Company Information

CIN
Status
Date of Incorporation
07 November 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 August 2023
Paid Up Capital
137,387,750
Authorised Capital
450,000,000

Directors

Yashvardhan Patil
Yashvardhan Patil
Director/Designated Partner
over 2 years ago
Mahendra Kumar Chauhan
Mahendra Kumar Chauhan
Director/Designated Partner
over 2 years ago
Virag Milind Kolte
Virag Milind Kolte
Director/Designated Partner
almost 5 years ago
Gopal Girdharilalji Sarda
Gopal Girdharilalji Sarda
Nominee Director
almost 8 years ago
Milind Digambar Kolte
Milind Digambar Kolte
Director/Designated Partner
almost 8 years ago
Shripad Prabhakar Gumaste
Shripad Prabhakar Gumaste
Director
almost 10 years ago
Jayant Gopal Pendse
Jayant Gopal Pendse
Director/Designated Partner
almost 10 years ago
Arunprakash Srinivasarao Korati
Arunprakash Srinivasarao Korati
Nominee Director
over 12 years ago
Vinode Thomas
Vinode Thomas
Nominee Director
about 13 years ago
Ritesh Vohra
Ritesh Vohra
Nominee Director
over 17 years ago

Past Directors

Swapneel Rajendra Desai
Swapneel Rajendra Desai
Nominee Director
about 7 years ago
Shabbir Taherali Mangalorewala
Shabbir Taherali Mangalorewala
Nominee Director
almost 9 years ago
Achyut Narayan Watwe
Achyut Narayan Watwe
Director
almost 12 years ago
Sunita Kumar Manwani
Sunita Kumar Manwani
Nominee Director
almost 12 years ago
Rajesh Anirudha Patil
Rajesh Anirudha Patil
Director
over 18 years ago

Charges

55 Crore
28 November 2017
Icici Bank Limited
20 Lak
09 February 2016
Tata Capital Financial Services Limited
20 Crore
01 April 2015
L&t Housing Finance Limited
25 Crore
29 August 2013
Axis Bank Limited
40 Crore
28 July 2010
Icici Bank Limited
35 Crore
17 March 2011
State Bank Of India
23 Crore
09 February 2010
Bank Of Rajasthan Ltd
14 Crore
08 January 2021
Idbi Trusteeship Services Limited
55 Crore
08 January 2021
Others
0
28 November 2017
Others
0
09 February 2016
Tata Capital Financial Services Limited
0
09 February 2010
Bank Of Rajasthan Ltd
0
28 July 2010
Icici Bank Limited
0
29 August 2013
Axis Bank Limited
0
01 April 2015
L&t Housing Finance Limited
0
17 March 2011
State Bank Of India
0
08 January 2021
Others
0
28 November 2017
Others
0
09 February 2016
Tata Capital Financial Services Limited
0
09 February 2010
Bank Of Rajasthan Ltd
0
28 July 2010
Icici Bank Limited
0
29 August 2013
Axis Bank Limited
0
01 April 2015
L&t Housing Finance Limited
0
17 March 2011
State Bank Of India
0
08 January 2021
Others
0
28 November 2017
Others
0
09 February 2016
Tata Capital Financial Services Limited
0
09 February 2010
Bank Of Rajasthan Ltd
0
28 July 2010
Icici Bank Limited
0
29 August 2013
Axis Bank Limited
0
01 April 2015
L&t Housing Finance Limited
0
17 March 2011
State Bank Of India
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Form AOC-4(XBRL)-28122020_signed
Copy of MGT-8-22122020
List of share holders, debenture holders;-22122020
Optional Attachment-(1)-22122020
Form MGT-7-22122020_signed
Form DIR-12-19102020_signed
Optional Attachment-(1)-19102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102020
Form DPT-3-07102020-signed
Optional Attachment-(1)-25092020
Form DIR-12-21082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21082020
Form MGT-7-05012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Optional Attachment-(3)-31122019
Copy of MGT-8-31122019
Optional Attachment-(2)-31122019
Form DPT-3-23102019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
Form AOC-4(XBRL)-17102019_signed
Form DIR-12-06082019_signed
Optional Attachment-(1)-06082019
Optional Attachment-(2)-06082019
Optional Attachment-(1)-27062019
Form MGT-14-25062019_signed
Form DIR-12-24052019_signed
Evidence of cessation;-24042019
Optional Attachment-(1)-11042019