Company Information

CIN
Status
Date of Incorporation
09 July 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
49,850,000
Authorised Capital
50,000,000

Directors

Mehul Omprakash Kanungo
Mehul Omprakash Kanungo
Director
almost 2 years ago
Omprakash Siremalji Kanungo
Omprakash Siremalji Kanungo
Director
over 2 years ago
Mitul Anilkumar Kadvani
Mitul Anilkumar Kadvani
Director/Designated Partner
over 2 years ago
Hitesh Roopchand Kanungo
Hitesh Roopchand Kanungo
Director
almost 3 years ago

Charges

21 Crore
09 September 2002
Sundaram Auto Finance Ltd
3 Lak
26 March 1996
Canara Bank
1 Lak
01 December 1999
Canara Bank
70 Lak
26 November 1993
State Bank Of India
11 Lak
07 June 2018
Deutsche Bank
21 Crore
19 October 2015
Standard Chartered Bank
50 Lak
16 June 2008
Standard Chartered Bank
8 Crore
09 February 2007
Yes Bank Limited
12 Crore
27 September 2023
Others
0
02 February 2021
Others
0
07 June 2018
Others
0
16 June 2008
Standard Chartered Bank
0
26 November 1993
State Bank Of India
0
19 October 2015
Standard Chartered Bank
0
26 March 1996
Canara Bank
0
01 December 1999
Canara Bank
0
09 September 2002
Sundaram Auto Finance Ltd
0
09 February 2007
Yes Bank Limited
0
27 September 2023
Others
0
02 February 2021
Others
0
07 June 2018
Others
0
16 June 2008
Standard Chartered Bank
0
26 November 1993
State Bank Of India
0
19 October 2015
Standard Chartered Bank
0
26 March 1996
Canara Bank
0
01 December 1999
Canara Bank
0
09 September 2002
Sundaram Auto Finance Ltd
0
09 February 2007
Yes Bank Limited
0

Documents

Form DPT-3-24112020-signed
Form DPT-3-25092020-signed
Form MGT-7-05012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-06122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form CHG-1-28102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191028
Optional Attachment-(1)-11102019
Instrument(s) of creation or modification of charge;-11102019
Letter of the charge holder stating that the amount has been satisfied-09102019
Form CHG-4-09102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191009
Form CHG-4-05092019_signed
Letter of the charge holder stating that the amount has been satisfied-05092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190905
Form DPT-3-30062019
Form ADT-1-30032019_signed
Copy of the intimation sent by company-30032019
Copy of resolution passed by the company-30032019
Copy of written consent given by auditor-30032019
Optional Attachment-(1)-29032019
Copy of resolution passed by the company-29032019
Copy of written consent given by auditor-29032019
Copy of the intimation sent by company-29032019
Form MGT-7-18012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form AOC-4(XBRL)-04012019_signed