Company Information

CIN
Status
Date of Incorporation
11 January 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
39,300,000
Authorised Capital
50,000,000

Directors

Meena Raghvendra Joshi
Meena Raghvendra Joshi
Director/Designated Partner
over 2 years ago
Raghavendra Shripatrao Joshi
Raghavendra Shripatrao Joshi
Director/Designated Partner
over 2 years ago
Shailesh Bhalchandra Desai
Shailesh Bhalchandra Desai
Director/Designated Partner
over 2 years ago

Past Directors

Kumar Anjayya Peddi
Kumar Anjayya Peddi
Cfo(kmp)
about 10 years ago
Prashant Deshpande
Prashant Deshpande
Ceo(kmp)
about 10 years ago
Santosh Gulabchand Ladniya
Santosh Gulabchand Ladniya
Director
over 18 years ago
Rachury Sayanna Ranga Das
Rachury Sayanna Ranga Das
Director
over 18 years ago
Kishor Popatlal Chordia
Kishor Popatlal Chordia
Additional Director
almost 19 years ago

Charges

68 Crore
26 April 2017
Cholamandalam Investment And Finance Company Limited
31 Lak
30 January 2017
Icici Bank Limited
88 Lak
30 September 2015
Allahabad Bank
7 Crore
23 May 2014
State Bank Of India
25 Crore
19 May 2014
Bank Of Baroda
19 Crore
01 December 2007
State Bank Of Hyderabad
16 Crore
16 June 2011
Tata Capital Limited
5 Lak
30 June 2011
Tata Capital Limited
22 Lak
30 June 2011
Tata Capital Limited
7 Lak
30 June 2011
Tata Capital Limited
9 Lak
30 June 2011
Tata Capital Limited
7 Lak
30 June 2011
Tata Capital Limited
7 Lak
23 December 2010
Tata Capital Limited
19 Lak
31 October 2007
Srei Infrastructure Finance Limited
16 Lak
30 January 2017
Others
0
26 April 2017
Others
0
23 May 2014
State Bank Of India
0
23 December 2010
Tata Capital Limited
0
30 June 2011
Tata Capital Limited
0
30 June 2011
Tata Capital Limited
0
30 September 2015
Allahabad Bank
0
31 October 2007
Srei Infrastructure Finance Limited
0
19 May 2014
Bank Of Baroda
0
30 June 2011
Tata Capital Limited
0
30 June 2011
Tata Capital Limited
0
16 June 2011
Tata Capital Limited
0
01 December 2007
State Bank Of Hyderabad
0
30 June 2011
Tata Capital Limited
0
30 January 2017
Others
0
26 April 2017
Others
0
23 May 2014
State Bank Of India
0
23 December 2010
Tata Capital Limited
0
30 June 2011
Tata Capital Limited
0
30 June 2011
Tata Capital Limited
0
30 September 2015
Allahabad Bank
0
31 October 2007
Srei Infrastructure Finance Limited
0
19 May 2014
Bank Of Baroda
0
30 June 2011
Tata Capital Limited
0
30 June 2011
Tata Capital Limited
0
16 June 2011
Tata Capital Limited
0
01 December 2007
State Bank Of Hyderabad
0
30 June 2011
Tata Capital Limited
0
30 January 2017
Others
0
26 April 2017
Others
0
23 May 2014
State Bank Of India
0
23 December 2010
Tata Capital Limited
0
30 June 2011
Tata Capital Limited
0
30 June 2011
Tata Capital Limited
0
30 September 2015
Allahabad Bank
0
31 October 2007
Srei Infrastructure Finance Limited
0
19 May 2014
Bank Of Baroda
0
30 June 2011
Tata Capital Limited
0
30 June 2011
Tata Capital Limited
0
16 June 2011
Tata Capital Limited
0
01 December 2007
State Bank Of Hyderabad
0
30 June 2011
Tata Capital Limited
0

Documents

Form ADT-3-31122020_signed
Resignation letter-31122020
Form MGT-7-19112019_signed
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
List of share holders, debenture holders;-13112019
Optional Attachment-(1)-13112019
Directors report as per section 134(3)-13112019
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
Optional Attachment-(1)-29122018
Optional Attachment-(2)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Optional Attachment-(1)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form INC-22-26092018_signed
Optional Attachment-(1)-25092018
Copies of the utility bills as mentioned above (not older than two months)-25092018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25092018
Copy of board resolution authorizing giving of notice-25092018
Evidence of cessation;-13022018
Form DIR-12-13022018_signed
Optional Attachment-(1)-13022018
Form AOC-4-02122017_signed
Form MGT-7-01122017_signed
List of share holders, debenture holders;-23112017
Directors report as per section 134(3)-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112017