Company Information

CIN
Status
Date of Incorporation
07 June 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
350,796,000
Authorised Capital
500,000,000

Directors

Anil Kumar Saini
Anil Kumar Saini
Director/Designated Partner
over 6 years ago
Nilesh Mohanlal Bhaiya
Nilesh Mohanlal Bhaiya
Director/Designated Partner
almost 18 years ago

Past Directors

Shahid Ali Khan
Shahid Ali Khan
Additional Director
about 9 years ago
Shakuntala Laxminarayan Rathi
Shakuntala Laxminarayan Rathi
Director
about 9 years ago
Hitesh S Gandhi
Hitesh S Gandhi
Whole Time Director
about 10 years ago
Yasmin Azim Khan
Yasmin Azim Khan
Director
about 15 years ago
Paresh Laxminarayan Rathi
Paresh Laxminarayan Rathi
Whole Time Director
over 21 years ago
Vankatrao Karri
Vankatrao Karri
Director
over 21 years ago
Hemendra Kanjibhai Shah
Hemendra Kanjibhai Shah
Director
over 23 years ago
Laxminarayan Jainarayan Rathi
Laxminarayan Jainarayan Rathi
Managing Director
almost 34 years ago

Charges

16 Crore
31 August 2016
Srei Equipment Finance Limited
57 Lak
02 July 2014
State Bank Of Bikaner & Jaipur
15 Crore
06 December 2013
L & T Finance Limited
12 Lak
16 November 2013
L & T Finance Limited
7 Lak
13 August 2013
L & T Finance Limited
7 Lak
30 September 2010
Hdfc Bank Limited
60 Lak
31 August 2016
Others
0
30 September 2010
Hdfc Bank Limited
0
02 July 2014
State Bank Of Bikaner & Jaipur
0
06 December 2013
L & T Finance Limited
0
16 November 2013
L & T Finance Limited
0
13 August 2013
L & T Finance Limited
0
31 August 2016
Others
0
30 September 2010
Hdfc Bank Limited
0
02 July 2014
State Bank Of Bikaner & Jaipur
0
06 December 2013
L & T Finance Limited
0
16 November 2013
L & T Finance Limited
0
13 August 2013
L & T Finance Limited
0

Documents

Evidence of cessation;-05022020
Form DIR-12-05022020_signed
Form INC-22-22012020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22012020
Copies of the utility bills as mentioned above (not older than two months)-22012020
List of share holders, debenture holders;-18012020
Copy of MGT-8-18012020
Form MGT-7-18012020_signed
Optional Attachment-(1)-17012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012020
Form AOC-4(XBRL)-17012020_signed
Form MGT-14-07012020_signed
Form MR-1-07012020_signed
Optional Attachment-(1)-07012020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -07012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07012020
Copy of shareholders resolution-07012020
Optional Attachment-(1)-07012020
Evidence of cessation;-07012020
Form DIR-12-07012020_signed
Optional Attachment-(2)-06012020
Form DIR-12-06012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06012020
Optional Attachment-(1)-06012020
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27052019
Approval letter of extension of financial year of AGM-27052019
Form AOC-4(XBRL)-28052019_signed