Company Information

CIN
Status
Date of Incorporation
19 January 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Smita Pawaskar
Smita Pawaskar
Director/Designated Partner
almost 2 years ago
Gajanan Timmanna Kuchinad
Gajanan Timmanna Kuchinad
Director/Designated Partner
over 2 years ago

Past Directors

Balachandra Timmanna Kuchinad
Balachandra Timmanna Kuchinad
Additional Director
over 27 years ago
Savita Ashok Naik
Savita Ashok Naik
Director
about 31 years ago

Charges

73 Crore
05 February 2019
Svc Co-operative Bank Ltd.
3 Crore
02 December 2015
Religare Finvest Limited
1 Crore
02 December 2015
Religare Finvest Limited
1 Crore
18 January 2013
The Shamrao Vithal Co-operative Bank Ltd.
5 Crore
18 January 2013
The Shamrao Vithal Co-operative Bank Ltd
2 Crore
11 January 2010
The Shamrao Vithal Co-op. Bank Ltd.
1 Crore
10 November 2008
The Shamrao Vithal Co-op. Bank Ltd.
33 Crore
18 June 2007
The Shamrao Vithal Co-operative Bank Limited
3 Crore
07 December 2006
The Shamrao Vithal Co-op. Bank Ltd.
3 Crore
29 March 2005
The Shamrao Vithal Co-op. Bank Ltd.
1 Crore
27 January 2005
The Shamrao Vithal Co-op. Bank Ltd.
2 Crore
25 April 2002
The Shamrao Vithal Co-op. Bank Ltd.
75 Lak
12 October 2001
The Shamrao Vithal Co-op. Bank Ltd.
96 Lak
14 September 1999
Svc Co-operative Bank Ltd.
3 Crore
09 September 1999
The Shamrao Vithal Co-op. Bank Ltd.
30 Lak
21 May 1999
The Shamrao Vithal Co-op. Bank Ltd.
1 Crore
21 May 1999
Svc Co-operative Bank Ltd.
3 Crore
21 May 1999
The Shamrao Vithal Co-op Bank Ltd
1 Crore
01 May 1999
The Shamrao Vithal Co-op. Bank Ltd.
1 Crore
24 March 1998
The Shamrao Vithal Co-op. Bank Ltd.
25 Lak
13 June 1997
The Shamrao Vithal Co-op. Bank Ltd.
7 Lak
27 July 1990
The Shamrao Vithal Co-op. Bank Ltd.
23 Lak
02 December 2015
Others
0
21 May 1999
Others
0
01 May 1999
The Shamrao Vithal Co-op. Bank Ltd.
0
05 February 2019
Others
0
14 September 1999
Others
0
18 January 2013
The Shamrao Vithal Co-operative Bank Ltd
0
11 January 2010
The Shamrao Vithal Co-op. Bank Ltd.
0
10 November 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
27 January 2005
The Shamrao Vithal Co-op. Bank Ltd.
0
21 May 1999
The Shamrao Vithal Co-op Bank Ltd
0
24 March 1998
The Shamrao Vithal Co-op. Bank Ltd.
0
13 June 1997
The Shamrao Vithal Co-op. Bank Ltd.
0
12 October 2001
The Shamrao Vithal Co-op. Bank Ltd.
0
27 July 1990
The Shamrao Vithal Co-op. Bank Ltd.
0
25 April 2002
The Shamrao Vithal Co-op. Bank Ltd.
0
21 May 1999
The Shamrao Vithal Co-op. Bank Ltd.
0
29 March 2005
The Shamrao Vithal Co-op. Bank Ltd.
0
02 December 2015
Religare Finvest Limited
0
07 December 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
18 June 2007
The Shamrao Vithal Co-operative Bank Limited
0
18 January 2013
The Shamrao Vithal Co-operative Bank Ltd.
0
09 September 1999
The Shamrao Vithal Co-op. Bank Ltd.
0
02 December 2015
Others
0
21 May 1999
Others
0
01 May 1999
The Shamrao Vithal Co-op. Bank Ltd.
0
05 February 2019
Others
0
14 September 1999
Others
0
18 January 2013
The Shamrao Vithal Co-operative Bank Ltd
0
11 January 2010
The Shamrao Vithal Co-op. Bank Ltd.
0
10 November 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
27 January 2005
The Shamrao Vithal Co-op. Bank Ltd.
0
21 May 1999
The Shamrao Vithal Co-op Bank Ltd
0
24 March 1998
The Shamrao Vithal Co-op. Bank Ltd.
0
13 June 1997
The Shamrao Vithal Co-op. Bank Ltd.
0
12 October 2001
The Shamrao Vithal Co-op. Bank Ltd.
0
27 July 1990
The Shamrao Vithal Co-op. Bank Ltd.
0
25 April 2002
The Shamrao Vithal Co-op. Bank Ltd.
0
21 May 1999
The Shamrao Vithal Co-op. Bank Ltd.
0
29 March 2005
The Shamrao Vithal Co-op. Bank Ltd.
0
02 December 2015
Religare Finvest Limited
0
07 December 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
18 June 2007
The Shamrao Vithal Co-operative Bank Limited
0
18 January 2013
The Shamrao Vithal Co-operative Bank Ltd.
0
09 September 1999
The Shamrao Vithal Co-op. Bank Ltd.
0

Documents

Form DPT-3-15042020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-18122019_signed
Optional Attachment-(2)-17122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122019
Optional Attachment-(3)-17122019
Optional Attachment-(1)-17122019
Directors report as per section 134(3)-17122019
Form DPT-3-24062019
Form CHG-1-06032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190306
Optional Attachment-(1)-05032019
Optional Attachment-(2)-05032019
Instrument(s) of creation or modification of charge;-05032019
Form CHG-1-05032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190305
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Optional Attachment-(1)-25122018
Form AOC-4-25122018_signed
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
Directors report as per section 134(3)-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Form AOC-4-24112017_signed
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Form ADT-1-11102017_signed
Copy of resolution passed by the company-11102017