Company Information

CIN
Status
Date of Incorporation
12 February 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Preet Asit Koticha
Preet Asit Koticha
Director/Designated Partner
about 2 years ago
Amit Bamshankar Jha
Amit Bamshankar Jha
Director/Designated Partner
almost 3 years ago
Asit Kishore Koticha
Asit Kishore Koticha
Director/Designated Partner
over 6 years ago
Rajesh Ramesh Turakhia
Rajesh Ramesh Turakhia
Director
over 18 years ago

Past Directors

Rajendra Singh
Rajendra Singh
Additional Director
over 7 years ago
Sevanti Kumar Bhawanji Shah
Sevanti Kumar Bhawanji Shah
Director
over 18 years ago
Sunil Tansukhrai Vankawala
Sunil Tansukhrai Vankawala
Director
almost 19 years ago

Charges

135 Crore
27 September 2018
Aditya Birla Finance Limited
135 Crore
24 December 2012
Idbi Trusteeship Services Limited
185 Crore
27 May 2015
Religare Finvest Limited
10 Crore
11 January 2011
Idbi Trusteeship Services Limited
250 Crore
19 November 2012
Ecl Finance Limited
31 Crore
27 September 2018
Others
0
11 January 2011
Idbi Trusteeship Services Limited
0
27 May 2015
Religare Finvest Limited
0
24 December 2012
Idbi Trusteeship Services Limited
0
19 November 2012
Ecl Finance Limited
0
27 September 2018
Others
0
11 January 2011
Idbi Trusteeship Services Limited
0
27 May 2015
Religare Finvest Limited
0
24 December 2012
Idbi Trusteeship Services Limited
0
19 November 2012
Ecl Finance Limited
0
27 September 2018
Others
0
11 January 2011
Idbi Trusteeship Services Limited
0
27 May 2015
Religare Finvest Limited
0
24 December 2012
Idbi Trusteeship Services Limited
0
19 November 2012
Ecl Finance Limited
0

Documents

Form DPT-3-09032020-signed
Form AOC-4-10012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012020
Directors report as per section 134(3)-09012020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-23122019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form DPT-3-25072019
Directors report as per section 134(3)-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Form AOC-4-12122018_signed
List of share holders, debenture holders;-12112018
Form MGT-7-12112018_signed
Form CHG-4-02112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181102
Letter of the charge holder stating that the amount has been satisfied-01112018
Optional Attachment-(1)-17102018
Form DIR-12-17102018_signed
Form CHG-1-15102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181015
Instrument(s) of creation or modification of charge;-12102018
Form DIR-12-10092018_signed
Optional Attachment-(1)-08092018
Notice of resignation;-08092018
Interest in other entities;-08092018
Evidence of cessation;-08092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08092018
Declaration by first director-08092018
Form DIR-12-30042018_signed