Company Information

CIN
Status
Date of Incorporation
05 December 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,500,000
Authorised Capital
40,000,000

Directors

Kalpathy Lakshmanan Nataraj
Kalpathy Lakshmanan Nataraj
Director/Designated Partner
over 2 years ago
Vaishali Kartik Shah
Vaishali Kartik Shah
Director/Designated Partner
over 2 years ago
Lakshmanan Nataraj Kalpathy
Lakshmanan Nataraj Kalpathy
Director/Designated Partner
over 2 years ago
Yogesh Dahayalal Korani
Yogesh Dahayalal Korani
Director/Designated Partner
almost 3 years ago
Sethuraman Sakthivel
Sethuraman Sakthivel
Director/Designated Partner
about 6 years ago

Charges

284 Crore
23 May 2018
Hdfc Bank Limited
16 Crore
25 October 2017
Hdfc Bank Limited
16 Crore
18 August 2017
Hdfc Bank Limited
123 Crore
17 August 2016
Hdfc Bank Limited
112 Crore
24 December 2013
Kotak Mahindra Bank Limited
9 Crore
26 June 2015
Kotak Mahindra Bank Limited
8 Crore
30 July 2009
Abn Amro Bank N. V.
3 Crore
28 May 2004
Standard Chartered Bank
14 Crore
20 February 2021
Hdfc Bank Limited
17 Crore
31 August 2023
Hdfc Bank Limited
0
23 May 2018
Hdfc Bank Limited
0
20 February 2021
Hdfc Bank Limited
0
25 October 2017
Hdfc Bank Limited
0
18 August 2017
Hdfc Bank Limited
0
30 July 2009
Abn Amro Bank N. V.
0
26 June 2015
Kotak Mahindra Bank Limited
0
28 May 2004
Standard Chartered Bank
0
24 December 2013
Kotak Mahindra Bank Limited
0
17 August 2016
Hdfc Bank Limited
0
31 August 2023
Hdfc Bank Limited
0
23 May 2018
Hdfc Bank Limited
0
20 February 2021
Hdfc Bank Limited
0
25 October 2017
Hdfc Bank Limited
0
18 August 2017
Hdfc Bank Limited
0
30 July 2009
Abn Amro Bank N. V.
0
26 June 2015
Kotak Mahindra Bank Limited
0
28 May 2004
Standard Chartered Bank
0
24 December 2013
Kotak Mahindra Bank Limited
0
17 August 2016
Hdfc Bank Limited
0
31 August 2023
Hdfc Bank Limited
0
23 May 2018
Hdfc Bank Limited
0
20 February 2021
Hdfc Bank Limited
0
25 October 2017
Hdfc Bank Limited
0
18 August 2017
Hdfc Bank Limited
0
30 July 2009
Abn Amro Bank N. V.
0
26 June 2015
Kotak Mahindra Bank Limited
0
28 May 2004
Standard Chartered Bank
0
24 December 2013
Kotak Mahindra Bank Limited
0
17 August 2016
Hdfc Bank Limited
0

Documents

Form DPT-3-08102020-signed
Form CHG-1-15072020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200715
Optional Attachment-(2)-17042020
Optional Attachment-(1)-17042020
Instrument(s) of creation or modification of charge;-17042020
Form ADT-1-01022020_signed
Optional Attachment-(1)-01022020
Copy of resolution passed by the company-01022020
List of share holders, debenture holders;-01022020
Copy of the intimation sent by company-01022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01022020
Copy of written consent given by auditor-01022020
Copy of MGT-8-01022020
Form MGT-7-01022020_signed
Form AOC-4(XBRL)-01022020_signed
Form MSME FORM I-05112019_signed
Form DPT-3-19102019
Form CHG-1-19082019_signed
Instrument(s) of creation or modification of charge;-19082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190819
Optional Attachment-(1)-17072019
Instrument(s) of creation or modification of charge;-17072019
Form CHG-1-17072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190717
Form DIR-12-09072019_signed
Optional Attachment-(1)-02072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02072019
Optional Attachment-(2)-02072019
Copy of the intimation sent by company-11062019