Company Information

CIN
Status
Date of Incorporation
03 January 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
107,921,320
Authorised Capital
220,000,000

Directors

Prakash Narsing Lembhe
Prakash Narsing Lembhe
Director/Designated Partner
over 2 years ago
Nazim Mohammed Yakub Khan
Nazim Mohammed Yakub Khan
Director/Designated Partner
about 7 years ago
Aman Agrawal
Aman Agrawal
Director
almost 21 years ago
Prashant Janardan Agrawal
Prashant Janardan Agrawal
Director
almost 21 years ago

Past Directors

Sudhir Vijay Goyal
Sudhir Vijay Goyal
Director
about 8 years ago
Gangadhar Angara Kotian
Gangadhar Angara Kotian
Additional Director
over 8 years ago
Janardhan Biseshwarlal Agrawal
Janardhan Biseshwarlal Agrawal
Director
almost 21 years ago

Charges

601 Crore
17 November 2017
Catalyst Trusteeship Limited
170 Crore
14 October 2017
Catalyst Trusteeship Limited
170 Crore
05 July 2017
Catalyst Trusteeship Limited
90 Crore
18 September 2014
Jm Financial Asset Reconstruction Company Private Limited
91 Crore
20 December 2011
Jm Financial Asset Reconstruction Company Private Limited
80 Crore
28 June 2016
Catalyst Trusteeship Limited
100 Crore
23 October 2015
Sicom Limited
5 Crore
14 October 2017
Others
0
18 September 2014
Others
0
20 December 2011
Others
0
17 November 2017
Others
0
23 October 2015
Sicom Limited
0
05 July 2017
Others
0
28 June 2016
Others
0
14 October 2017
Others
0
18 September 2014
Others
0
20 December 2011
Others
0
17 November 2017
Others
0
23 October 2015
Sicom Limited
0
05 July 2017
Others
0
28 June 2016
Others
0

Documents

Form MGT-14-20112019_signed
Form DIR-12-12112018_signed
Optional Attachment-(2)-12112018
Optional Attachment-(1)-12112018
Notice of resignation;-30102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102018
Form DIR-12-30102018_signed
Evidence of cessation;-30102018
Optional Attachment-(1)-30102018
Copy of MGT-8-29062018
List of share holders, debenture holders;-29062018
Form MGT-7-29062018_signed
Form AOC-4(XBRL)-19042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18042018
Form CHG-1-13032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180313
Instrument(s) of creation or modification of charge;-12032018
Copy of MGT-8-23022018
List of share holders, debenture holders;-23022018
Form MGT-7-23022018_signed
Instrument(s) of creation or modification of charge;-19012018
Form CHG-1-19012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180119
Instrument(s) of creation or modification of charge;-29122017
Form CHG-1-29122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171229
Form MGT-14-22112017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21112017
Form DIR-12-28102017_signed
Optional Attachment-(1)-27102017