Company Information

CIN
Status
Date of Incorporation
12 October 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
250,000
Authorised Capital
1,000,000

Directors

Jiten Chopra
Jiten Chopra
Director/Designated Partner
over 2 years ago
Nitin Atroley
Nitin Atroley
Director/Designated Partner
over 2 years ago
Arjun Vaidyanathan
Arjun Vaidyanathan
Director/Designated Partner
almost 3 years ago
Ajay Satish Mehra
Ajay Satish Mehra
Director/Designated Partner
about 4 years ago
Shalini Pillay
Shalini Pillay
Director
about 10 years ago
Dinesh Hasmukhrai Kanabar
Dinesh Hasmukhrai Kanabar
Director
about 12 years ago
Pradip Manilal Kanakia
Pradip Manilal Kanakia
Additional Director
almost 17 years ago
Russell Ivan Parera
Russell Ivan Parera
Director
over 19 years ago
John Richard Rekhy
John Richard Rekhy
Director
over 19 years ago

Past Directors

Akhil Bansal
Akhil Bansal
Director
about 6 years ago

Charges

568 Crore
10 August 2016
The Hongkong And Shanghai Banking Corporation Limited
306 Crore
23 October 2008
Kotak Mahindra Bank Limited
137 Crore
25 March 2021
Dbs Bank India Limited
125 Crore
10 August 2016
The Hongkong And Shanghai Banking Corporation Limited
0
23 October 2008
Others
0
25 March 2021
Others
0
10 August 2016
The Hongkong And Shanghai Banking Corporation Limited
0
23 October 2008
Others
0
25 March 2021
Others
0
10 August 2016
The Hongkong And Shanghai Banking Corporation Limited
0
23 October 2008
Others
0
25 March 2021
Others
0

Documents

Form AOC-4(XBRL)-24122020_signed
Form MSME FORM I-23122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122020
XBRL document in respect Consolidated financial statement-23122020
Form DIR-12-04122020_signed
Optional Attachment-(1)-04122020
Form DIR-12-26112020_signed
Form DIR-11-26112020_signed
Notice of resignation;-25112020
Proof of dispatch-25112020
Notice of resignation filed with the company-25112020
Acknowledgement received from company-25112020
Form DIR-12-25112020_signed
Evidence of cessation;-25112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24112020
Interest in other entities;-24112020
Optional Attachment-(1)-24112020
Form DPT-3-20102020-signed
Form DPT-3-18082020-signed
Auditor?s certificate-02072020
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form CHG-1-10112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191108
Instrument(s) of creation or modification of charge;-08112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06112019
XBRL document in respect Consolidated financial statement-06112019
Form AOC-4(XBRL)-06112019_signed
Optional Attachment-(1)-23102019