Company Information

CIN
Status
Date of Incorporation
07 February 2002
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
55,000,000

Directors

Rita Vikas Sarup
Rita Vikas Sarup
Director/Designated Partner
over 2 years ago
Vasudevan Ramamoorthy
Vasudevan Ramamoorthy
Director/Designated Partner
over 2 years ago
Rajan Harakchand Khinvasara
Rajan Harakchand Khinvasara
Director/Designated Partner
over 2 years ago
Abhishek Rajan Khinvasara
Abhishek Rajan Khinvasara
Director/Designated Partner
almost 3 years ago
Ramya Siddharth Moorthy
Ramya Siddharth Moorthy
Director/Designated Partner
almost 3 years ago
Siddharth Vasudevan Moorthy
Siddharth Vasudevan Moorthy
Director
almost 12 years ago
Shivaprakash Nair
Shivaprakash Nair
Director
about 23 years ago

Past Directors

Santhanam Doraiswamy .
Santhanam Doraiswamy .
Director
about 23 years ago

Charges

37 Crore
29 March 2019
State Bank Of India
30 Crore
28 December 2017
Edelweiss Retail Finance Limited
12 Crore
03 May 2012
The Saraswat Co-operative Bank Limited
10 Crore
10 March 2021
Standard Chartered Bank
7 Crore
17 April 2023
Axis Bank Limited
0
31 January 2023
Axis Bank Limited
0
10 March 2021
Standard Chartered Bank
0
29 March 2019
State Bank Of India
0
03 May 2012
The Saraswat Co-operative Bank Limited
0
28 December 2017
Others
0
17 April 2023
Axis Bank Limited
0
31 January 2023
Axis Bank Limited
0
10 March 2021
Standard Chartered Bank
0
29 March 2019
State Bank Of India
0
03 May 2012
The Saraswat Co-operative Bank Limited
0
28 December 2017
Others
0
17 April 2023
Axis Bank Limited
0
31 January 2023
Axis Bank Limited
0
10 March 2021
Standard Chartered Bank
0
29 March 2019
State Bank Of India
0
03 May 2012
The Saraswat Co-operative Bank Limited
0
28 December 2017
Others
0

Documents

Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-27112019
Form DPT-3-08112019-signed
Form DPT-3-07112019-signed
Auditor?s certificate-23072019
Form MSME FORM I-21062019_signed
Form CHG-4-20062019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190620
Form MSME FORM I-30052019_signed
Form INC-28-28052019-signed
Optional Attachment-(1)-24052019
Copy of court order or NCLT or CLB or order by any other competent authority.-24052019
Form ADT-1-08052019_signed
Copy of resolution passed by the company-08052019
Copy of written consent given by auditor-08052019
Optional Attachment-(1)-08052019
Form CHG-1-26042019_signed
Instrument(s) of creation or modification of charge;-26042019
Optional Attachment-(5)-26042019
Optional Attachment-(1)-26042019
Optional Attachment-(2)-26042019
Optional Attachment-(4)-26042019
Optional Attachment-(3)-26042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190426
Form GNL-2-23042019-signed
Optional Attachment-(1)-03042019