Company Information

CIN
Status
Date of Incorporation
16 March 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
23 September 2017
Paid Up Capital
500,000
Authorised Capital
20,000,000

Directors

Aniyath Shivraman Nair
Aniyath Shivraman Nair
Director/Designated Partner
about 11 years ago
Dhanesh Vrajlal Sheth
Dhanesh Vrajlal Sheth
Director
over 15 years ago
Mehul Chinubhai Choksi
Mehul Chinubhai Choksi
Director
about 19 years ago

Past Directors

Milind Anant Limaye
Milind Anant Limaye
Director
about 11 years ago
Kaushik Bhanukumar Naik
Kaushik Bhanukumar Naik
Additional Director
over 11 years ago
Sangini Swapnil Mehta
Sangini Swapnil Mehta
Director
about 12 years ago
Priti Mehul Choksi
Priti Mehul Choksi
Additional Director
about 16 years ago
Gopalakrisshnan Naiir
Gopalakrisshnan Naiir
Director
about 19 years ago
Premjibhai Vastabhai Mania
Premjibhai Vastabhai Mania
Director
over 19 years ago
Chetan Ramniklal Shah
Chetan Ramniklal Shah
Director
over 19 years ago

Charges

5,305 Crore
14 March 2012
The Lakshmi Vilas Bank Limited
25 Crore
30 November 2010
Allbank Finance Ltd
5,280 Crore
15 February 2008
Allahabad Bank Consortium Acting For Itself And For The Members Of Allahabad Bank Consortium
965 Crore
15 February 2008
Allahabad Bank Consortium Acting For Itself And For The Members Of Allahabad Bank Consortium
0
30 November 2010
Allbank Finance Ltd
0
14 March 2012
The Lakshmi Vilas Bank Limited
0
15 February 2008
Allahabad Bank Consortium Acting For Itself And For The Members Of Allahabad Bank Consortium
0
30 November 2010
Allbank Finance Ltd
0
14 March 2012
The Lakshmi Vilas Bank Limited
0
15 February 2008
Allahabad Bank Consortium Acting For Itself And For The Members Of Allahabad Bank Consortium
0
30 November 2010
Allbank Finance Ltd
0
14 March 2012
The Lakshmi Vilas Bank Limited
0

Documents

Form DIR-11-21092018_signed
Notice of resignation filed with the company-01092018
Proof of dispatch-01092018
Notice of resignation filed with the company-27032018
Form DIR-11-27032018_signed
Proof of dispatch-27032018
Form DIR-11-25022018_signed
Notice of resignation filed with the company-25022018
Proof of dispatch-25022018
Optional Attachment-(1)-31102017
List of share holders, debenture holders;-31102017
Form MGT-7-31102017_signed
Form MGT-6-13072017_signed
-13072017
Optional Attachment-(1)-24052017
List of share holders, debenture holders;-24052017
Form MGT-7-24052017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18032017
Form AOC-4(XBRL)-18032017_signed
Form MGT-7-030316.OCT
XBRL document in respect of financial statement 21-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-231215.OCT
Form MGT-14-220815.OCT
Copy of resolution-220815.PDF
Form MGT-6-190515-200415.PDF
Declaration by person-190515.PDF
Form MGT-14-130215.OCT
Copy of resolution-130215.PDF
Form GNL.2-271114.OCT
XBRL document in respect of balance sheet 15-11-2014 for the financial year ending on 31-03-2014.pdf.PDF