Company Information

CIN
Status
Date of Incorporation
11 December 1987
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2019
Last Annual Meeting
Paid Up Capital
39,999,000
Authorised Capital
50,000,000

Directors

Manish Jainarayan Karwa
Manish Jainarayan Karwa
Director/Designated Partner
over 2 years ago
Sushil Jainarayan Karwa
Sushil Jainarayan Karwa
Director/Designated Partner
over 13 years ago
Mukund Karwa
Mukund Karwa
Director/Designated Partner
over 20 years ago

Past Directors

Vishnu Jainarayan Karwa
Vishnu Jainarayan Karwa
Additional Director
over 16 years ago
Madhav Ambadasji Dhande
Madhav Ambadasji Dhande
Director
over 20 years ago

Charges

113 Crore
19 March 2013
Religare Finvest Limited
1 Crore
05 March 2013
Religare Finvest Limited
2 Crore
02 November 2012
State Bank Of India
102 Crore
31 August 2012
Reliance Home Finance Private Limited
35 Lak
31 May 2012
Ing Vysya Bank Limited
1 Crore
31 March 2011
Reliance Home Finance Private Limited
1 Crore
31 March 2011
Reliance Home Finance Private Limited
4 Crore
30 June 2012
Ing Vysya Bank Limited
61 Lak
10 March 2014
Bank Of Maharashtra
15 Crore
25 March 2011
Bajaj Finance Limited
15 Crore
27 June 2011
Suraksha Asset Reconstruction Private Limited
84 Lak
24 June 2013
Suraksha Asset Reconstruction Private Limited
23 Crore
28 October 2013
Fedbank Financial Services Limited
2 Crore
31 August 2012
Reliance Capital Limited
1 Crore
13 February 2008
Axis Bank Ltd
60 Lak
27 June 2011
Others
0
25 March 2011
Bajaj Finance Limited
0
24 June 2013
Others
0
30 June 2012
Ing Vysya Bank Limited
0
31 August 2012
Reliance Home Finance Private Limited
0
31 August 2012
Reliance Capital Limited
0
02 November 2012
State Bank Of India
0
05 March 2013
Religare Finvest Limited
0
31 May 2012
Ing Vysya Bank Limited
0
31 March 2011
Reliance Home Finance Private Limited
0
13 February 2008
Axis Bank Ltd
0
31 March 2011
Reliance Home Finance Private Limited
0
28 October 2013
Fedbank Financial Services Limited
0
10 March 2014
Bank Of Maharashtra
0
19 March 2013
Religare Finvest Limited
0
27 June 2011
Others
0
25 March 2011
Bajaj Finance Limited
0
24 June 2013
Others
0
30 June 2012
Ing Vysya Bank Limited
0
31 August 2012
Reliance Home Finance Private Limited
0
31 August 2012
Reliance Capital Limited
0
02 November 2012
State Bank Of India
0
05 March 2013
Religare Finvest Limited
0
31 May 2012
Ing Vysya Bank Limited
0
31 March 2011
Reliance Home Finance Private Limited
0
13 February 2008
Axis Bank Ltd
0
31 March 2011
Reliance Home Finance Private Limited
0
28 October 2013
Fedbank Financial Services Limited
0
10 March 2014
Bank Of Maharashtra
0
19 March 2013
Religare Finvest Limited
0

Documents

Form CHG-4-21122020_signed
Letter of the charge holder stating that the amount has been satisfied-21122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201221
Form CHG-4-14122020_signed
Letter of the charge holder stating that the amount has been satisfied-14122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201214
Letter of the charge holder stating that the amount has been satisfied-02032020
Form CHG-4-02032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200302
Form CHG-4-29012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200129
Form AOC-4-29012020_signed
Form MGT-7-29012020_signed
Letter of the charge holder stating that the amount has been satisfied-28012020
List of share holders, debenture holders;-25012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24012020
Statement of the fact and reasons for not holding the AGM-24012020
Directors report as per section 134(3)-24012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012020
Form DPT-3-06112019-signed
Form DPT-3-18102019-signed
Form CHG-4-12082019_signed
Letter of the charge holder stating that the amount has been satisfied-12082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190812
CERTIFICATE OF SATISFACTION OF CHARGE-20190627
Optional Attachment-(1)-30062019
Form CHG-4-27062019_signed
Letter of the charge holder stating that the amount has been satisfied-27062019