Company Information

CIN
Status
Date of Incorporation
11 April 2011
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

Imtiaz Rafique Kaladia
Imtiaz Rafique Kaladia
Director
over 2 years ago
Firoz Koradia
Firoz Koradia
Director
over 11 years ago

Charges

15 Crore
29 January 2018
The Satara Sahakari Bank Ltd.
4 Crore
28 May 2015
The Satara Sahakari Bank Ltd.
4 Crore
31 May 2013
Bajaj Finance Limited
46 Lak
22 August 2012
Srei Equipment Finance Private Limited
1 Crore
03 March 2012
Kokan Mercantile Co-operative Bank Limited
2 Crore
07 September 2011
Hdfc Bank Limited
1 Crore
25 March 2022
Kokan Merchantile Co-operative Bank Ltd.
3 Crore
15 December 2015
Kokan Merchantile Co-operative Bank Ltd.
0
25 March 2022
Kokan Merchantile Co-operative Bank Ltd.
0
29 January 2018
Others
0
28 May 2015
Others
0
31 May 2013
Bajaj Finance Limited
0
22 August 2012
Srei Equipment Finance Private Limited
0
03 March 2012
Kokan Mercantile Co-operative Bank Limited
0
07 September 2011
Hdfc Bank Limited
0
15 December 2015
Kokan Merchantile Co-operative Bank Ltd.
0
25 March 2022
Kokan Merchantile Co-operative Bank Ltd.
0
29 January 2018
Others
0
28 May 2015
Others
0
31 May 2013
Bajaj Finance Limited
0
22 August 2012
Srei Equipment Finance Private Limited
0
03 March 2012
Kokan Mercantile Co-operative Bank Limited
0
07 September 2011
Hdfc Bank Limited
0
15 December 2015
Kokan Merchantile Co-operative Bank Ltd.
0
25 March 2022
Kokan Merchantile Co-operative Bank Ltd.
0
29 January 2018
Others
0
28 May 2015
Others
0
31 May 2013
Bajaj Finance Limited
0
22 August 2012
Srei Equipment Finance Private Limited
0
03 March 2012
Kokan Mercantile Co-operative Bank Limited
0
07 September 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-31072020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form AOC-4-30112019_signed
Form DPT-3-27062019
Form CHG-1-13012019_signed
List of share holders, debenture holders;-31122018
Form MGT-7-31122018_signed
Instrument(s) of creation or modification of charge;-29122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181229
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Directors report as per section 134(3)-28122018
Form AOC-4-28122018_signed
Form ADT-1-01052018_signed
Form e-CODS-01052018_signed
List of share holders, debenture holders;-01052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052018
Copy of written consent given by auditor-01052018
Copy of resolution passed by the company-01052018
Copy of the intimation sent by company-01052018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01052018
Directors report as per section 134(3)-01052018
Form AOC-4-01052018_signed
Form MGT-7-01052018_signed
Copy of written consent given by auditor-30042018
Copy of resolution passed by the company-30042018