Company Information

CIN
Status
Date of Incorporation
07 February 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Rajan Manmohan Sharma
Rajan Manmohan Sharma
Director/Designated Partner
over 2 years ago
Pranay Ravindra Phatak
Pranay Ravindra Phatak
Director/Designated Partner
almost 3 years ago
Jayashree Ravindra Phatak
Jayashree Ravindra Phatak
Director/Designated Partner
almost 3 years ago
Ravindra Sadanand Phatak
Ravindra Sadanand Phatak
Director/Designated Partner
over 6 years ago

Past Directors

Nitesh Narayan Rane
Nitesh Narayan Rane
Director
almost 15 years ago

Charges

87 Crore
23 October 2018
Apna Sahakari Bank Ltd
30 Crore
13 January 2016
Hdfc Bank Limited
45 Crore
29 March 2014
Hdb Financial Services Limited
5 Crore
06 March 2014
Hdfc Bank Limited
36 Crore
10 December 2014
Janakalyan Sahakari Bank Limited
73 Lak
26 November 2012
State Bank Of India
10 Crore
10 February 2023
Union Bank Of India
38 Lak
10 February 2023
Others
0
06 March 2014
Hdfc Bank Limited
0
13 January 2016
Hdfc Bank Limited
0
29 March 2014
Hdfc Bank Limited
0
23 October 2018
Others
0
26 November 2012
State Bank Of India
0
10 December 2014
Others
0
08 December 2023
Hdfc Bank Limited
0
10 February 2023
Others
0
06 March 2014
Hdfc Bank Limited
0
23 October 2018
Others
0
13 January 2016
Hdfc Bank Limited
0
29 March 2014
Hdfc Bank Limited
0
26 November 2012
State Bank Of India
0
10 December 2014
Others
0

Documents

Form CHG-1-07122020_signed
Instrument(s) of creation or modification of charge;-07122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201207
Instrument(s) of creation or modification of charge;-01122020
Form CHG-1-01122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201201
Form DIR-12-14122019_signed
Form ADT-1-13122019_signed
Form AOC-4(XBRL)-11122019_signed
Form MGT-7-10122019_signed
Copy of MGT-8-09122019
List of share holders, debenture holders;-09122019
Optional Attachment-(1)-07122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07122019
Copy of written consent given by auditor-28112019
Copy of the intimation sent by company-28112019
Copy of resolution passed by the company-28112019
Optional Attachment-(1)-28112019
Instrument(s) of creation or modification of charge;-26082019
Form CHG-1-26082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190826
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form CHG-4-05072019_signed
Letter of the charge holder stating that the amount has been satisfied-05072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190705
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062019
Optional Attachment-(2)-13062019
Optional Attachment-(1)-13062019
Notice of resignation;-13062019