Company Information

CIN
Status
Date of Incorporation
18 February 2000
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Anirudha Jaykumar Todkar
Anirudha Jaykumar Todkar
Director/Designated Partner
over 2 years ago
Sushma Anirudha Todkar
Sushma Anirudha Todkar
Director/Designated Partner
almost 3 years ago

Past Directors

Jaykumar Virupaksha Todkar
Jaykumar Virupaksha Todkar
Director
almost 26 years ago

Charges

3 Crore
05 May 2018
Equitas Small Finance Bank Limited
50 Lak
25 June 2015
L&t Housing Finance Limited
1 Crore
25 November 2014
Capri Global Capital Limited
17 Lak
16 December 2016
Edelweiss Retail Finance Limited
1 Crore
29 September 2014
Capri Global Capital Limited
1 Crore
14 February 2013
Hdb Financial Services Limited
1 Crore
21 March 2013
Icici Bank Limited
1 Crore
10 February 2011
The Hongkong And Shanghai Banking Corporation Limited
1 Crore
05 May 2011
The Hongkong And Shanghai Banking Corporation Limited
1 Crore
24 April 2008
Citibank N. A.
55 Lak
28 September 2007
Citibank N. A.
30 Lak
25 November 2020
Yes Bank Limited
3 Crore
31 March 2023
Others
0
31 January 2022
State Bank Of India
0
25 November 2020
Yes Bank Limited
0
05 May 2018
Others
0
14 February 2013
Hdb Financial Services Limited
0
05 May 2011
The Hongkong And Shanghai Banking Corporation Limited
0
25 November 2014
Capri Global Capital Limited
0
29 September 2014
Capri Global Capital Limited
0
21 March 2013
Icici Bank Limited
0
10 February 2011
The Hongkong And Shanghai Banking Corporation Limited
0
25 June 2015
L&t Housing Finance Limited
0
28 September 2007
Citibank N. A.
0
16 December 2016
Others
0
24 April 2008
Citibank N. A.
0
31 March 2023
Others
0
31 January 2022
State Bank Of India
0
25 November 2020
Yes Bank Limited
0
05 May 2018
Others
0
14 February 2013
Hdb Financial Services Limited
0
05 May 2011
The Hongkong And Shanghai Banking Corporation Limited
0
25 November 2014
Capri Global Capital Limited
0
29 September 2014
Capri Global Capital Limited
0
21 March 2013
Icici Bank Limited
0
10 February 2011
The Hongkong And Shanghai Banking Corporation Limited
0
25 June 2015
L&t Housing Finance Limited
0
28 September 2007
Citibank N. A.
0
16 December 2016
Others
0
24 April 2008
Citibank N. A.
0

Documents

Form DPT-3-30122020_signed
Auditor?s certificate-30122020
Form CHG-1-29122020_signed
Instrument(s) of creation or modification of charge;-29122020
Optional Attachment-(1)-29122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
Form DIR-11-28102020_signed
Form DIR-12-28102020_signed
Evidence of cessation;-27102020
Acknowledgement received from company-27102020
Notice of resignation;-27102020
Notice of resignation filed with the company-27102020
Optional Attachment-(1)-27102020
Proof of dispatch-27102020
Form DIR-12-14102020_signed
Optional Attachment-(2)-13102020
Optional Attachment-(1)-13102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102020
Form DPT-3-08042020-signed
Optional Attachment-(1)-04032020
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019