Company Information

CIN
Status
Date of Incorporation
27 September 1994
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
295,916,260
Authorised Capital
300,000,000

Directors

Hitesh Sharma
Hitesh Sharma
Director/Designated Partner
almost 5 years ago
Malsawmtluangi Khiangte
Malsawmtluangi Khiangte
Director/Designated Partner
about 7 years ago
Narayan Singh Pathania
Narayan Singh Pathania
Director/Designated Partner
about 25 years ago
Karan Harry Dhaul
Karan Harry Dhaul
Director
about 25 years ago
Mikhail Harry Dhaul
Mikhail Harry Dhaul
Director
about 25 years ago

Past Directors

Anne Biakdiki Ralte
Anne Biakdiki Ralte
Additional Director
almost 8 years ago
Prashant Prabhakar Khankhoje
Prashant Prabhakar Khankhoje
Director
about 8 years ago
Suresh Velappan
Suresh Velappan
Director
over 18 years ago
Unnikrishnan Kannanthodath Viswanathan
Unnikrishnan Kannanthodath Viswanathan
Director
over 18 years ago

Charges

50 Crore
23 June 2010
Yes Bank Limited
50 Crore
28 September 2012
Yes Bank Limited
100 Crore
14 October 2009
Kotak Mahindra Prime Limited
1 Crore
12 March 2005
Icici Bank Ltd
7 Lak
14 October 2009
Kotak Mahindra Prime Limited
0
28 September 2012
Yes Bank Limited
0
12 March 2005
Icici Bank Ltd
0
23 June 2010
Others
0
14 October 2009
Kotak Mahindra Prime Limited
0
28 September 2012
Yes Bank Limited
0
12 March 2005
Icici Bank Ltd
0
23 June 2010
Others
0

Documents

Form DIR-12-03102020_signed
Evidence of cessation;-01102020
Form AOC-5-16012020-signed
Copy of board resolution-13012020
Form MGT-14-30102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102019
Form AOC-5-11102019-signed
Copy of board resolution-09102019
Notice of resignation;-12072019
Evidence of cessation;-12072019
Form DIR-12-12072019_signed
Form AOC-4(XBRL)-15062019_signed
XBRL document in respect Consolidated financial statement-14062019
Optional Attachment-(1)-14062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14062019
Copy of MGT-8-06032019
List of share holders, debenture holders;-06032019
Form MGT-7-06032019_signed
Form AOC-4(XBRL)-11022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09022019
XBRL document in respect Consolidated financial statement-09022019
Form DIR-12-23102018_signed
Form DIR-12-04102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092018
Form MGT-14-16072018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072018
Form MGT-7-07072018_signed
List of share holders, debenture holders;-30062018
Copy of MGT-8-30062018
Optional Attachment-(1)-30062018