Company Information

CIN
Status
Date of Incorporation
25 January 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Rajesh Vishwambar Choudhary
Rajesh Vishwambar Choudhary
Director
over 2 years ago
Anju Rajesh Choudhary
Anju Rajesh Choudhary
Director
over 2 years ago
Sunil Vishwambar Choudhary
Sunil Vishwambar Choudhary
Director/Designated Partner
over 21 years ago

Charges

32 Crore
09 January 2018
Aditya Birla Finance Limited
50 Lak
25 July 2017
Aditya Birla Finance Limited
25 Crore
18 December 2013
Aditya Birla Finance Limited
25 Crore
19 August 2002
Bank Of India
1 Lak
20 December 2012
Religare Finvest Limited
2 Crore
29 February 2012
Religare Finvest Limited
4 Crore
29 February 2012
Religare Finvest Limited
5 Crore
12 February 2021
Aditya Birla Finance Limited
6 Crore
23 June 2021
Hdfc Bank Limited
16 Lak
24 July 2023
Others
0
09 January 2018
Others
0
12 February 2021
Others
0
25 July 2017
Others
0
23 June 2021
Hdfc Bank Limited
0
18 December 2013
Others
0
29 February 2012
Religare Finvest Limited
0
29 February 2012
Religare Finvest Limited
0
20 December 2012
Religare Finvest Limited
0
19 August 2002
Bank Of India
0
24 July 2023
Others
0
09 January 2018
Others
0
12 February 2021
Others
0
25 July 2017
Others
0
23 June 2021
Hdfc Bank Limited
0
18 December 2013
Others
0
29 February 2012
Religare Finvest Limited
0
29 February 2012
Religare Finvest Limited
0
20 December 2012
Religare Finvest Limited
0
19 August 2002
Bank Of India
0
24 July 2023
Others
0
09 January 2018
Others
0
12 February 2021
Others
0
25 July 2017
Others
0
23 June 2021
Hdfc Bank Limited
0
18 December 2013
Others
0
29 February 2012
Religare Finvest Limited
0
29 February 2012
Religare Finvest Limited
0
20 December 2012
Religare Finvest Limited
0
19 August 2002
Bank Of India
0

Documents

List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4-10122019_signed
Form AOC - 4 CFS-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form MGT-14-23112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112019
Form DPT-3-29062019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27122018
Supplementary or Test audit report under section 143-27122018
Form AOC - 4 CFS-27122018_signed
List of share holders, debenture holders;-26122018
Statement of Subsidiaries as per section 129 - Form AOC-1-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
Directors report as per section 134(3)-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Form CHG-1-06042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180406
Instrument(s) of creation or modification of charge;-29032018
Optional Attachment-(1)-29032018
Form AOC - 4 CFS-01122017_signed