao Vithal Co-operative Bank Limited
0
27 July 2010
The Shamrao Vithal Co-op. Bank Ltd.
0
18 December 2015
Icici Bank Limited
0
29 March 2011
The Shamrao Vithal Co-op. Bank Limited
0
29 March 2011
The Shamrao Vithal Co-operative Bank Limited
0
16 September 2009
The Shamrao Vithal Co-op. Bank Ltd.
0
20 June 2008
The Shamrao Vithal Co-operative Bank Limited
0
04 August 2007
The Shamrao Vithal Co-op. Bank Ltd.
0
21 September 2005
The Shamrao Vithal Co-op. Bank Ltd.
0
18 August 2020
Others
0

Documents

Instrument(s) of creation or modification of charge;-16122020
Form CHG-1-16122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201216
Form ADT-1-07072020_signed
Copy of the intimation sent by company-03072020
Copy of written consent given by auditor-03072020
Optional Attachment-(1)-03072020
Copy of resolution passed by the company-03072020
Notice of resignation;-06032020
Form DIR-12-06032020_signed
Evidence of cessation;-06032020
Form DIR-12-04032020_signed
Optional Attachment-(2)-03032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03032020
Optional Attachment-(1)-03032020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-02122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Form INC-22-19052019_signed
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Optional Attachment-(3)-11032019
Evidence of cessation;-11032019
Form DIR-12-11032019_signed
Optional Attachment-(1)-11032019
Optional Attachment-(2)-11032019