Company Information

CIN
Status
Date of Incorporation
22 July 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
24 August 2023
Paid Up Capital
180,000,000
Authorised Capital
350,000,000

Directors

Gyana Das
Gyana Das
Director/Designated Partner
almost 5 years ago
Rajat Mehra
Rajat Mehra
Director/Designated Partner
over 11 years ago
Rita Vikas Sarup
Rita Vikas Sarup
Additional Director
over 11 years ago

Past Directors

Gaurav Sharma
Gaurav Sharma
Additional Director
over 7 years ago
Vinay Gupta
Vinay Gupta
Additional Director
almost 10 years ago
Muthuswamy Krishnamurthy .
Muthuswamy Krishnamurthy .
Director
almost 20 years ago

Charges

268 Crore
27 November 2017
Hdfc Bank Limited
87 Crore
11 July 2017
State Bank Of India
58 Crore
24 May 2017
St Helen's Nominees India Private Limited
94 Crore
28 October 2015
Icici Bank Limited
66 Crore
28 June 2010
Union Bank Of India Industrial Finance Branch
34 Crore
30 July 2021
Standard Chartered Bank
17 Crore
02 February 2021
State Bank Of India
11 Crore
04 May 2023
Standard Chartered Bank
0
29 November 2022
State Bank Of India
0
18 February 2022
Standard Chartered Bank
0
11 October 2021
State Bank Of India
0
27 November 2017
Hdfc Bank Limited
0
30 July 2021
Standard Chartered Bank
0
11 July 2017
State Bank Of India
0
02 February 2021
State Bank Of India
0
24 May 2017
Others
0
28 October 2015
Icici Bank Limited
0
28 June 2010
Union Bank Of India Industrial Finance Branch
0
04 May 2023
Standard Chartered Bank
0
29 November 2022
State Bank Of India
0
18 February 2022
Standard Chartered Bank
0
11 October 2021
State Bank Of India
0
27 November 2017
Hdfc Bank Limited
0
30 July 2021
Standard Chartered Bank
0
11 July 2017
State Bank Of India
0
02 February 2021
State Bank Of India
0
24 May 2017
Others
0
28 October 2015
Icici Bank Limited
0
28 June 2010
Union Bank Of India Industrial Finance Branch
0
04 May 2023
Standard Chartered Bank
0
29 November 2022
State Bank Of India
0
18 February 2022
Standard Chartered Bank
0
11 October 2021
State Bank Of India
0
27 November 2017
Hdfc Bank Limited
0
30 July 2021
Standard Chartered Bank
0
11 July 2017
State Bank Of India
0
02 February 2021
State Bank Of India
0
24 May 2017
Others
0
28 October 2015
Icici Bank Limited
0
28 June 2010
Union Bank Of India Industrial Finance Branch
0

Documents

Form DPT-3-16122020_signed
Form DIR-12-07102020_signed
Notice of resignation;-01102020
Optional Attachment-(1)-01102020
Evidence of cessation;-01102020
Form DIR-12-30092020_signed
Optional Attachment-(1)-29092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092020
Form MGT-14-25092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092020
Form DPT-3-19092020-signed
Form DIR-12-08092020_signed
Evidence of cessation;-07092020
Notice of resignation;-07092020
Form AOC-4(XBRL)-12112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112019
Form MGT-7-17102019_signed
Copy of MGT-8-14102019
List of share holders, debenture holders;-14102019
Form DIR-12-13092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092019
Interest in other entities;-09092019
Optional Attachment-(1)-09092019
Optional Attachment-(2)-09092019
Optional Attachment-(3)-09092019
Form DPT-3-04072019
Form MGT-7-11122018_signed
Form AOC-4(XBRL)-11122018_signed
List of share holders, debenture holders;-07122018
Copy of MGT-8-07122018