Company Information

CIN
Status
Date of Incorporation
28 June 1980
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
125,000,000
Authorised Capital
140,000,000

Directors

Ghanshyam Haresh Lalwani
Ghanshyam Haresh Lalwani
Director
over 2 years ago
Haresh Mohandas Lalwani
Haresh Mohandas Lalwani
Director
over 22 years ago

Past Directors

Vashdev Wadhanmal Sewani
Vashdev Wadhanmal Sewani
Manager
over 9 years ago

Charges

69 Crore
30 September 2019
Samunnati Financial Intermediation & Services Private Limited
3 Crore
13 June 2014
State Bank Of India
8 Crore
05 January 2006
State Bank Of India
51 Crore
05 March 2012
Religare Finvest Limited
7 Crore
25 June 2021
Yes Bank Limited
15 Crore
23 February 2021
Hdfc Bank Limited
54 Crore
21 January 2020
Samunnati Financial Intermediation & Services Private Limited
1 Crore
21 January 2020
Samunnati Financial Intermediation & Services Private Limited
1 Crore
04 August 2023
Others
0
23 February 2021
Hdfc Bank Limited
0
21 January 2020
Others
0
21 January 2020
Others
0
05 January 2006
State Bank Of India
0
25 June 2021
Yes Bank Limited
0
05 March 2012
Religare Finvest Limited
0
30 September 2019
Others
0
13 June 2014
State Bank Of India
0
04 August 2023
Others
0
23 February 2021
Hdfc Bank Limited
0
21 January 2020
Others
0
21 January 2020
Others
0
05 January 2006
State Bank Of India
0
25 June 2021
Yes Bank Limited
0
05 March 2012
Religare Finvest Limited
0
30 September 2019
Others
0
13 June 2014
State Bank Of India
0

Documents

Form CHG-1-20112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201120
Instrument(s) of creation or modification of charge;-24082020
Optional Attachment-(1)-24082020
Form CHG-1-30072020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200730
Optional Attachment-(2)-21072020
Instrument(s) of creation or modification of charge;-21072020
Optional Attachment-(1)-21072020
Form CHG-1-21072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200721
Instrument(s) of creation or modification of charge;-11032020
Optional Attachment-(1)-11032020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form CHG-1-29102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191029
Instrument(s) of creation or modification of charge;-23102019
Optional Attachment-(1)-23102019
Form DIR-12-12082019_signed
Optional Attachment-(1)-07082019
Evidence of cessation;-07082019
Form MGT-14-28062019_signed
Form DIR-12-28062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Optional Attachment-(1)-14062019
Form CHG-1-08022019_signed