Company Information

CIN
Status
Date of Incorporation
07 April 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
50,125,000
Authorised Capital
55,000,000

Directors

Shashipal Jayprakash Singh
Shashipal Jayprakash Singh
Director
over 10 years ago
Arun Manohar Samat
Arun Manohar Samat
Director
over 19 years ago
Manohar Giridharidas Samat
Manohar Giridharidas Samat
Director
over 37 years ago

Past Directors

Taruun Manohar Saamat
Taruun Manohar Saamat
Director
over 30 years ago

Charges

27 Crore
25 November 2004
State Bank Of India
17 Crore
25 November 2004
Central Bank Of India
8 Crore
05 July 1999
The Bharat Co-op. Bank Ltd.
75 Lak
30 June 1999
Union Bank Of India
5 Lak
23 June 1998
The Shamrao Vithal Co0op. Bank Ltd.
45 Lak
03 September 1990
The Shamrao Vithal Co0op. Bank Ltd.
5 Lak
30 August 2003
Central Bank Of India
6 Crore
19 August 1999
Central Bank Of India
40 Lak
29 June 1995
The Shamrao Vithal Co0op. Bank Ltd.
60 Lak
03 September 1990
The Shamrao Vithal Co0op. Bank Ltd.
0
29 June 1995
The Shamrao Vithal Co0op. Bank Ltd.
0
05 July 1999
The Bharat Co-op. Bank Ltd.
0
25 November 2004
Central Bank Of India
0
30 June 1999
Union Bank Of India
0
19 August 1999
Central Bank Of India
0
25 November 2004
State Bank Of India
0
30 August 2003
Central Bank Of India
0
23 June 1998
The Shamrao Vithal Co0op. Bank Ltd.
0
03 September 1990
The Shamrao Vithal Co0op. Bank Ltd.
0
29 June 1995
The Shamrao Vithal Co0op. Bank Ltd.
0
05 July 1999
The Bharat Co-op. Bank Ltd.
0
25 November 2004
Central Bank Of India
0
30 June 1999
Union Bank Of India
0
19 August 1999
Central Bank Of India
0
25 November 2004
State Bank Of India
0
30 August 2003
Central Bank Of India
0
23 June 1998
The Shamrao Vithal Co0op. Bank Ltd.
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112017
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Form AOC-4(XBRL)-25112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112016
Optional Attachment-(1)-22112016
Form_AOC4-XBRL_yuvak_new___ACSMAYANKAR_20161122184108.pdf-22112016
List of share holders, debenture holders;-28102016
Form MGT-7-28102016_signed
Form AOC-4 XBRL-121215.OCT
Form ADT-1-011215.OCT
Form MGT-7-041115.OCT
Form DIR-12-160615.OCT
Declaration of the appointee Director- in Form DIR-2-160615.PDF
Letter of Appointment-160615.PDF
Evidence of cessation-160615.PDF
Form DIR-11-160615.OCT
Form5 INV-261114.OCT
Form PAS-3-091114.OCT
List of allottees-091114.PDF
Resltn passed by the BOD-091114.PDF
Complete record of private placement offers and acceptences-091114.PDF
Form66-151014 for the FY ending on-310314.OCT
Frm23ACA-151014 for the FY ending on-310314.OCT
Form23AC-151014 for the FY ending on-310314.OCT
FormSchV-111014 for the FY ending on-310314.OCT
Frm23ACA-291013 for the FY ending on-310313.OCT
Form66-281013 for the FY ending on-310313.OCT
FormSchV-291013 for the FY ending on-310313.OCT
Form23AC-291013 for the FY ending on-310313.OCT