Company Information

CIN
Status
Date of Incorporation
21 March 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
52,000,000
Authorised Capital
60,000,000

Directors

Nitin Venkata Putcha
Nitin Venkata Putcha
Director/Designated Partner
about 2 years ago
Ashish Agarwal
Ashish Agarwal
Director/Designated Partner
over 2 years ago
Lalitha Ramana Putcha
Lalitha Ramana Putcha
Director/Designated Partner
almost 3 years ago
Ramana Venkata Putcha
Ramana Venkata Putcha
Director/Designated Partner
about 3 years ago
Jesal Nilesh Doshi
Jesal Nilesh Doshi
Director/Designated Partner
about 10 years ago

Past Directors

Jeevan Mahaldar
Jeevan Mahaldar
Director
about 9 years ago
Utsav Goswami
Utsav Goswami
Director
about 10 years ago
Aditya Arora
Aditya Arora
Director
about 12 years ago
Akhil Jain
Akhil Jain
Director
about 12 years ago

Charges

29 Crore
19 August 2019
Lakshmi Vilas Bank Limited
50 Thousand
20 January 2016
National Skill Development Corporation
19 Crore
27 December 2013
Indusind Bank Ltd.
52 Crore
21 November 2019
Lakshmi Vilas Bank Limited
1 Lak
23 June 2021
Cholamandalam Investment And Finance Company Limited
10 Crore
08 June 2021
Lakshmi Vilas Bank Limited
10 Lak
20 January 2016
Others
0
19 August 2019
Lakshmi Vilas Bank Limited
0
23 June 2021
Others
0
08 June 2021
Lakshmi Vilas Bank Limited
0
21 November 2019
Lakshmi Vilas Bank Limited
0
27 December 2013
Indusind Bank Ltd.
0
20 January 2016
Others
0
19 August 2019
Lakshmi Vilas Bank Limited
0
23 June 2021
Others
0
08 June 2021
Lakshmi Vilas Bank Limited
0
21 November 2019
Lakshmi Vilas Bank Limited
0
27 December 2013
Indusind Bank Ltd.
0
20 January 2016
Others
0
19 August 2019
Lakshmi Vilas Bank Limited
0
23 June 2021
Others
0
08 June 2021
Lakshmi Vilas Bank Limited
0
21 November 2019
Lakshmi Vilas Bank Limited
0
27 December 2013
Indusind Bank Ltd.
0

Documents

Form MGT-14-13112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13112020
Form DPT-3-25092020-signed
Evidence of cessation;-06022020
Form DIR-12-06022020_signed
Optional Attachment-(1)-06022020
Form MGT-14-31012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012020
Optional Attachment-(1)-24012020
Optional Attachment-(2)-24012020
Optional Attachment-(3)-24012020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form MGT-14-11122019_signed
Optional Attachment-(2)-05122019
Form CHG-1-05122019_signed
Instrument(s) of creation or modification of charge;-05122019
Optional Attachment-(1)-05122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191205
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(2)-18092019
Form CHG-1-18092019_signed
Instrument(s) of creation or modification of charge;-18092019
Optional Attachment-(1)-18092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190918