Company Information

CIN
Status
Date of Incorporation
17 January 1973
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
1,600,660
Authorised Capital
7,500,000

Directors

Dilip Nemchand Gada
Dilip Nemchand Gada
Director/Designated Partner
about 3 years ago
Rajesh Prabhakar Joshi
Rajesh Prabhakar Joshi
Director/Designated Partner
almost 6 years ago
Olav Hoidalen
Olav Hoidalen
Director/Designated Partner
about 8 years ago
Henning Ostvig
Henning Ostvig
Nominee Director
almost 16 years ago
Sanjay Vithalrao Joshi
Sanjay Vithalrao Joshi
Director
over 18 years ago

Past Directors

Marco Davide Gabelloni
Marco Davide Gabelloni
Director
about 4 years ago
Marte Mogstad
Marte Mogstad
Additional Director
about 4 years ago
Ahmad Hatta Bin Kamaruzzaman
Ahmad Hatta Bin Kamaruzzaman
Director
about 8 years ago
Knut Arne Kristian Sandvik
Knut Arne Kristian Sandvik
Director
about 8 years ago
Linda Litlekalsoy Aase
Linda Litlekalsoy Aase
Additional Director
over 8 years ago
Ashish Jayant Gharpure
Ashish Jayant Gharpure
Additional Director
over 8 years ago
Stian Vemmestad
Stian Vemmestad
Director
about 10 years ago
Terje Steingrimsen
Terje Steingrimsen
Director
over 13 years ago
Siv Grethe Hansen
Siv Grethe Hansen
Director
over 13 years ago
Per Harald Kongelf
Per Harald Kongelf
Additional Director
over 14 years ago
Dag Skindlo
Dag Skindlo
Additional Director
almost 15 years ago
Smriti Rekha .
Smriti Rekha .
Company Secretary
over 15 years ago
Pardeep Kumar Dang
Pardeep Kumar Dang
Nominee Director
over 15 years ago
Johan Piet Cnossen
Johan Piet Cnossen
Director
about 16 years ago
Valborg Lundegaard
Valborg Lundegaard
Director
about 16 years ago
Dheerendra Ramrao Joshi
Dheerendra Ramrao Joshi
Managing Director
about 18 years ago
Rajamani Krishnan
Rajamani Krishnan
Director
over 28 years ago
Shashi Menon
Shashi Menon
Company Secretary
about 31 years ago
Pothen Paul
Pothen Paul
Managing Director
almost 36 years ago
Rama Sankaranarayana Iyer
Rama Sankaranarayana Iyer
Director
over 46 years ago

Charges

66 Crore
03 October 1997
Standard Chartered Bank
66 Crore
28 March 1989
Rhine Valley Leasing & Finance Ltd.
1 Crore
13 March 2008
Housing Development Finance Corporation Limited
100 Crore
15 June 2022
Others
0
13 March 2008
Housing Development Finance Corporation Limited
0
03 October 1997
Standard Chartered Bank
0
28 March 1989
Rhine Valley Leasing & Finance Ltd.
0
15 June 2022
Others
0
13 March 2008
Housing Development Finance Corporation Limited
0
03 October 1997
Standard Chartered Bank
0
28 March 1989
Rhine Valley Leasing & Finance Ltd.
0

Documents

Form MGT-7-03042021_signed
Optional Attachment-(1)-30122020
Copy of MGT-8-30122020
List of share holders, debenture holders;-30122020
Form DPT-3-19122020_signed
Form MSME FORM I-11122020_signed
Form MGT-14-21102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102020
Form MGT-14-12102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12102020
Form DPT-3-31072020-signed
Form SH-9-29052020-signed
Form SH-8-20052020-signed
Optional Attachment-(3)-30042020
Optional Attachment-(2)-30042020
Details of the promoters of the company-30042020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-30042020
Audited financial statements of last three years-30042020
List of holding and subsidary companies of the company;-30042020
Declaration by auditor(s)-30042020
Optional Attachment-(1)-30042020
Copy of the board resolution-30042020
Buy back details of last three years-30042020
Statement of assets and liabilities-26022020
Details of the promoters of the company-26022020
Optional Attachment-(1)-26022020
Affidavit as per rule 65(3)-26022020
Copy of board resolution-26022020
Optional Attachment-(2)-26022020
Auditor's report-26022020