Company Information

CIN
Status
Date of Incorporation
30 November 1976
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
177,000,000
Authorised Capital
180,000,000

Directors

Akshay Sanjay Chopda
Akshay Sanjay Chopda
Director/Designated Partner
over 2 years ago
Hemant Bansilal Firodiya
Hemant Bansilal Firodiya
Director/Designated Partner
over 2 years ago

Past Directors

Sujit Mansukhlal Gandhi
Sujit Mansukhlal Gandhi
Director
about 10 years ago
Vyomesh Natwarlal Tekwani
Vyomesh Natwarlal Tekwani
Additional Director
over 10 years ago
Sourabh Bahubali Shah
Sourabh Bahubali Shah
Whole Time Director
almost 16 years ago
Sharad Mangeshrao Rege
Sharad Mangeshrao Rege
Whole Time Director
almost 16 years ago
Ranjit Anant Bhide
Ranjit Anant Bhide
Whole Time Director
about 16 years ago
Sanjay Mohanlal Chopda
Sanjay Mohanlal Chopda
Director
over 38 years ago

Charges

108 Crore
25 May 2019
Bajaj Finance Limited
59 Crore
19 April 2018
Daimler Financial Services India Private Limited
53 Lak
28 December 2017
Icici Bank Limited
30 Lak
01 September 1995
State Bank Of India
48 Crore
17 March 1995
Lloyos Finance Ltd.
6 Lak
31 October 2017
Bajaj Finance Limited
10 Crore
12 October 2017
State Bank Of India
5 Crore
11 April 2014
Daimler Financial Services India Private Limited
50 Lak
03 March 1998
State Bank Of India
5 Crore
25 January 2005
State Bank Of India
1 Crore
09 May 2003
State Bank Of India
4 Crore
20 November 2023
Others
0
14 October 2022
State Bank Of India
0
01 September 1995
State Bank Of India
0
25 May 2019
Others
0
01 February 2022
State Bank Of India
0
19 April 2018
Others
0
28 December 2017
Others
0
31 October 2017
Others
0
12 October 2017
State Bank Of India
0
17 March 1995
Lloyos Finance Ltd.
0
03 March 1998
State Bank Of India
0
25 January 2005
State Bank Of India
0
09 May 2003
State Bank Of India
0
11 April 2014
Daimler Financial Services India Private Limited
0
20 November 2023
Others
0
14 October 2022
State Bank Of India
0
01 September 1995
State Bank Of India
0
25 May 2019
Others
0
01 February 2022
State Bank Of India
0
19 April 2018
Others
0
28 December 2017
Others
0
31 October 2017
Others
0
12 October 2017
State Bank Of India
0
17 March 1995
Lloyos Finance Ltd.
0
03 March 1998
State Bank Of India
0
25 January 2005
State Bank Of India
0
09 May 2003
State Bank Of India
0
11 April 2014
Daimler Financial Services India Private Limited
0

Documents

Form MSME FORM I-03042021_signed
Form ADT-1-19122020_signed
Copy of resolution passed by the company-19122020
Copy of written consent given by auditor-19122020
Copy of the intimation sent by company-19122020
Form DIR-11-10122020_signed
Notice of resignation filed with the company-09122020
Acknowledgement received from company-09122020
Proof of dispatch-09122020
Optional Attachment-(1)-08122020
Notice of resignation;-08122020
Evidence of cessation;-08122020
Form DIR-12-08122020_signed
Form DIR-12-20102020_signed
Optional Attachment-(1)-20102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20102020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200925
Optional Attachment-(5)-25092020
Optional Attachment-(2)-25092020
Optional Attachment-(4)-25092020
Optional Attachment-(3)-25092020
Instrument(s) of creation or modification of charge;-25092020
Optional Attachment-(1)-25092020
Form MSME FORM I-25072020_signed
Form DPT-3-16072020-signed
List of depositors-10072020
Auditor?s certificate-10072020
Form MGT-14-30122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27122019