Company Information

CIN
Status
Date of Incorporation
21 March 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
132,000
Authorised Capital
200,000

Directors

Leena Madhu Rughwani
Leena Madhu Rughwani
Director
over 2 years ago

Past Directors

Gaurav Madhu Rughwani
Gaurav Madhu Rughwani
Additional Director
over 10 years ago
Manisha Rughwani
Manisha Rughwani
Director
over 15 years ago
Chandra Nandlal Rughwani
Chandra Nandlal Rughwani
Director
over 28 years ago
Mohini Nandlal Rughwani
Mohini Nandlal Rughwani
Director
over 36 years ago
Madhu Nandlal Rughwani
Madhu Nandlal Rughwani
Director
over 36 years ago

Charges

4 Crore
05 December 2018
Icici Bank Limited
5 Lak
31 October 2018
Hdb Financial Services Limited
46 Lak
27 September 2018
Icici Bank Limited
46 Lak
03 April 2018
Vijaya Bank
50 Lak
22 March 2018
Hdb Financial Services Limited
44 Lak
21 October 2015
Icici Bank Limited
19 Lak
30 June 2015
Srei Equipment Finance Limited
74 Lak
28 June 2013
Icici Bank Limited
16 Lak
28 June 2012
Kotak Mahindra Bank Limited
25 Lak
30 October 2010
Religare Finvest Limited
39 Lak
20 November 2008
Kotak Mahindra Bank Limited
41 Lak
25 July 2008
Kotak Mahindra Bank Limited
14 Lak
17 April 2008
Abn Amro Bank Nv
39 Lak
09 February 2022
Others
0
05 December 2018
Others
0
03 April 2018
Others
0
31 October 2018
Others
0
22 March 2018
Others
0
30 October 2010
Religare Finvest Limited
0
25 July 2008
Kotak Mahindra Bank Limited
0
30 June 2015
Srei Equipment Finance Limited
0
27 September 2018
Others
0
28 June 2013
Icici Bank Limited
0
28 June 2012
Kotak Mahindra Bank Limited
0
20 November 2008
Kotak Mahindra Bank Limited
0
21 October 2015
Icici Bank Limited
0
17 April 2008
Abn Amro Bank Nv
0
09 February 2022
Others
0
05 December 2018
Others
0
03 April 2018
Others
0
31 October 2018
Others
0
22 March 2018
Others
0
30 October 2010
Religare Finvest Limited
0
25 July 2008
Kotak Mahindra Bank Limited
0
30 June 2015
Srei Equipment Finance Limited
0
27 September 2018
Others
0
28 June 2013
Icici Bank Limited
0
28 June 2012
Kotak Mahindra Bank Limited
0
20 November 2008
Kotak Mahindra Bank Limited
0
21 October 2015
Icici Bank Limited
0
17 April 2008
Abn Amro Bank Nv
0

Documents

Form AOC-4-19122020_signed
Form MGT-7-19122020_signed
List of share holders, debenture holders;-15122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Directors report as per section 134(3)-15122020
Form DPT-3-07122020_signed
Form DPT-3-18092020-signed
List of share holders, debenture holders;-22122019
Form MGT-7-22122019_signed
Form AOC-4-20112019_signed
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-09072019
Form DIR-12-29042019_signed
Notice of resignation;-23042019
Evidence of cessation;-23042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22022019
Evidence of cessation;-22022019
Optional Attachment-(1)-22022019
Form DIR-12-22022019_signed
Optional Attachment-(4)-22022019
Optional Attachment-(3)-22022019
Optional Attachment-(2)-22022019
Optional Attachment-(5)-22022019