Company Information

CIN
Status
Date of Incorporation
13 November 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Latoyah Trindade
Latoyah Trindade
Director/Designated Partner
over 2 years ago
Jarebb Roscde Trindade
Jarebb Roscde Trindade
Director/Designated Partner
almost 18 years ago

Past Directors

Rajendra Pujari
Rajendra Pujari
Director
over 6 years ago
Ramnath Govind Shirodkar
Ramnath Govind Shirodkar
Director
over 6 years ago
Antonio Mario Trindade
Antonio Mario Trindade
Director
about 33 years ago
Trudy Anthony Trindade
Trudy Anthony Trindade
Director
about 33 years ago

Charges

4 Crore
28 April 2016
Karnataka State Financial Corporation
32 Lak
12 March 2015
Karnataka State Financial Corporation
25 Lak
22 August 2014
Indusind Bank Limited
20 Lak
07 June 2014
Karnataka State Financial Corporation
35 Lak
30 December 2013
Indusind Bank Limited
2 Crore
20 December 2012
Karnataka State Financial Corporation
45 Lak
27 August 2009
Bajaj Auto Finance Ltd
1 Crore
07 September 2007
Vijaya Bank
25 Lak
28 April 2016
Others
0
20 December 2012
Karnataka State Financial Corporation
0
22 August 2014
Others
0
27 August 2009
Bajaj Auto Finance Ltd
0
12 March 2015
Karnataka State Financial Corporation
0
30 December 2013
Others
0
07 June 2014
Karnataka State Financial Corporation
0
07 September 2007
Vijaya Bank
0
28 April 2016
Others
0
20 December 2012
Karnataka State Financial Corporation
0
22 August 2014
Others
0
27 August 2009
Bajaj Auto Finance Ltd
0
12 March 2015
Karnataka State Financial Corporation
0
30 December 2013
Others
0
07 June 2014
Karnataka State Financial Corporation
0
07 September 2007
Vijaya Bank
0
28 April 2016
Others
0
20 December 2012
Karnataka State Financial Corporation
0
22 August 2014
Others
0
27 August 2009
Bajaj Auto Finance Ltd
0
12 March 2015
Karnataka State Financial Corporation
0
30 December 2013
Others
0
07 June 2014
Karnataka State Financial Corporation
0
07 September 2007
Vijaya Bank
0

Documents

List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4-27112019_signed
Optional Attachment-(3)-26112019
Optional Attachment-(1)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Optional Attachment-(2)-26112019
Form ADT-1-28102019_signed
Copy of resolution passed by the company-22102019
Copy of written consent given by auditor-22102019
-22102019
Form DPT-3-11072019-signed
Optional Attachment-(2)-12062019
Optional Attachment-(3)-12062019
Evidence of cessation;-12062019
Declaration by first director-12062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12062019
Optional Attachment-(1)-12062019
Notice of resignation;-12062019
Form DIR-12-12062019_signed
Form AOC-4-11122018_signed
Form MGT-7-11122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Company CSR policy as per section 135(4)-07122018
Details of other Entity(s)-07122018
List of share holders, debenture holders;-06122018
Form AOC-4-30012018_signed
Form MGT-7-30012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012018
List of share holders, debenture holders;-27012018