Company Information

CIN
Status
Date of Incorporation
02 August 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 July 2023
Paid Up Capital
59,400,000
Authorised Capital
82,500,000

Directors

Akash Nandkishor Kagliwal
Akash Nandkishor Kagliwal
Director/Designated Partner
almost 2 years ago
Satish Laxminarayan Kagliwal
Satish Laxminarayan Kagliwal
Director/Designated Partner
about 2 years ago
Sweta Akash Kagliwal
Sweta Akash Kagliwal
Director/Designated Partner
over 2 years ago
Jeevanlata Nandkishor Kagliwal
Jeevanlata Nandkishor Kagliwal
Director/Designated Partner
over 2 years ago
Vadla Nagabhushanam
Vadla Nagabhushanam
Director/Designated Partner
over 4 years ago

Past Directors

Hitesh Rajnikant Purohit
Hitesh Rajnikant Purohit
Additional Director
over 3 years ago
Madhukar Dhondiraj Deshpande
Madhukar Dhondiraj Deshpande
Additional Director
almost 5 years ago
Omprakash Sharma Ramanarayan
Omprakash Sharma Ramanarayan
Director
over 10 years ago
Kashinath Ganapaty Iyer
Kashinath Ganapaty Iyer
Director
almost 13 years ago
Shrirang Shrikishan Agrawal
Shrirang Shrikishan Agrawal
Director
over 17 years ago

Charges

41 Crore
15 September 2018
Om Prakash Deora Peoples Co-operative Bank Ltd. Hingoli
7 Crore
07 June 2018
Malkapur Urban Co-op. Bank Ltd Malkapur
4 Crore
12 January 2018
Idbi Bank Limited
30 Crore
14 March 2014
Icici Bank Limited
30 Crore
12 January 2018
Idbi Bank Limited
0
07 June 2018
Others
0
15 September 2018
Others
0
14 March 2014
Icici Bank Limited
0
12 January 2018
Idbi Bank Limited
0
07 June 2018
Others
0
15 September 2018
Others
0
14 March 2014
Icici Bank Limited
0
12 January 2018
Idbi Bank Limited
0
07 June 2018
Others
0
15 September 2018
Others
0
14 March 2014
Icici Bank Limited
0
12 January 2018
Idbi Bank Limited
0
07 June 2018
Others
0
15 September 2018
Others
0
14 March 2014
Icici Bank Limited
0

Documents

Form DPT-3-29122020_signed
Optional Attachment-(2)-23112020
Instrument(s) of creation or modification of charge;-23112020
Form CHG-1-23112020_signed
Optional Attachment-(1)-23112020
Form DIR-12-23112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201123
Optional Attachment-(1)-21112020
Notice of resignation;-21112020
Evidence of cessation;-21112020
Optional Attachment-(2)-21112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112020
Optional Attachment-(1)-02102020
ATLSH_R65172512_KHURANA0509_20201002112336.xlsx
Copy of MGT-8-02102020
Form MGT-7-02102020_signed
Form AOC-4(XBRL)-21092020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14092020
XBRL document in respect Consolidated financial statement-14092020
Form MGT-14-01082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01082020
Form MGT-15-30072020_signed
Optional Attachment-(1)-29072020
Form DPT-3-31012020-signed
Copy of MGT-8-02102019
Optional Attachment-(1)-02102019
List of share holders, debenture holders;-02102019
Form MGT-7-02102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02092019
Form AOC-4(XBRL)-02092019_signed