Company Information

CIN
Status
Date of Incorporation
19 August 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
52,042,000
Authorised Capital
52,042,000

Directors

Rajeev Bhandari
Rajeev Bhandari
Director/Designated Partner
over 2 years ago
Mukesh Mohan Patel
Mukesh Mohan Patel
Director/Designated Partner
over 2 years ago
Niraj Mohan Patel
Niraj Mohan Patel
Director/Designated Partner
over 2 years ago
Nirav Mukesh Dholakia
Nirav Mukesh Dholakia
Director/Designated Partner
almost 3 years ago
Raju Anantbhai Tanna
Raju Anantbhai Tanna
Director/Designated Partner
about 4 years ago
Bittal Mangilal Singhi
Bittal Mangilal Singhi
Nominee Director
about 8 years ago
Dharmesh Lalitkumar Trivedi
Dharmesh Lalitkumar Trivedi
Nominee Director
about 14 years ago
Parag Shantilal Parekh
Parag Shantilal Parekh
Director
about 18 years ago

Past Directors

Mayank Vyas
Mayank Vyas
Nominee Director
over 5 years ago
Namdev Dhondu Apange
Namdev Dhondu Apange
Company Secretary
about 11 years ago
Amit Gupta
Amit Gupta
Nominee Director
about 14 years ago
Deepa Suresh Sanghani
Deepa Suresh Sanghani
Director
about 18 years ago
Trevor Ansecm Machado
Trevor Ansecm Machado
Director
about 19 years ago
Mohan Patel Velji
Mohan Patel Velji
Additional Director
about 19 years ago

Charges

0
15 May 2018
Jm Financial Credit Solutions Limited
100 Crore
09 October 2015
Jm Financial Credit Solutions Limited
90 Crore
09 October 2015
Jm Financial Products Limited
60 Crore
26 April 2012
Il & Fs Trust Company Limited
100 Crore
17 December 2011
Kotak Mahindra Bank Limited
55 Crore
26 April 2012
Kotak Mahindra Prime Limited
15 Crore
12 March 2008
State Bank Of India
200 Crore
04 July 2008
Standard Chartered Bank Ltd
160 Crore
15 May 2018
Others
0
12 March 2008
State Bank Of India
0
17 December 2011
Kotak Mahindra Bank Limited
0
09 October 2015
Jm Financial Products Limited
0
26 April 2012
Kotak Mahindra Prime Limited
0
26 April 2012
Il & Fs Trust Company Limited
0
09 October 2015
Jm Financial Credit Solutions Limited
0
04 July 2008
Standard Chartered Bank Ltd
0
15 May 2018
Others
0
12 March 2008
State Bank Of India
0
17 December 2011
Kotak Mahindra Bank Limited
0
09 October 2015
Jm Financial Products Limited
0
26 April 2012
Kotak Mahindra Prime Limited
0
26 April 2012
Il & Fs Trust Company Limited
0
09 October 2015
Jm Financial Credit Solutions Limited
0
04 July 2008
Standard Chartered Bank Ltd
0
15 May 2018
Others
0
12 March 2008
State Bank Of India
0
17 December 2011
Kotak Mahindra Bank Limited
0
09 October 2015
Jm Financial Products Limited
0
26 April 2012
Kotak Mahindra Prime Limited
0
26 April 2012
Il & Fs Trust Company Limited
0
09 October 2015
Jm Financial Credit Solutions Limited
0
04 July 2008
Standard Chartered Bank Ltd
0

Documents

Form AOC-5-07012021-signed
Form DIR-12-26122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24122020
Evidence of cessation;-24122020
Optional Attachment-(2)-24122020
Optional Attachment-(1)-24122020
Interest in other entities;-24122020
Optional Attachment-(3)-24122020
Form AOC-5-22122020
Copy of board resolution-22122020
Form DPT-3-22102020-signed
Form DPT-3-24092020-signed
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Form AOC-4(XBRL)-19112019_signed
Form DPT-3-30062019
Form MSME FORM I-20062019_signed
Form MSME FORM I-08062019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122018
List of share holders, debenture holders;-19122018
Copy of MGT-8-19122018
Form AOC-4(XBRL)-19122018_signed
Form MGT-7-19122018_signed
Notice of resignation;-09102018
Interest in other entities;-09102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102018
Evidence of cessation;-09102018
Form DIR-12-09102018_signed