Company Information

CIN
Status
Date of Incorporation
15 October 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
139,022,000
Authorised Capital
580,000,000

Directors

Arun Kishankumar Kedia
Arun Kishankumar Kedia
Director/Designated Partner
almost 2 years ago
Kishankumar Jugalkishore Kedia
Kishankumar Jugalkishore Kedia
Managing Director
over 2 years ago
Sanjay Kishankumar Kedia
Sanjay Kishankumar Kedia
Director/Designated Partner
over 2 years ago
Sirya Vakil Siddiqui
Sirya Vakil Siddiqui
Director/Designated Partner
about 5 years ago
Jitendra Maruti Jadhav
Jitendra Maruti Jadhav
Director/Designated Partner
about 6 years ago
Shiromani Singh
Shiromani Singh
Director
over 22 years ago

Past Directors

Pavan Kumar Gupta
Pavan Kumar Gupta
Company Secretary
almost 10 years ago
Seema Arun Bhattar
Seema Arun Bhattar
Director
about 12 years ago
Anil Maganbhai Patel
Anil Maganbhai Patel
Director
about 14 years ago
Santosh Kumar Jugal Kishore Ginoria
Santosh Kumar Jugal Kishore Ginoria
Director
over 22 years ago
Sohanlal Ganshayam Agarwal
Sohanlal Ganshayam Agarwal
Director
over 31 years ago

Charges

49 Crore
05 October 2017
State Bank Of India
2 Crore
18 September 2017
State Bank Of India
17 Crore
17 April 2017
Reliance Home Finance Limited
5 Crore
27 March 2017
India Infoline Housing Finance Limited
7 Crore
01 August 2016
Punjab Housing Finance Ltd.
5 Crore
31 December 2014
United Bank Of India
4 Crore
28 March 2014
Union Bank Of India
14 Crore
04 November 2010
Sicom Limited
14 Crore
31 August 1998
The South Indian Co-op Bank Ltd
50 Lak
28 July 2016
Axis Bank Limited
5 Crore
31 July 2014
Religare Finvest Limited
13 Crore
09 August 2014
Religare Finvest Limited
6 Crore
29 September 2012
India Infoline Finance Limited
3 Crore
23 June 2014
India Infoline Finance Limited
1 Crore
20 June 2001
The Karnataka Bank Ltd
10 Lak
01 August 2001
The Karnataka Bank Ltd
40 Lak
26 July 2011
Sicom Limited
15 Crore
04 August 2014
Sicom Limited
5 Crore
26 June 2009
Allahabad Bank
5 Crore
01 November 2012
United Bank Of India
3 Crore
28 January 2008
Reliance Capital Ltd
1 Crore
23 February 2023
Others
0
18 September 2017
State Bank Of India
0
05 October 2017
State Bank Of India
0
04 November 2010
Sicom Limited
0
28 July 2016
Axis Bank Limited
0
01 August 2016
Others
0
27 March 2017
Others
0
17 April 2017
Others
0
26 June 2009
Allahabad Bank
0
28 January 2008
Reliance Capital Ltd
0
01 August 2001
The Karnataka Bank Ltd
0
04 August 2014
Sicom Limited
0
09 August 2014
Religare Finvest Limited
0
23 June 2014
India Infoline Finance Limited
0
01 November 2012
United Bank Of India
0
20 June 2001
The Karnataka Bank Ltd
0
31 December 2014
United Bank Of India
0
28 March 2014
Union Bank Of India
0
31 July 2014
Religare Finvest Limited
0
29 September 2012
India Infoline Finance Limited
0
31 August 1998
The South Indian Co-op Bank Ltd
0
26 July 2011
Sicom Limited
0
04 November 2010
Sicom Limited
0
23 February 2023
Others
0
18 September 2017
State Bank Of India
0
05 October 2017
State Bank Of India
0
04 November 2010
Sicom Limited
0
28 July 2016
Axis Bank Limited
0
01 August 2016
Others
0
27 March 2017
Others
0
17 April 2017
Others
0
26 June 2009
Allahabad Bank
0
28 January 2008
Reliance Capital Ltd
0
01 August 2001
The Karnataka Bank Ltd
0
04 August 2014
Sicom Limited
0
09 August 2014
Religare Finvest Limited
0
23 June 2014
India Infoline Finance Limited
0
01 November 2012
United Bank Of India
0
20 June 2001
The Karnataka Bank Ltd
0
31 December 2014
United Bank Of India
0
28 March 2014
Union Bank Of India
0
31 July 2014
Religare Finvest Limited
0
29 September 2012
India Infoline Finance Limited
0
31 August 1998
The South Indian Co-op Bank Ltd
0
26 July 2011
Sicom Limited
0
04 November 2010
Sicom Limited
0

Documents

Form MGT-7-03042021_signed
Copy of MGT-8-29122020
List of share holders, debenture holders;-29122020
Optional Attachment-(1)-29122020
Form DPT-3-26122020_signed
Form MGT-14-26122020_signed
Form MGT-15-26122020_signed
Optional Attachment-(1)-26122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Form DIR-12-26122020_signed
Form AOC-4(XBRL)-26122020_signed
Form CHG-4-17122020_signed
Letter of the charge holder stating that the amount has been satisfied-16122020
Form DIR-12-03102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092020
Form MGT-14-28092020_signed
Optional Attachment-(1)-26092020
Optional Attachment-(2)-26092020
Evidence of cessation;-26092020
Form DPT-3-13082020-signed
Form MGT-14-15072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15072020
Optional Attachment-(2)-15072020
Form DIR-12-15072020_signed
Optional Attachment-(1)-15072020
Form DIR-12-19032020_signed
Form DIR-11-18032020_signed
Proof of dispatch-13032020