Company Information

CIN
Status
Date of Incorporation
16 June 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
23 January 2023
Paid Up Capital
258,081,590
Authorised Capital
305,900,000

Directors

Viswanathan .
Viswanathan .
Director/Designated Partner
almost 3 years ago
Rakesh Thakorbhai Desai
Rakesh Thakorbhai Desai
Director
over 19 years ago

Past Directors

Umesh Damodhar Lokhande
Umesh Damodhar Lokhande
Additional Director
over 4 years ago
Vijay Mohan Murjani
Vijay Mohan Murjani
Managing Director
over 11 years ago
Rajendra Ashok Bhave
Rajendra Ashok Bhave
Director
about 12 years ago
Sanil Ganesh Dhayalkar
Sanil Ganesh Dhayalkar
Company Secretary
about 13 years ago
Sitanshu Satapathy
Sitanshu Satapathy
Director
about 13 years ago
Vipul Amritlal Gala
Vipul Amritlal Gala
Director
about 16 years ago

Charges

42 Crore
25 September 2013
Rbl Bank Limited
16 Crore
10 February 2012
The Ratnakar Bank Limited
19 Crore
15 July 2010
The Royal Bank Of Scotland N.v.
4 Crore
22 October 2008
Idbi Bank Limited
27 Crore
02 May 2008
Abn Amro Bank N. V.
3 Crore
25 April 2007
Abn Amro Bank N. V.
2 Crore
31 October 2020
Dcb Bank Limited
1 Crore
25 November 2019
Icici Bank Limited
98 Lak
22 July 2021
Rbl Bank Limited
3 Crore
20 July 2021
Rbl Bank Limited
1 Lak
09 April 2021
Icici Bank Limited
78 Lak
25 September 2013
Others
0
25 November 2019
Others
0
31 October 2020
Others
0
09 April 2021
Others
0
22 July 2021
Others
0
20 July 2021
Others
0
25 April 2007
Abn Amro Bank N. V.
0
10 February 2012
The Ratnakar Bank Limited
0
22 October 2008
Idbi Bank Limited
0
15 July 2010
The Royal Bank Of Scotland N.v.
0
02 May 2008
Abn Amro Bank N. V.
0
25 September 2013
Others
0
25 November 2019
Others
0
31 October 2020
Others
0
09 April 2021
Others
0
22 July 2021
Others
0
20 July 2021
Others
0
25 April 2007
Abn Amro Bank N. V.
0
10 February 2012
The Ratnakar Bank Limited
0
22 October 2008
Idbi Bank Limited
0
15 July 2010
The Royal Bank Of Scotland N.v.
0
02 May 2008
Abn Amro Bank N. V.
0
25 September 2013
Others
0
25 November 2019
Others
0
31 October 2020
Others
0
09 April 2021
Others
0
22 July 2021
Others
0
20 July 2021
Others
0
25 April 2007
Abn Amro Bank N. V.
0
10 February 2012
The Ratnakar Bank Limited
0
22 October 2008
Idbi Bank Limited
0
15 July 2010
The Royal Bank Of Scotland N.v.
0
02 May 2008
Abn Amro Bank N. V.
0

Documents

Form DPT-3-15112021-signed
List of depositors-31122020
Auditor?s certificate-31122020
Form CHG-1-27112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
Optional Attachment-(1)-26112020
Instrument(s) of creation or modification of charge;-26112020
Form SH-7-14092020-signed
Optional Attachment-(2)-09092020
Copy of the resolution for alteration of capital;-09092020
Optional Attachment-(1)-09092020
Altered memorandum of assciation;-09092020
Form DPT-3-20082020-signed
Form PAS-3-18082020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-17082020
Copy of Board or Shareholders? resolution-17082020
Evidence of cessation;-13082020
Optional Attachment-(1)-13082020
Form DIR-12-13082020_signed
Copy of the resolution for alteration of capital;-20072020
Altered memorandum of assciation;-20072020
Form DIR-12-04042020_signed
Optional Attachment-(2)-03042020
Declaration by first director-03042020
Optional Attachment-(1)-03042020
Form CHG-1-07012020_signed
Instrument(s) of creation or modification of charge;-07012020
Particulars of all joint charge holders;-07012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200107
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200103