Company Information

CIN
Status
Date of Incorporation
07 May 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,001,000
Authorised Capital
20,100,000

Directors

Deepak Bhiku Kothere
Deepak Bhiku Kothere
Director
over 2 years ago
Rupesh Balkrishna Rawool
Rupesh Balkrishna Rawool
Director/Designated Partner
over 2 years ago

Past Directors

Rohit Maheshwari
Rohit Maheshwari
Director
over 16 years ago
Vipul Prabhatkumar Maheshwari
Vipul Prabhatkumar Maheshwari
Director
almost 21 years ago
Ganesh Gopal Nayak
Ganesh Gopal Nayak
Director
almost 23 years ago

Charges

14 Crore
30 May 2015
Kotak Mahindra Bank Limited
13 Crore
28 June 2014
Dcb Bank Limited
1 Crore
02 February 2012
Sundaram Finance Limited
13 Lak
02 February 2012
Sundaram Finance Limited
13 Lak
02 February 2012
Sundaram Finance Limited
13 Lak
02 February 2012
Sundaram Finance Limited
13 Lak
24 September 2008
Development Credit Bank Limited
7 Crore
13 February 2006
Sundaram Finance Ltd.
5 Lak
30 May 2015
Others
0
28 June 2014
Dcb Bank Limited
0
02 February 2012
Sundaram Finance Limited
0
13 February 2006
Sundaram Finance Ltd.
0
02 February 2012
Sundaram Finance Limited
0
02 February 2012
Sundaram Finance Limited
0
24 September 2008
Development Credit Bank Limited
0
02 February 2012
Sundaram Finance Limited
0
30 May 2015
Others
0
28 June 2014
Dcb Bank Limited
0
02 February 2012
Sundaram Finance Limited
0
13 February 2006
Sundaram Finance Ltd.
0
02 February 2012
Sundaram Finance Limited
0
02 February 2012
Sundaram Finance Limited
0
24 September 2008
Development Credit Bank Limited
0
02 February 2012
Sundaram Finance Limited
0
30 May 2015
Others
0
28 June 2014
Dcb Bank Limited
0
02 February 2012
Sundaram Finance Limited
0
13 February 2006
Sundaram Finance Ltd.
0
02 February 2012
Sundaram Finance Limited
0
02 February 2012
Sundaram Finance Limited
0
24 September 2008
Development Credit Bank Limited
0
02 February 2012
Sundaram Finance Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-17032020
Form CHG-4-17032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200317
Form MGT-7-05012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01012020
Form AOC-4(XBRL)-01012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form ADT-1-04092019_signed
Copy of written consent given by auditor-04092019
Copy of the intimation sent by company-04092019
Copy of resolution passed by the company-04092019
Form ADT-1-28062019_signed
Copy of resolution passed by the company-14062019
Copy of the intimation sent by company-14062019
Copy of written consent given by auditor-14062019
List of share holders, debenture holders;-15062019
Copy of MGT-8-15062019
Form MGT-7-15062019_signed
Form AOC-4(XBRL)-28052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18072018
Form AOC-4(XBRL)-18072018_signed
Form AOC-4-20042017_signed
Form MGT-7-19042017_signed
Form AOC-4-19042017_signed
List of share holders, debenture holders;-16042017
Directors report as per section 134(3)-16042017
Copy of MGT-8-16042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16042017