Company Information

CIN
Status
Date of Incorporation
14 July 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
15,240,000
Authorised Capital
30,020,000,000

Directors

Ajay Gopikisan Piramal
Ajay Gopikisan Piramal
Director/Designated Partner
over 2 years ago
Sunilkumar Jagdishprasad Adukia
Sunilkumar Jagdishprasad Adukia
Director/Designated Partner
almost 3 years ago
Kshitish Bapat
Kshitish Bapat
Director/Designated Partner
almost 3 years ago
Anuj Jitendra Mehta
Anuj Jitendra Mehta
Beneficial Owner
over 3 years ago
Narayan Ananthan
Narayan Ananthan
Additional Director
over 4 years ago
Abhijeet Puglia
Abhijeet Puglia
Director
about 9 years ago

Past Directors

Rakesh Kumar Sharma
Rakesh Kumar Sharma
Director
over 12 years ago
Shailesh Manilal Doshi
Shailesh Manilal Doshi
Director
about 13 years ago
Pushkaraj Prakash Shenai
Pushkaraj Prakash Shenai
Director
over 14 years ago
Vasantray Chhaganlal Vadodaria
Vasantray Chhaganlal Vadodaria
Director
over 14 years ago

Charges

1,059 Crore
13 June 2019
Yes Bank Limited
850 Crore
11 April 2019
Idbi Trusteeship Services Limited
100 Crore
11 April 2019
Idbi Trusteeship Services Limited
350 Crore
06 December 2018
Yes Bank Limited
450 Crore
08 December 2017
Idbi Trusteeship Services Limited
250 Crore
27 October 2017
Kotak Mahindra Bank Limited
592 Crore
08 June 2017
Idbi Trusteeship Services Limited
150 Crore
24 August 2017
A. K. Capital Finance Private Limited
50 Crore
24 March 2018
Idbi Trusteeship Services Limited
150 Crore
01 June 2018
Idbi Trusteeship Services Limited
500 Crore
01 June 2018
Idbi Trusteeship Services Limited
185 Crore
15 December 2017
Idbi Trusteeship Services Limited
100 Crore
29 November 2017
Aditya Birla Finance Limited
50 Crore
24 March 2018
Idbi Trusteeship Services Limited
250 Crore
27 September 2017
Hero Fincorp Limited
51 Crore
16 February 2018
Idbi Trusteeship Services Limited
1,000 Crore
31 May 2017
Idbi Trusteeship Services Limited
250 Crore
04 February 2021
Indusind Bank Ltd.
467 Crore
25 September 2020
Samsara Finance Private Limited
140 Crore
25 September 2020
Others
0
04 February 2021
Others
0
24 August 2017
Others
0
27 September 2017
Others
0
27 October 2017
Others
0
16 February 2018
Idbi Trusteeship Services Limited
0
08 June 2017
Idbi Trusteeship Services Limited
0
31 May 2017
Idbi Trusteeship Services Limited
0
13 June 2019
Yes Bank Limited
0
11 April 2019
Idbi Trusteeship Services Limited
0
15 December 2017
Idbi Trusteeship Services Limited
0
24 March 2018
Idbi Trusteeship Services Limited
0
24 March 2018
Idbi Trusteeship Services Limited
0
01 June 2018
Idbi Trusteeship Services Limited
0
01 June 2018
Idbi Trusteeship Services Limited
0
11 April 2019
Idbi Trusteeship Services Limited
0
06 December 2018
Yes Bank Limited
0
29 November 2017
Others
0
08 December 2017
Idbi Trusteeship Services Limited
0
25 September 2020
Others
0
04 February 2021
Others
0
24 August 2017
Others
0
27 September 2017
Others
0
27 October 2017
Others
0
16 February 2018
Idbi Trusteeship Services Limited
0
08 June 2017
Idbi Trusteeship Services Limited
0
31 May 2017
Idbi Trusteeship Services Limited
0
13 June 2019
Yes Bank Limited
0
11 April 2019
Idbi Trusteeship Services Limited
0
15 December 2017
Idbi Trusteeship Services Limited
0
24 March 2018
Idbi Trusteeship Services Limited
0
24 March 2018
Idbi Trusteeship Services Limited
0
01 June 2018
Idbi Trusteeship Services Limited
0
01 June 2018
Idbi Trusteeship Services Limited
0
11 April 2019
Idbi Trusteeship Services Limited
0
06 December 2018
Yes Bank Limited
0
29 November 2017
Others
0
08 December 2017
Idbi Trusteeship Services Limited
0

Documents

Form DPT-3-09122020-signed
Form MGT-14-11112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112020
Form CHG-1-23102020_signed
Instrument(s) of creation or modification of charge;-21102020
Optional Attachment-(1)-21102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201021
Letter of the charge holder stating that the amount has been satisfied-07102020
Form CHG-4-07102020_signed
Form DPT-3-16092020-signed
Form MGT-14-26062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062020
Form GNL-2-27042020-signed
Form PAS-3-26032020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-26032020
Copy of Board or Shareholders? resolution-26032020
Complete record of private placement offers and acceptances in Form PAS-5.-26032020
Form ADT-1-16032020_signed
Optional Attachment-(1)-16032020
Copy of written consent given by auditor-16032020
Letter of the charge holder stating that the amount has been satisfied-09012020
Form CHG-4-09012020_signed
Letter of the charge holder stating that the amount has been satisfied-06012020
Form CHG-4-06012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012020
XBRL document in respect Consolidated financial statement-02012020
Form AOC-4(XBRL)-02012020_signed
Form MGT-7-24122019
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019