Company Information

CIN
Status
Date of Incorporation
30 November 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,849,500
Authorised Capital
10,000,000

Directors

Suresh Vishwanath Patil
Suresh Vishwanath Patil
Director
over 2 years ago
Saurabh Pramod Mahajan
Saurabh Pramod Mahajan
Director
over 11 years ago
Sangram Vivek Tawde
Sangram Vivek Tawde
Director
almost 15 years ago
Sumatilal Mohanlal Shah
Sumatilal Mohanlal Shah
Director
almost 35 years ago

Past Directors

Vastupal Motilal Shah
Vastupal Motilal Shah
Director
almost 15 years ago
Shashikumar Ananda Kolhe
Shashikumar Ananda Kolhe
Director
about 38 years ago

Charges

40 Lak
02 January 2017
Vishwas Co-operative Bank Limited
40 Lak
02 May 2000
Bank Of Baroda
25 Lak
17 October 2000
Bank Of Baroda
60 Lak
07 March 1994
Bank Of Baroda
29 Lak
14 December 1995
Bank Of Baroda
15 Lak
16 July 2001
Bank Of Baroda
30 Lak
30 March 1990
Bank Of Baroda
30 Lak
24 December 2003
Bank Of Baroda
1 Crore
02 May 1995
Bank Of Baroda
20 Lak
28 July 1992
Bank Of Baroda
11 Lak
12 December 1991
Maharashtra State Finnacial Corporation
5 Lak
02 January 2017
Others
0
28 July 1992
Bank Of Baroda
0
30 March 1990
Bank Of Baroda
0
02 May 1995
Bank Of Baroda
0
24 December 2003
Bank Of Baroda
0
16 July 2001
Bank Of Baroda
0
14 December 1995
Bank Of Baroda
0
02 May 2000
Bank Of Baroda
0
17 October 2000
Bank Of Baroda
0
07 March 1994
Bank Of Baroda
0
12 December 1991
Maharashtra State Finnacial Corporation
0
02 January 2017
Others
0
28 July 1992
Bank Of Baroda
0
30 March 1990
Bank Of Baroda
0
02 May 1995
Bank Of Baroda
0
24 December 2003
Bank Of Baroda
0
16 July 2001
Bank Of Baroda
0
14 December 1995
Bank Of Baroda
0
02 May 2000
Bank Of Baroda
0
17 October 2000
Bank Of Baroda
0
07 March 1994
Bank Of Baroda
0
12 December 1991
Maharashtra State Finnacial Corporation
0

Documents

Form MSME FORM I-04012021_signed
Form DPT-3-15102020-signed
Form MSME FORM I-20062020_signed
Form DPT-3-17062020-signed
Form BEN - 2-17012020_signed
Declaration under section 90-17012020
Form AOC-4-07122019_signed
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Directors report as per section 134(3)-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Form MSME FORM I-17112019_signed
Form DPT-3-27062019
Auditor?s certificate-27062019
Form MSME FORM I-24052019_signed
Form DIR-12-25032019_signed
Notice of resignation;-25032019
Evidence of cessation;-25032019
Optional Attachment-(1)-25032019
List of share holders, debenture holders;-29102018
Form MGT-7-30102018_signed
Form AOC-4-30102018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
List of share holders, debenture holders;-06112017
Form MGT-7-06112017_signed
Directors report as per section 134(3)-04112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112017
Form AOC-4-04112017_signed
Form CHG-1-23102017_signed