Company Information

CIN
Status
Date of Incorporation
26 December 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 July 2023
Paid Up Capital
323,810,000
Authorised Capital
450,000,000

Directors

Tasneem Ahmed Ali
Tasneem Ahmed Ali
Additional Director
about 2 years ago
Jaideep Dinesh Khimasia
Jaideep Dinesh Khimasia
Director/Designated Partner
almost 3 years ago
Kanwaljit Singh Sudarshan Nagpal
Kanwaljit Singh Sudarshan Nagpal
Director/Designated Partner
almost 3 years ago
Raj Kapurchand Chandaria
Raj Kapurchand Chandaria
Director/Designated Partner
about 3 years ago
Sudhir Omprakash Malhotra
Sudhir Omprakash Malhotra
Ceo
over 3 years ago
Amal Raj Chandaria
Amal Raj Chandaria
Director/Designated Partner
about 4 years ago
Vikram Singh Mehta
Vikram Singh Mehta
Director
almost 24 years ago

Past Directors

Poonam Ravi Kumar
Poonam Ravi Kumar
Additional Director
over 10 years ago
Anish Chandaria
Anish Chandaria
Director
about 15 years ago
Kapoorchand Chandaria
Kapoorchand Chandaria
Director
about 15 years ago
Dineshchandra Jethalal Khimasia
Dineshchandra Jethalal Khimasia
Director
about 15 years ago
Rajiv Chohan
Rajiv Chohan
Managing Director
almost 19 years ago

Charges

50 Crore
09 February 2018
Hdfc Bank Limited
15 Crore
06 April 2017
Hdfc Bank Limited
10 Crore
30 December 2016
Hdfc Bank Limited
15 Crore
27 July 2016
Hdfc Bank Limited
15 Crore
31 December 2012
Hdfc Bank Limited
50 Crore
09 June 2014
Hdfc Bank Limited
25 Crore
17 March 2015
Idbi Trusteeship Services Limited
60 Crore
10 December 2013
Hdfc Bank Limited
5 Crore
12 April 2013
Hdfc Bank Limited
25 Crore
31 December 2012
Hdfc Bank Limited
0
09 February 2018
Hdfc Bank Limited
0
30 December 2016
Hdfc Bank Limited
0
09 June 2014
Hdfc Bank Limited
0
12 April 2013
Hdfc Bank Limited
0
06 April 2017
Hdfc Bank Limited
0
10 December 2013
Hdfc Bank Limited
0
17 March 2015
Idbi Trusteeship Services Limited
0
27 July 2016
Hdfc Bank Limited
0
31 December 2012
Hdfc Bank Limited
0
09 February 2018
Hdfc Bank Limited
0
30 December 2016
Hdfc Bank Limited
0
09 June 2014
Hdfc Bank Limited
0
12 April 2013
Hdfc Bank Limited
0
06 April 2017
Hdfc Bank Limited
0
10 December 2013
Hdfc Bank Limited
0
17 March 2015
Idbi Trusteeship Services Limited
0
27 July 2016
Hdfc Bank Limited
0
31 December 2012
Hdfc Bank Limited
0
09 February 2018
Hdfc Bank Limited
0
30 December 2016
Hdfc Bank Limited
0
09 June 2014
Hdfc Bank Limited
0
12 April 2013
Hdfc Bank Limited
0
06 April 2017
Hdfc Bank Limited
0
10 December 2013
Hdfc Bank Limited
0
17 March 2015
Idbi Trusteeship Services Limited
0
27 July 2016
Hdfc Bank Limited
0

Documents

Form MGT-14-09012021_signed
Form DPT-3-22122020-signed
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Optional Attachment-(1)-30092020
Instrument(s) of creation or modification of charge;-30092020
Form MGT-14-30072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30072020
Form DPT-3-17062020-signed
Letter of the charge holder stating that the amount has been satisfied-08012020
Form CHG-4-08012020_signed
Form BEN - 2-29122019_signed
Optional Attachment-(1)-27122019
Declaration under section 90-27122019
Form DIR-12-15122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29112019
Form DIR-12-01112019_signed
Evidence of cessation;-01112019
Optional Attachment-(1)-01102019
Copy of MGT-8-01102019
List of share holders, debenture holders;-01102019
Form MGT-7-01102019_signed
Form ADT-1-13092019_signed
Copy of written consent given by auditor-13092019
Copy of resolution passed by the company-13092019
Form AOC-4(XBRL)-03092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30082019
Form DPT-3-03072019
Copy of written consent given by auditor-21052019
Copy of resolution passed by the company-21052019