Company Information

CIN
Status
Date of Incorporation
26 February 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
174,200,000
Authorised Capital
200,000,000

Directors

Ramesh Dhanraj Punjabi
Ramesh Dhanraj Punjabi
Director/Designated Partner
about 2 years ago
Anish Kishore Modi
Anish Kishore Modi
Director/Designated Partner
over 2 years ago
Ramesh Shankarmal Pilani
Ramesh Shankarmal Pilani
Director/Designated Partner
almost 3 years ago
Rishi Ramesh Pilani
Rishi Ramesh Pilani
Director/Designated Partner
almost 3 years ago
Neha Vaibhav Tandel
Neha Vaibhav Tandel
Director/Designated Partner
about 4 years ago
Sanjay Govind Bhagia
Sanjay Govind Bhagia
Director/Designated Partner
about 4 years ago
Gyan Chordia
Gyan Chordia
Director
about 13 years ago
Ranju Ramakant Pilani
Ranju Ramakant Pilani
Director
almost 25 years ago
Sushila Ramesh Pilani
Sushila Ramesh Pilani
Director
almost 25 years ago
Manjudevi Ramakant Pilani
Manjudevi Ramakant Pilani
Director
almost 25 years ago

Past Directors

Jagruti Chetan Gaikwad
Jagruti Chetan Gaikwad
Additional Director
about 3 years ago
Dhara Mahendra Unadkat
Dhara Mahendra Unadkat
Cfo(kmp)
over 8 years ago
Walter Eric Salisbury Bryant
Walter Eric Salisbury Bryant
Director
about 10 years ago
Prahlad Swaroop
Prahlad Swaroop
Director
about 11 years ago
Poonam Rishi Pilani
Poonam Rishi Pilani
Director
about 12 years ago

Charges

20 Crore
19 December 2018
Au Small Finance Bank Limited
12 Crore
21 December 2015
Cargill India Private Limited
15 Crore
20 January 2018
Union Bank Of India Limited
9 Crore
04 April 2016
Central Bank Of India
1 Crore
04 January 2013
Central Bank Of India
4 Crore
05 August 2017
Central Bank Of India
3 Crore
04 August 2016
Central Bank Of India
4 Crore
27 December 2019
Union Bank Of India
20 Crore
14 September 2022
Axis Bank Limited
0
20 January 2018
Others
0
04 August 2016
Others
0
05 August 2017
Others
0
21 December 2015
Others
0
19 December 2018
Others
0
27 December 2019
Others
0
04 January 2013
Others
0
04 April 2016
Others
0
14 September 2022
Axis Bank Limited
0
20 January 2018
Others
0
04 August 2016
Others
0
05 August 2017
Others
0
21 December 2015
Others
0
19 December 2018
Others
0
27 December 2019
Others
0
04 January 2013
Others
0
04 April 2016
Others
0
14 September 2022
Axis Bank Limited
0
20 January 2018
Others
0
04 August 2016
Others
0
05 August 2017
Others
0
21 December 2015
Others
0
19 December 2018
Others
0
27 December 2019
Others
0
04 January 2013
Others
0
04 April 2016
Others
0

Documents

Form PAS-6-23122020_signed
Optional Attachment-(1)-23122020
Form DIR-12-18122020_signed
Optional Attachment-(4)-18122020
Interest in other entities;-18122020
Optional Attachment-(1)-18122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122020
Optional Attachment-(3)-18122020
Optional Attachment-(2)-18122020
Form MR-1-09112020_signed
Form AOC-4(XBRL)-09112020_signed
Copy of board resolution-08112020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -08112020
Copy of shareholders resolution-08112020
Optional Attachment-(1)-07112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112020
Optional Attachment-(2)-07112020
Form MGT-14-06112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112020
Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
Instrument(s) of creation or modification of charge;-21092020
Form CHG-1-21092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Form PAS-6-16092020_signed
Form PAS-6-15092020_signed
Optional Attachment-(1)-14092020
Form DPT-3-17082020-signed
Form CHG-4-04032020
Letter of the charge holder stating that the amount has been satisfied-04032020