Company Information

CIN
Status
Date of Incorporation
03 July 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
10,000,000

Directors

Kalpathy Anantram Ramnath
Kalpathy Anantram Ramnath
Director/Designated Partner
about 6 years ago
Naresh Raghuram Shetty
Naresh Raghuram Shetty
Director
over 23 years ago

Past Directors

Shikhar Pradeep Kumar Tewari
Shikhar Pradeep Kumar Tewari
Director
about 10 years ago
Dinesh Sanwarmal Jalan
Dinesh Sanwarmal Jalan
Director
over 23 years ago

Charges

98 Crore
01 August 2019
Globe Fincap Limited.
15 Crore
16 February 2018
Globe Fincap Limited.
8 Crore
31 March 2016
The Agrasen Co-operative Urban Bank Ltd
2 Crore
01 April 2013
Housing Development Finance Corporation Limited
11 Crore
04 May 2012
Ifci Venture Capital Funds Limited
30 Crore
24 October 2011
Hdfc Bank Limited
31 Crore
12 October 2015
Ifci Factors Limited
12 Crore
09 February 2012
Il & Fs Trust Company Limited
35 Crore
25 May 2013
Il & Fs Trust Company Limited
26 Crore
29 June 2010
Standard Chartered Bank
4 Crore
31 March 2016
Others
0
01 August 2019
Others
0
16 February 2018
Others
0
24 October 2011
Hdfc Bank Limited
0
12 October 2015
Ifci Factors Limited
0
09 February 2012
Il & Fs Trust Company Limited
0
01 April 2013
Housing Development Finance Corporation Limited
0
25 May 2013
Il & Fs Trust Company Limited
0
04 May 2012
Ifci Venture Capital Funds Limited
0
29 June 2010
Standard Chartered Bank
0
31 March 2016
Others
0
01 August 2019
Others
0
16 February 2018
Others
0
24 October 2011
Hdfc Bank Limited
0
12 October 2015
Ifci Factors Limited
0
09 February 2012
Il & Fs Trust Company Limited
0
01 April 2013
Housing Development Finance Corporation Limited
0
25 May 2013
Il & Fs Trust Company Limited
0
04 May 2012
Ifci Venture Capital Funds Limited
0
29 June 2010
Standard Chartered Bank
0
31 March 2016
Others
0
01 August 2019
Others
0
16 February 2018
Others
0
24 October 2011
Hdfc Bank Limited
0
12 October 2015
Ifci Factors Limited
0
09 February 2012
Il & Fs Trust Company Limited
0
01 April 2013
Housing Development Finance Corporation Limited
0
25 May 2013
Il & Fs Trust Company Limited
0
04 May 2012
Ifci Venture Capital Funds Limited
0
29 June 2010
Standard Chartered Bank
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201208
Form CHG-1-07122020
Instrument(s) of creation or modification of charge;-07122020
Form DPT-3-05122020
Form DPT-3-22092020-signed
Form DIR-12-24082020_signed
Evidence of cessation;-21082020
Notice of resignation;-21082020
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Form AOC-4-13112019_signed
Optional Attachment-(1)-24102019
Form DIR-12-24102019_signed
Form CHG-1-21082019_signed
Instrument(s) of creation or modification of charge;-21082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190821
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29072019
Optional Attachment-(2)-29072019
Optional Attachment-(1)-29072019
Form DIR-12-29072019_signed
Form DPT-3-08072019
Notice of resignation;-08052019
Form DIR-12-08052019_signed
Evidence of cessation;-08052019
Instrument(s) of creation or modification of charge;-11032019
Form CHG-1-11032019_signed
Optional Attachment-(1)-11032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190311