Company Information

CIN
Status
Date of Incorporation
14 March 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
85,500,000
Authorised Capital
91,000,000

Directors

Hitesh Bhayani
Hitesh Bhayani
Director/Designated Partner
almost 2 years ago
Pothi Singh Kamlesh
Pothi Singh Kamlesh
Director
about 2 years ago
Ratankant Sharma
Ratankant Sharma
Director/Designated Partner
about 3 years ago
Vuk Latincic
Vuk Latincic
Director/Designated Partner
almost 4 years ago
Sarika Anil Paliwal
Sarika Anil Paliwal
Director
over 18 years ago
Jui Sharma
Jui Sharma
Director
over 18 years ago

Past Directors

James Masih
James Masih
Director
over 14 years ago
Ashok Kumar Ummat
Ashok Kumar Ummat
Director
over 17 years ago
Mayank Shivshankar Sharma
Mayank Shivshankar Sharma
Director
over 18 years ago

Charges

306 Crore
19 September 2017
Hdfc Bank Limited
188 Crore
19 September 2017
Hdfc Bank Limited
112 Crore
02 February 2012
Yes Bank Limited
162 Crore
29 May 2010
State Bank Of Bikaner And Jaipur
86 Crore
01 October 2010
State Bank Of Bikaner & Jaipur
5 Crore
24 May 2011
State Bank Of Bikaner And Jaipur
10 Crore
02 July 2020
Au Small Finance Bank Limited
5 Crore
18 March 2023
Others
0
29 March 2022
Hdfc Bank Limited
0
03 December 2021
Others
0
27 September 2021
Hdfc Bank Limited
0
02 July 2020
Others
0
19 September 2017
Hdfc Bank Limited
0
01 October 2010
State Bank Of Bikaner & Jaipur
0
19 September 2017
Hdfc Bank Limited
0
02 February 2012
Yes Bank Limited
0
24 May 2011
State Bank Of Bikaner And Jaipur
0
29 May 2010
State Bank Of Bikaner And Jaipur
0
18 March 2023
Others
0
29 March 2022
Hdfc Bank Limited
0
03 December 2021
Others
0
27 September 2021
Hdfc Bank Limited
0
02 July 2020
Others
0
19 September 2017
Hdfc Bank Limited
0
01 October 2010
State Bank Of Bikaner & Jaipur
0
19 September 2017
Hdfc Bank Limited
0
02 February 2012
Yes Bank Limited
0
24 May 2011
State Bank Of Bikaner And Jaipur
0
29 May 2010
State Bank Of Bikaner And Jaipur
0
18 March 2023
Others
0
29 March 2022
Hdfc Bank Limited
0
03 December 2021
Others
0
27 September 2021
Hdfc Bank Limited
0
02 July 2020
Others
0
19 September 2017
Hdfc Bank Limited
0
01 October 2010
State Bank Of Bikaner & Jaipur
0
19 September 2017
Hdfc Bank Limited
0
02 February 2012
Yes Bank Limited
0
24 May 2011
State Bank Of Bikaner And Jaipur
0
29 May 2010
State Bank Of Bikaner And Jaipur
0

Documents

Form MGT-14-07012021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Notice of resignation filed with the company-26122020
Optional Attachment-(1)-26122020
Form DIR-11-26122020_signed
Proof of dispatch-26122020
Form DPT-3-24122020-signed
Instrument(s) of creation or modification of charge;-11122020
Optional Attachment-(1)-11122020
Form CHG-1-11122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201211
Form DPT-3-09122020_signed
Form MSME FORM I-09122020_signed
Form MGT-14-13112020_signed
Instrument(s) of creation or modification of charge;-13112020
Form CHG-1-13112020_signed
Optional Attachment-(2)-13112020
Optional Attachment-(1)-13112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201113
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112020
Form MSME FORM I-23102020_signed
Instrument(s) of creation or modification of charge;-09102020
Form CHG-1-09102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201009
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06102020
Form AOC-4(XBRL)-06102020_signed
Form ADT-1-02102020_signed
Copy of MGT-8-01102020
List of share holders, debenture holders;-01102020
Form MGT-7-01102020_signed