Company Information

CIN
Status
Date of Incorporation
19 December 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
50,000,000

Directors

Kartik Prafulla Kale
Kartik Prafulla Kale
Director
over 2 years ago
Prafulla Kashinath Kale
Prafulla Kashinath Kale
Director
over 2 years ago
Rashmi Rohit Kale
Rashmi Rohit Kale
Director
over 19 years ago
Gautam Satish Kale
Gautam Satish Kale
Director
over 19 years ago
Deepali Prafulla Kale
Deepali Prafulla Kale
Director
over 19 years ago
Usha Satish Kale
Usha Satish Kale
Director
over 19 years ago
Rohit Satish Kale
Rohit Satish Kale
Director
over 19 years ago

Charges

34 Crore
31 May 2019
Housing Development Finance Corporation Limited
1 Crore
05 February 2016
Tata Motors Finance Limited
25 Crore
19 May 2014
State Bank Of India
3 Crore
26 February 2018
Tata Motors Finance Solutions Limited
10 Crore
05 February 2016
Tata Motors Finance Limited
25 Crore
31 October 2007
Hdfc Bank Limited
2 Crore
23 September 2006
Hdfc Bank Limited
90 Lak
19 September 2020
Icici Bank Limited
2 Crore
21 January 2020
Icici Bank Limited
26 Crore
18 January 2020
Icici Bank Limited
4 Crore
26 September 2023
Others
0
27 February 2023
Others
0
07 October 2022
Others
0
07 October 2022
Others
0
22 October 2022
Others
0
19 October 2022
Others
0
19 October 2022
Others
0
30 May 2022
Others
0
30 May 2022
Others
0
18 January 2020
Others
0
19 September 2020
Others
0
21 January 2020
Others
0
31 May 2019
Others
0
19 May 2014
Others
0
05 February 2016
Others
0
05 February 2016
Others
0
23 September 2006
Hdfc Bank Limited
0
26 February 2018
Others
0
31 October 2007
Hdfc Bank Limited
0
26 September 2023
Others
0
27 February 2023
Others
0
07 October 2022
Others
0
07 October 2022
Others
0
22 October 2022
Others
0
19 October 2022
Others
0
19 October 2022
Others
0
30 May 2022
Others
0
30 May 2022
Others
0
18 January 2020
Others
0
19 September 2020
Others
0
21 January 2020
Others
0
31 May 2019
Others
0
19 May 2014
Others
0
05 February 2016
Others
0
05 February 2016
Others
0
23 September 2006
Hdfc Bank Limited
0
26 February 2018
Others
0
31 October 2007
Hdfc Bank Limited
0

Documents

Form DPT-3-07102020-signed
Form CHG-1-02102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201002
Instrument(s) of creation or modification of charge;-30092020
Form CHG-4-11062020_signed
Letter of the charge holder stating that the amount has been satisfied-11062020
Form CHG-4-26022020_signed
Letter of the charge holder stating that the amount has been satisfied-26022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200226
Instrument(s) of creation or modification of charge;-20022020
Form CHG-1-20022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200220
Form CHG-1-17022020_signed
Instrument(s) of creation or modification of charge;-17022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200217
Form CHG-1-13022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200213
Instrument(s) of creation or modification of charge;-12022020
Form CHG-1-04022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200204
Instrument(s) of creation or modification of charge;-01022020
Optional Attachment-(1)-28012020
Instrument(s) of creation or modification of charge;-28012020
Form CHG-1-28012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200128
Directors report as per section 134(3)-09102019
List of share holders, debenture holders;-09102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Form AOC-4-09102019_signed