Company Information

CIN
Status
Date of Incorporation
29 July 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
37,312,080
Authorised Capital
80,000,000

Directors

Prachi Jain
Prachi Jain
Manager/Secretary
over 2 years ago
Kruti Jaidev Khemani
Kruti Jaidev Khemani
Director/Designated Partner
over 2 years ago
Mikhil Ramesh Innani
Mikhil Ramesh Innani
Director/Designated Partner
almost 3 years ago
Diksha Dinesh Nangia
Diksha Dinesh Nangia
Manager/Secretary
almost 6 years ago
Bhavik Atulkumar Chokshi
Bhavik Atulkumar Chokshi
Director
about 11 years ago
Anju Ramesh Innani
Anju Ramesh Innani
Managing Director
about 16 years ago

Past Directors

Akash Adarsh Saxena
Akash Adarsh Saxena
Additional Director
over 4 years ago
Akash Sanjay Valia
Akash Sanjay Valia
Additional Director
almost 6 years ago
Paritosh Ram Khatry
Paritosh Ram Khatry
Director Appointed In Casual Vacancy
almost 8 years ago
Sajjan Kanodia
Sajjan Kanodia
Director
about 13 years ago
Hemlata Kamal Poddar
Hemlata Kamal Poddar
Director
about 13 years ago
Preeti Prasannachand Jain
Preeti Prasannachand Jain
Director Appointed In Casual Vacancy
over 13 years ago
Sandeep Banshilal Maheshwari
Sandeep Banshilal Maheshwari
Director
about 16 years ago
Anil Madanlal Raika
Anil Madanlal Raika
Director
over 21 years ago
Umanath Raghunath Agarwal
Umanath Raghunath Agarwal
Whole Time Director
about 29 years ago

Charges

0
04 June 2019
Au Small Finance Bank Limited
4 Crore
13 July 1994
The Shamarao Vithal Co-op. Bank Ltd;
50 Lak
24 March 2022
Others
0
04 June 2019
Others
0
13 July 1994
The Shamarao Vithal Co-op. Bank Ltd;
0
24 March 2022
Others
0
04 June 2019
Others
0
13 July 1994
The Shamarao Vithal Co-op. Bank Ltd;
0
24 March 2022
Others
0
04 June 2019
Others
0
13 July 1994
The Shamarao Vithal Co-op. Bank Ltd;
0

Documents

Form AOC-4 NBFC(IND AS)-03042021_signed
Approval letter of extension of financial year or AGM-31122020
Secretarial Audit Report-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Statements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form MGT-15-16122020_signed
Form MGT-14-16122020_signed
Form DIR-12-16122020_signed
Optional Attachment-(1)-15122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122020
Declaration by first director-15122020
Form CHG-4-23092020_signed
Letter of the charge holder stating that the amount has been satisfied-22092020
Form MR-1-14022020_signed
Copy of shareholders resolution-14022020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -14022020
Optional Attachment-(1)-14022020
Notice of resignation;-14022020
Form DIR-12-14022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14022020
Evidence of cessation;-14022020
Form MGT-7-11122019_signed
Copy of MGT-8-10122019
List of share holders, debenture holders;-10122019
Optional Attachment-(2)-10122019
Optional Attachment-(1)-10122019
Secretarial Audit Report-12102019
Directors report as per section 134(3)-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Form AOC-4-12102019_signed