Company Information

CIN
Status
Date of Incorporation
29 November 1994
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
27 July 2021
Paid Up Capital
9,416,600
Authorised Capital
10,000,000

Directors

Anand Sawroop Khanna
Anand Sawroop Khanna
Director/Designated Partner
about 2 years ago
Subhash Cheralayathpanku Cipy
Subhash Cheralayathpanku Cipy
Director/Designated Partner
over 4 years ago
Sanjay Bahadur
Sanjay Bahadur
Individual Subscriber
about 7 years ago

Past Directors

Himanshu Kapadia
Himanshu Kapadia
Additional Director
over 5 years ago
Rajaram Moreshwar Ajgaonkar
Rajaram Moreshwar Ajgaonkar
Additional Director
over 6 years ago
Nitin Chaudhry
Nitin Chaudhry
Additional Director
almost 7 years ago
Madhukar Balvantray Parekh
Madhukar Balvantray Parekh
Additional Director
almost 8 years ago

Charges

78 Crore
05 May 2018
Hdfc Bank Limited
39 Crore
15 November 2016
Dbs Bank Ltd
6 Crore
10 March 2007
Axis Bank Limited
32 Crore
17 September 1997
Indian Bank
7 Lak
29 March 1996
Indian Bank
60 Lak
28 November 2001
Indian Bank
5 Crore
29 March 1995
I.c.i.c.i. Banking Corporation Ltd.
10 Lak
28 December 2020
Standard Chartered Bank
39 Crore
05 May 2018
Hdfc Bank Limited
0
10 March 2007
Axis Bank Limited
0
15 November 2016
Dbs Bank Ltd
0
28 November 2001
Indian Bank
0
17 September 1997
Indian Bank
0
29 March 1995
I.c.i.c.i. Banking Corporation Ltd.
0
29 March 1996
Indian Bank
0
05 May 2018
Hdfc Bank Limited
0
10 March 2007
Axis Bank Limited
0
15 November 2016
Dbs Bank Ltd
0
28 November 2001
Indian Bank
0
17 September 1997
Indian Bank
0
29 March 1995
I.c.i.c.i. Banking Corporation Ltd.
0
29 March 1996
Indian Bank
0
05 May 2018
Hdfc Bank Limited
0
10 March 2007
Axis Bank Limited
0
15 November 2016
Dbs Bank Ltd
0
28 November 2001
Indian Bank
0
17 September 1997
Indian Bank
0
29 March 1995
I.c.i.c.i. Banking Corporation Ltd.
0
29 March 1996
Indian Bank
0
05 May 2018
Hdfc Bank Limited
0
10 March 2007
Axis Bank Limited
0
15 November 2016
Dbs Bank Ltd
0
28 November 2001
Indian Bank
0
17 September 1997
Indian Bank
0
29 March 1995
I.c.i.c.i. Banking Corporation Ltd.
0
29 March 1996
Indian Bank
0
05 May 2018
Hdfc Bank Limited
0
10 March 2007
Axis Bank Limited
0
15 November 2016
Dbs Bank Ltd
0
28 November 2001
Indian Bank
0
17 September 1997
Indian Bank
0
29 March 1995
I.c.i.c.i. Banking Corporation Ltd.
0
29 March 1996
Indian Bank
0

Documents

Form MGT-14-04042021_signed
Form DIR-12-04042021_signed
Copy of MGT-8-30122020
Optional Attachment-(2)-30122020
Optional Attachment-(1)-30122020
List of share holders, debenture holders;-30122020
Optional Attachment-(3)-30122020
Form MGT-7-30122020_signed
Form DPT-3-29122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
Form AOC-4(XBRL)-29122020_signed
Form MSME FORM I-28122020_signed
Form PAS-6-30112020_signed
Optional Attachment-(1)-20102020
Optional Attachment-(2)-18102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18102020
Optional Attachment-(1)-18102020
Form PAS-6-19092020_signed
Form DIR-12-29082020_signed
Optional Attachment-(2)-28082020
Optional Attachment-(1)-28082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28082020
Form CHG-4-17072020_signed
Letter of the charge holder stating that the amount has been satisfied-17072020
Form DIR-12-19032020_signed
Evidence of cessation;-18032020
Notice of resignation;-18032020
Form MGT-14-18022020_signed
Optional Attachment-(1)-18022020
Optional Attachment-(3)-18022020