Company Information

CIN
Status
Date of Incorporation
16 September 1985
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 September 2020
Paid Up Capital
1,437,000,000
Authorised Capital
1,900,000,000

Directors

Varun Saraf
Varun Saraf
Additional Director
over 3 years ago
Peter Marian Boschen
Peter Marian Boschen
Nominee Director
over 8 years ago
Kenneth Lawrence Hatton
Kenneth Lawrence Hatton
Additional Director
about 9 years ago
Chittur Krishnan Lakshminarayanan
Chittur Krishnan Lakshminarayanan
Nominee Director
over 16 years ago
Rakesh Kumar Sarna
Rakesh Kumar Sarna
Director
about 18 years ago
Charles Lamont Ephraim
Charles Lamont Ephraim
Director
about 18 years ago
Cottagiri Philipose Philip
Cottagiri Philipose Philip
Nominee Director
over 20 years ago
Umesh Saraf
Umesh Saraf
Director
over 21 years ago
Ganga Ram Nilacanta Iyer
Ganga Ram Nilacanta Iyer
Director
over 24 years ago
Pallavi Shardul Shroff
Pallavi Shardul Shroff
Director
over 24 years ago
Radhe Shyam Saraf
Radhe Shyam Saraf
Director
almost 25 years ago
Arun Kumar Saraf
Arun Kumar Saraf
Managing Director
over 27 years ago

Charges

473 Crore
31 March 2009
Kotak Mahindra Bank Limited
473 Crore
01 October 2013
Standard Chartered Bank
96 Crore
22 June 2012
Standard Chartered Bank
192 Crore
01 October 2013
Standard Chartered Bank
50 Crore
04 July 2002
Idbi Bank Ltd
30 Crore
27 September 2002
Idbi Trusteeship Services Ltd.
30 Crore
18 January 2001
Punjab National Bank
7 Crore
14 August 2002
Punjab National Bank
20 Crore
13 June 2009
Axis Bank Limited
50 Crore
16 October 1998
Idbi Bank Limited
90 Crore
23 March 2011
Idbi Bank Limited
300 Crore
05 May 2011
Punjab And Sind Bank
163 Crore
05 March 1999
Punjab National Bank
75 Crore
14 June 2011
Axis Bank Limited
300 Crore
13 June 2009
Axis Bank Limited
50 Crore
10 March 2005
Axis Bank Limited
158 Crore
17 August 2001
Icici Bank Ltd.
7 Crore
15 March 2010
Idbi Bank Limited
75 Crore
01 June 2010
Idbi Bank Limited
70 Crore
08 June 2009
Idbi Bank Limited
30 Crore
27 March 2004
Icici Bank Ltd.
5 Crore
16 October 1998
Idbi Bank Ltd.
56 Crore
14 February 2001
Icici Bank Ltd.
150 Crore
25 February 2004
Punjab National Bank
17 Crore
14 January 2005
Kotak Mahindra Bank Ltd
9 Crore
18 February 2020
Volkswagen Finance Private Limited
36 Lak

Documents

Form BEN - 2-06012021_signed
Optional Attachment-(1)-31122020
Declaration under section 90-31122020
Form MSME FORM I-29102020_signed
Form DPT-3-16092020-signed
Form CHG-1-10072020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200710
Instrument(s) of creation or modification of charge;-25032020
Form MSME FORM I-10022020_signed
Copy of MGT-8-01102019
List of share holders, debenture holders;-01102019
Form MGT-7-01102019_signed
Form MGT-14-10092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10092019
Form AOC-4(XBRL)-06092019_signed
XBRL document in respect Consolidated financial statement-05092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05092019
Form MSME FORM I-09072019_signed
Form DPT-3-30062019
Auditor?s certificate-30062019
Form DIR-12-16042019_signed
Form DIR-12-15042019_signed
Evidence of cessation;-15042019
Notice of resignation;-15042019
Optional Attachment-(1)-15042019
Form DIR-12-13042019-signed
Notice of resignation;-13042019
Evidence of cessation;-13042019
Evidence of cessation;-13032019
Notice of resignation;-13032019