Company Information

CIN
Status
Date of Incorporation
19 September 2006
State / ROC
Mumbai /
Last Balance Sheet
31 March 2022
Last Annual Meeting
24 May 2022
Paid Up Capital
315,000,000
Authorised Capital
350,000,000

Directors

Zafar Khan
Zafar Khan
Additional Director
almost 3 years ago
Nihar Ranjan Dash
Nihar Ranjan Dash
Director
about 4 years ago
Neeraj Sanghi
Neeraj Sanghi
Nominee Director
about 4 years ago
Narayanan Doraiswamy
Narayanan Doraiswamy
Nominee Director
about 5 years ago
Simran Sarabjit Singh
Simran Sarabjit Singh
Director
over 7 years ago
Puneet Madan Kayastha
Puneet Madan Kayastha
Director
over 7 years ago
Narayanan Subramaniam
Narayanan Subramaniam
Director
over 9 years ago
Milind Ghanshyam Agrawal
Milind Ghanshyam Agrawal
Director
over 9 years ago
Pramod Laxman Bongirwar
Pramod Laxman Bongirwar
Director
over 9 years ago
Manish Khanna
Manish Khanna
Director
over 10 years ago
Ravindra Kumar Singh
Ravindra Kumar Singh
Director
over 11 years ago
Ashok Gupta
Ashok Gupta
Nominee Director
almost 12 years ago
Arjun Dhawan
Arjun Dhawan
Director
over 15 years ago
Praveen Sood
Praveen Sood
Director
over 19 years ago

Charges

124 Crore
16 December 2010
Axis Trustee Services Limited
276 Crore
26 October 2007
Idbi Trusteeship Services Limited
252 Crore
08 September 2022
Catalyst Trusteeship Limited
124 Crore

Documents

Form MGT-14-13022021_signed
Form DIR-12-19122020_signed
Form MR-1-18122020_signed
Form MGT-14-18122020_signed
Copy of shareholders resolution-18122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -18122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122020
Optional Attachment-(1)-18122020
Optional Attachment-(2)-18122020
Evidence of cessation;-18122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122020
Form DPT-3-16122020-signed
Proof of dispatch-02122020
Form DIR-12-02122020_signed
Evidence of cessation;-02122020
Notice of resignation filed with the company-02122020
Notice of resignation;-02122020
Form DIR-11-02122020_signed
Acknowledgement received from company-02122020
List of share holders, debenture holders;-24102020
Optional Attachment-(1)-24102020
Copy of MGT-8-24102020
Form MGT-7-24102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102020
Form AOC-4(XBRL)-12102020_signed
Copy of trust deed-02102020
Copy of instrument creating charge-02102020
Form MGT-15-01102020_signed
Optional Attachment-(1)-01102020
Form DIR-12-26082020_signed