Company Information

CIN
Status
Date of Incorporation
02 June 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
73,800,000
Authorised Capital
84,000,000

Directors

Jayaprasad Pillai
Jayaprasad Pillai
Director/Designated Partner
about 2 years ago
Ashwin Kumar Suresh Kumar Sharma
Ashwin Kumar Suresh Kumar Sharma
Director/Designated Partner
over 2 years ago
Bharat Bhushan Shamlal Aggarwal
Bharat Bhushan Shamlal Aggarwal
Beneficial Owner
over 6 years ago
Sumesh Bharat Bhushan Agarwal
Sumesh Bharat Bhushan Agarwal
Director/Designated Partner
over 33 years ago

Past Directors

Akhilesh Kumar Gautam Singh
Akhilesh Kumar Gautam Singh
Additional Director
over 8 years ago
Shraddha Vilas Rumade
Shraddha Vilas Rumade
Director
about 10 years ago

Charges

55 Lak
30 November 2018
Au Small Finance Bank Limited
18 Crore
23 May 1995
Bank Of Maharashtra
25 Lak
06 July 1991
Bank Of Maharashtra
10 Lak
17 June 1991
Bank Of Maharashtra
20 Lak
18 June 2015
Indian Overseas Bank
12 Crore
08 December 1995
Bank Of India
1 Crore
05 September 1996
Bank Of India
3 Crore
15 November 1995
Industrial Development Bank Of India
2 Crore
30 November 2018
Others
0
15 November 1995
Industrial Development Bank Of India
0
05 September 1996
Bank Of India
0
17 June 1991
Bank Of Maharashtra
0
06 July 1991
Bank Of Maharashtra
0
08 December 1995
Bank Of India
0
23 May 1995
Bank Of Maharashtra
0
18 June 2015
Indian Overseas Bank
0
30 November 2018
Others
0
15 November 1995
Industrial Development Bank Of India
0
05 September 1996
Bank Of India
0
17 June 1991
Bank Of Maharashtra
0
06 July 1991
Bank Of Maharashtra
0
08 December 1995
Bank Of India
0
23 May 1995
Bank Of Maharashtra
0
18 June 2015
Indian Overseas Bank
0

Documents

Form PAS-6-12042021_signed
Form AOC-4(XBRL)-03042021_signed
Optional Attachment-(1)-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form DPT-3-10122020-signed
Optional Attachment-(2)-02122020
List of share holders, debenture holders;-02122020
Optional Attachment-(1)-02122020
Form MGT-7-02122020_signed
Form ADT-1-13112020_signed
Copy of written consent given by auditor-13112020
Copy of resolution passed by the company-13112020
-13112020
Form PAS-6-14102020_signed
Form PAS-6-13102020_signed
Auditor?s certificate-25092020
Form DPT-3-17092020-signed
Form DIR-12-07122019_signed
Evidence of cessation;-03122019
Optional Attachment-(1)-03122019
Form MGT-7-16112019_signed
Form AOC-4(XBRL)-16112019_signed
Optional Attachment-(2)-24102019
Optional Attachment-(1)-24102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
List of share holders, debenture holders;-21102019
Optional Attachment-(1)-21102019
Form DIR-12-11102019_signed
Optional Attachment-(1)-10102019
Form ADT-1-05082019_signed