Company Information

CIN
Status
Date of Incorporation
24 August 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Nilesh Vijaykumar Mehta
Nilesh Vijaykumar Mehta
Director/Designated Partner
over 2 years ago
Ritesh Vijaykumar Mehta
Ritesh Vijaykumar Mehta
Director/Designated Partner
over 2 years ago
Shivakumar Parmeswaran
Shivakumar Parmeswaran
Director/Designated Partner
over 2 years ago
Kavita Ritesh Mehta
Kavita Ritesh Mehta
Director
almost 18 years ago

Past Directors

Gautam Narendra Lalwani
Gautam Narendra Lalwani
Director
almost 14 years ago
Ritesh Vijaykumar Mehta
Ritesh Vijaykumar Mehta
Director
over 19 years ago

Charges

35 Crore
27 January 2017
Aditya Birla Finance Limited
20 Crore
03 November 2015
Icici Bank Limited
1 Crore
03 November 2015
Icici Bank Limited
2 Crore
29 October 2015
Kotak Mahindra Bank Limited
4 Crore
24 September 2015
Fullerton India Credit Company Limited
16 Crore
03 July 2014
Pnb Housing Finance Limited
4 Crore
24 October 2011
Icici Bank Limited
7 Crore
01 August 2013
Reliance Capital Ltd
17 Crore
29 March 2012
Kotak Mahindra Bank Limited
2 Crore
27 January 2017
Others
0
03 July 2014
Pnb Housing Finance Limited
0
03 November 2015
Icici Bank Limited
0
29 March 2012
Kotak Mahindra Bank Limited
0
24 September 2015
Fullerton India Credit Company Limited
0
29 October 2015
Kotak Mahindra Bank Limited
0
03 November 2015
Icici Bank Limited
0
01 August 2013
Reliance Capital Ltd
0
24 October 2011
Icici Bank Limited
0
27 January 2017
Others
0
03 July 2014
Pnb Housing Finance Limited
0
03 November 2015
Icici Bank Limited
0
29 March 2012
Kotak Mahindra Bank Limited
0
24 September 2015
Fullerton India Credit Company Limited
0
29 October 2015
Kotak Mahindra Bank Limited
0
03 November 2015
Icici Bank Limited
0
01 August 2013
Reliance Capital Ltd
0
24 October 2011
Icici Bank Limited
0
27 January 2017
Others
0
03 July 2014
Pnb Housing Finance Limited
0
03 November 2015
Icici Bank Limited
0
29 March 2012
Kotak Mahindra Bank Limited
0
24 September 2015
Fullerton India Credit Company Limited
0
29 October 2015
Kotak Mahindra Bank Limited
0
03 November 2015
Icici Bank Limited
0
01 August 2013
Reliance Capital Ltd
0
24 October 2011
Icici Bank Limited
0

Documents

Form DPT-3-04012021_signed
Form MGT-7-15122019_signed
List of share holders, debenture holders;-30112019
Form DIR-12-09112019_signed
Optional Attachment-(3)-25102019
Optional Attachment-(1)-25102019
Optional Attachment-(2)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form AOC-4-25102019_signed
Form DPT-3-22102019-signed
Form DPT-3-18102019-signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form DIR-12-21052019_signed
List of share holders, debenture holders;-26042019
Optional Attachment-(2)-26042019
Secretarial Audit Report-26042019
Optional Attachment-(1)-26042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042019
Directors report as per section 134(3)-26042019
Form MGT-7-26042019_signed
Form AOC-4-26042019_signed
Form ADT-1-25042019_signed
Copy of resolution passed by the company-25042019
Copy of the intimation sent by company-25042019
Copy of written consent given by auditor-25042019
Evidence of cessation;-24042019