Company Information

CIN
Status
Date of Incorporation
20 May 1999
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Ravikant Bajranglal Chamadia
Ravikant Bajranglal Chamadia
Whole Time Director
over 2 years ago
Girish Vishnukumar Chamadia
Girish Vishnukumar Chamadia
Whole Time Director
over 2 years ago
Chandrakant Omprakash Chamadia
Chandrakant Omprakash Chamadia
Whole Time Director
over 22 years ago
Manojkumar Ramswaroop Chamadia
Manojkumar Ramswaroop Chamadia
Whole Time Director
over 22 years ago
Rajkumar Ramswaroop Chamadia
Rajkumar Ramswaroop Chamadia
Whole Time Director
about 26 years ago
Arunkumar Bajaranglal Chamadia
Arunkumar Bajaranglal Chamadia
Whole Time Director
over 26 years ago
Vishnukumar Madanlal Chamadia
Vishnukumar Madanlal Chamadia
Director
over 26 years ago

Past Directors

Shashikant Ramswaroop Chamadia
Shashikant Ramswaroop Chamadia
Whole Time Director
over 7 years ago
Pawankumar Bajranglal Chamadia
Pawankumar Bajranglal Chamadia
Whole Time Director
over 7 years ago
Govind Puranmal Agrawal
Govind Puranmal Agrawal
Additional Director
over 14 years ago
Laxmikant Omprakash Chamadia
Laxmikant Omprakash Chamadia
Whole Time Director
over 22 years ago
Omprakash Madanlal Chamadia
Omprakash Madanlal Chamadia
Director
about 26 years ago

Charges

76 Crore
30 December 2014
Aditya Birla Finance Limited
1 Crore
23 March 2013
Icici Bank Limited
3 Crore
18 December 2009
Standard Chartered Bank
1 Crore
29 April 2005
Citi Bank N.a.
70 Crore
29 April 2005
Citi Bank N.a.
0
30 December 2014
Aditya Birla Finance Limited
0
18 December 2009
Standard Chartered Bank
0
23 March 2013
Icici Bank Limited
0
29 April 2005
Citi Bank N.a.
0
30 December 2014
Aditya Birla Finance Limited
0
18 December 2009
Standard Chartered Bank
0
23 March 2013
Icici Bank Limited
0

Documents

Form DPT-3-08012021_signed
Form AOC-4(XBRL)-25012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012020
Form MGT-7-05012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DPT-3-15112019-signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Form ADT-1-04062019_signed
Copy of written consent given by auditor-04062019
Copy of resolution passed by the company-04062019
Optional Attachment-(1)-04062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11022019
Form AOC-4(XBRL)-11022019_signed
Optional Attachment-(2)-25012019
List of share holders, debenture holders;-25012019
Optional Attachment-(1)-25012019
Copy of MGT-8-25012019
Form MGT-7-25012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112018
Interest in other entities;-20112018
Form DIR-12-20112018_signed
Evidence of cessation;-20112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15082018
Interest in other entities;-14082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14082018