Company Information

CIN
Status
Date of Incorporation
14 December 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

Mandar Mukund Khadilkar
Mandar Mukund Khadilkar
Director/Designated Partner
about 2 years ago

Past Directors

Kiran Prabhakar Mangalwedhekar
Kiran Prabhakar Mangalwedhekar
Additional Director
about 5 years ago
Bhupendra Bhalchandra Khadilkar
Bhupendra Bhalchandra Khadilkar
Director
about 14 years ago
Sarang Kiran Mangalwedhekar
Sarang Kiran Mangalwedhekar
Director
almost 19 years ago
Bhushan Bhalchandra Khadilkar
Bhushan Bhalchandra Khadilkar
Director
almost 20 years ago

Charges

8 Crore
29 February 2016
Hdfc Bank Limited
8 Crore
11 February 2015
Edelweiss Retail Finance Limited
5 Lak
31 January 2015
Edelweiss Retail Finance Limited
45 Lak
30 January 2013
Axis Bank Limited
5 Crore
03 September 2011
Yes Bank Limited
4 Crore
16 June 2010
Allahabad Bank
2 Crore
29 February 2016
Hdfc Bank Limited
0
16 June 2010
Allahabad Bank
0
03 September 2011
Yes Bank Limited
0
30 January 2013
Axis Bank Limited
0
31 January 2015
Edelweiss Retail Finance Limited
0
11 February 2015
Edelweiss Retail Finance Limited
0
29 February 2016
Hdfc Bank Limited
0
16 June 2010
Allahabad Bank
0
03 September 2011
Yes Bank Limited
0
30 January 2013
Axis Bank Limited
0
31 January 2015
Edelweiss Retail Finance Limited
0
11 February 2015
Edelweiss Retail Finance Limited
0
29 February 2016
Hdfc Bank Limited
0
16 June 2010
Allahabad Bank
0
03 September 2011
Yes Bank Limited
0
30 January 2013
Axis Bank Limited
0
31 January 2015
Edelweiss Retail Finance Limited
0
11 February 2015
Edelweiss Retail Finance Limited
0

Documents

Form CHG-1-24122020_signed
Instrument(s) of creation or modification of charge;-24122020
Optional Attachment-(1)-24122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201224
Form DIR-12-07122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122020
Optional Attachment-(1)-04122020
Form ADT-1-18122019_signed
Form AOC-4-18122019_signed
Form MGT-7-18122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122019
Copy of written consent given by auditor-17122019
List of share holders, debenture holders;-17122019
Directors report as per section 134(3)-17122019
Copy of resolution passed by the company-17122019
Copy of the intimation sent by company-17122019
Form DPT-3-11092019-signed
Auditor?s certificate-26062019
Form ADT-1-22042019_signed
Form ADT-3-22042019_signed
Copy of resolution passed by the company-22042019
Resignation letter-22042019
Copy of written consent given by auditor-22042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012019
Form DIR-12-10012019_signed
Evidence of cessation;-10012019
Optional Attachment-(1)-10012019
Notice of resignation;-10012019
Form MGT-7-28092018_signed
Form AOC-4-28092018_signed