Company Information

CIN
Status
Date of Incorporation
04 August 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
01 September 2022
Paid Up Capital
113,630,000
Authorised Capital
165,000,000

Directors

Yatinkumar Sumatilal Shah
Yatinkumar Sumatilal Shah
Irp/Rp/Liquidator
about 2 years ago
Deepa Shashidhar Shetty
Deepa Shashidhar Shetty
Managing Director
over 19 years ago

Past Directors

Sonali Shankar Paralkar
Sonali Shankar Paralkar
Cfo(kmp)
almost 7 years ago
Ashwin Kisandas Parekh
Ashwin Kisandas Parekh
Director
about 7 years ago
Pinal Rajesh Sanghvi
Pinal Rajesh Sanghvi
Additional Director
over 7 years ago
Dipak Dhirajlal Gandhi
Dipak Dhirajlal Gandhi
Managing Director
over 7 years ago
Ajay Hiraman Bhoge
Ajay Hiraman Bhoge
Director
over 7 years ago
Shrirang Achyut Joshi
Shrirang Achyut Joshi
Director
almost 8 years ago
Dharmesh Mahendra Karwat
Dharmesh Mahendra Karwat
Additional Director
over 8 years ago

Charges

21 Crore
31 August 2018
Indostar Capital Finance Limited
8 Lak
27 April 2018
Union Bank Of India
3 Crore
29 November 2017
Idfc Bank Limited
15 Crore
21 April 2017
Union Bank Of India
3 Crore
17 September 2016
Union Bank Of India
2 Crore
17 September 2016
Union Bank Of India
1 Crore
12 January 2015
Dbs Bank Ltd
1 Crore
31 July 2014
Dbs Bank Ltd
29 Crore
04 February 2014
India Factoring And Finance Solutions Private Limited
17 Crore
05 September 2013
Union Bank Of India
2 Crore
14 March 2013
Union Bank Of India
66 Crore
27 July 2012
Union Bank Of India Limited
2 Crore
28 June 2012
Union Bank Of India
8 Lak
28 June 2010
Standard Chartered Bank
19 Crore
09 November 2009
Union Bank Of India
5 Crore
17 July 2009
Union Bank Of India
20 Crore
03 April 2008
Union Bank Of India
36 Crore
16 April 2012
Abu Dhabi Commercial Bank Ltd
5 Crore
05 October 2011
Hdfc Bank Limited
2 Crore
28 July 2011
Hdfc Bank Limited
15 Crore
30 January 2021
Union Bank Of India
6 Crore
28 December 2020
Union Bank Of India
2 Crore
31 August 2018
Others
0
12 January 2015
Dbs Bank Ltd
0
21 April 2017
Others
0
17 September 2016
Others
0
17 September 2016
Others
0
05 September 2013
Union Bank Of India
0
14 March 2013
Others
0
27 July 2012
Union Bank Of India Limited
0
28 June 2012
Union Bank Of India
0
09 November 2009
Union Bank Of India
0
17 July 2009
Union Bank Of India
0
27 April 2018
Others
0
28 December 2020
Others
0
30 January 2021
Others
0
03 April 2008
Others
0
04 February 2014
Others
0
29 November 2017
Others
0
16 April 2012
Abu Dhabi Commercial Bank Ltd
0
28 June 2010
Standard Chartered Bank
0
05 October 2011
Hdfc Bank Limited
0
28 July 2011
Hdfc Bank Limited
0
31 July 2014
Dbs Bank Ltd
0
31 August 2018
Others
0
12 January 2015
Dbs Bank Ltd
0
21 April 2017
Others
0
17 September 2016
Others
0
17 September 2016
Others
0
05 September 2013
Union Bank Of India
0
14 March 2013
Others
0
27 July 2012
Union Bank Of India Limited
0
28 June 2012
Union Bank Of India
0
09 November 2009
Union Bank Of India
0
17 July 2009
Union Bank Of India
0
27 April 2018
Others
0
28 December 2020
Others
0
30 January 2021
Others
0
03 April 2008
Others
0
04 February 2014
Others
0
29 November 2017
Others
0
16 April 2012
Abu Dhabi Commercial Bank Ltd
0
28 June 2010
Standard Chartered Bank
0
05 October 2011
Hdfc Bank Limited
0
28 July 2011
Hdfc Bank Limited
0
31 July 2014
Dbs Bank Ltd
0
31 August 2018
Others
0
12 January 2015
Dbs Bank Ltd
0
21 April 2017
Others
0
17 September 2016
Others
0
17 September 2016
Others
0
05 September 2013
Union Bank Of India
0
14 March 2013
Others
0
27 July 2012
Union Bank Of India Limited
0
28 June 2012
Union Bank Of India
0
09 November 2009
Union Bank Of India
0
17 July 2009
Union Bank Of India
0
27 April 2018
Others
0
28 December 2020
Others
0
30 January 2021
Others
0
03 April 2008
Others
0
04 February 2014
Others
0
29 November 2017
Others
0
16 April 2012
Abu Dhabi Commercial Bank Ltd
0
28 June 2010
Standard Chartered Bank
0
05 October 2011
Hdfc Bank Limited
0
28 July 2011
Hdfc Bank Limited
0
31 July 2014
Dbs Bank Ltd
0

Documents

Form MGT-7-04042021_signed
List of share holders, debenture holders;-20112020
Copy of MGT-8-20112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112020
Optional Attachment-(1)-18112020
Optional Attachment-(2)-18112020
Form AOC-4(XBRL)-18112020_signed
Evidence of cessation;-24072020
Form DIR-12-24072020_signed
Form CHG-4-04032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200304
Form CHG-4-03032020-signed
Letter of the charge holder stating that the amount has been satisfied-28022020
Letter of the charge holder stating that the amount has been satisfied-10012020
Form INC-27-25112019-signed
CERTIFICATE OF INCORPORATION CONSEQUENT UPON CONVERSION TO PRIVATE LIMITED COMPANY-20191125
Copy of Altered Memorandum of Association;-21112019
Declaration of all Directors as per Rule 37(3)(g);-21112019
Minutes of the members' meeting-21112019
Copy of Altered Articles of Association;-21112019
Copy of special resolution;-21112019
Form DPT-3-19112019-signed
Form DPT-3-18112019-signed
Form DIR-12-26102019_signed
Evidence of cessation;-22102019
Notice of resignation;-22102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07092019
Optional Attachment-(1)-07092019
Optional Attachment-(3)-07092019
Form DIR-12-07092019_signed