Company Information

CIN
Status
Date of Incorporation
22 April 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Paru Mrugesh Jaykrishna
Paru Mrugesh Jaykrishna
Director/Designated Partner
over 2 years ago
Arjun Gokul Jaykrishna
Arjun Gokul Jaykrishna
Director/Designated Partner
over 2 years ago
Gokul Mrugesh Jaykrishna
Gokul Mrugesh Jaykrishna
Director/Designated Partner
almost 3 years ago
Keyur Sheth
Keyur Sheth
Director/Designated Partner
almost 3 years ago
Jagdish Kantilal Sheth
Jagdish Kantilal Sheth
Managing Director
over 21 years ago

Past Directors

Siddhan Subramanian
Siddhan Subramanian
Director
about 15 years ago
Devang Punamchand Sanghavi
Devang Punamchand Sanghavi
Director
about 16 years ago

Charges

39 Crore
16 March 2016
Hdfc Bank Limited
2 Crore
01 March 2011
First Leasing Company Of India Limited
15 Lak
06 May 2009
State Bank Of India
34 Crore
10 May 2004
State Bank Of India
2 Crore
08 November 2004
Icici Home Finance Company Ltd
35 Lak
30 May 2011
Religare Finvest Limited
1 Crore
30 June 2014
Religare Finvest Limited
1 Crore
06 May 2023
Others
0
15 March 2023
Others
0
16 March 2016
Hdfc Bank Limited
0
21 September 2021
Others
0
06 May 2009
State Bank Of India
0
30 May 2011
Religare Finvest Limited
0
10 May 2004
State Bank Of India
0
30 June 2014
Religare Finvest Limited
0
08 November 2004
Icici Home Finance Company Ltd
0
01 March 2011
First Leasing Company Of India Limited
0
06 May 2023
Others
0
15 March 2023
Others
0
16 March 2016
Hdfc Bank Limited
0
21 September 2021
Others
0
06 May 2009
State Bank Of India
0
30 May 2011
Religare Finvest Limited
0
10 May 2004
State Bank Of India
0
30 June 2014
Religare Finvest Limited
0
08 November 2004
Icici Home Finance Company Ltd
0
01 March 2011
First Leasing Company Of India Limited
0
06 May 2023
Others
0
15 March 2023
Others
0
16 March 2016
Hdfc Bank Limited
0
21 September 2021
Others
0
06 May 2009
State Bank Of India
0
30 May 2011
Religare Finvest Limited
0
10 May 2004
State Bank Of India
0
30 June 2014
Religare Finvest Limited
0
08 November 2004
Icici Home Finance Company Ltd
0
01 March 2011
First Leasing Company Of India Limited
0

Documents

Form DPT-3-24022021-signed
Optional Attachment-(4)-02072020
Optional Attachment-(2)-02072020
Optional Attachment-(3)-02072020
Form CHG-1-02072020_signed
Instrument(s) of creation or modification of charge;-02072020
Optional Attachment-(1)-02072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200702
Copy of MGT-8-14122019
List of share holders, debenture holders;-14122019
Form MGT-7-14122019
Form CHG-1-19112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191118
Optional Attachment-(4)-18112019
Optional Attachment-(1)-18112019
Optional Attachment-(2)-18112019
Optional Attachment-(3)-18112019
Instrument(s) of creation or modification of charge;-18112019
Form AOC-4(XBRL)-08112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112019
Optional Attachment-(1)-07112019
Form BEN - 2-26082019_signed
Declaration under section 90-26082019
Form DPT-3-16082019-signed
Form MGT-14-09042019-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190409
Altered memorandum of association-29032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29032019
Optional Attachment-(2)-29032019
Altered articles of association-29032019