Company Information

CIN
Status
Date of Incorporation
05 November 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2022
Paid Up Capital
600,000
Authorised Capital
600,000

Directors

Prakashchandra Pandey
Prakashchandra Pandey
Director/Designated Partner
over 2 years ago
Amish Pandya
Amish Pandya
Director/Designated Partner
over 2 years ago
Rohan Sanjay Kabra
Rohan Sanjay Kabra
Director
about 9 years ago
Anand Suryakant Chalwade
Anand Suryakant Chalwade
Director
about 12 years ago
Ravinder Kumar Dogra
Ravinder Kumar Dogra
Director
about 15 years ago
Nilesh Nanubhai Mistry
Nilesh Nanubhai Mistry
Director
over 20 years ago
Shyam Sunder Goel
Shyam Sunder Goel
Director
over 20 years ago
Arun Aggarwal
Arun Aggarwal
Director
over 23 years ago

Past Directors

Dineshkumar Kanodia
Dineshkumar Kanodia
Additional Director
almost 18 years ago

Charges

480 Crore
24 August 2018
Lic Housing Finance Ltd
480 Crore
26 May 2017
Axis Bank Limited
360 Crore
18 October 2014
Axis Trustee Services Limited
312 Crore
26 May 2017
Axis Bank Limited
0
24 August 2018
Others
0
18 October 2014
Axis Trustee Services Limited
0
26 May 2017
Axis Bank Limited
0
24 August 2018
Others
0
18 October 2014
Axis Trustee Services Limited
0

Documents

Form DPT-3-13102020-signed
Form AOC-4-29092020_signed
Form DIR-12-27092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Directors report as per section 134(3)-26092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24092020
Notice of resignation;-24092020
Interest in other entities;-24092020
Evidence of cessation;-24092020
Form MGT-14-27012020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200127
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06012020
Altered memorandum of association-06012020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Copy of MGT-8-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Form DIR-12-15102018_signed
Form CHG-4-29092018_signed
Instrument(s) of creation or modification of charge;-18092018
Form CHG-1-18092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180918
Letter of the charge holder stating that the amount has been satisfied-05092018
Form DIR-11-16042018_signed
Form DIR-12-16042018_signed