Company Information

CIN
Status
Date of Incorporation
23 August 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 December 2022
Paid Up Capital
43,020,020
Authorised Capital
100,000,000

Directors

Charles David Seymour Jr
Charles David Seymour Jr
Director/Designated Partner
over 2 years ago
Somashekar Murali Shankar
Somashekar Murali Shankar
Director/Designated Partner
about 3 years ago
Mohini Milind Kelkar
Mohini Milind Kelkar
Wholetime Director
over 34 years ago
Milind Dinkar Kelkar
Milind Dinkar Kelkar
Wholetime Director
over 34 years ago

Past Directors

Brian Francis Cassady
Brian Francis Cassady
Additional Director
almost 4 years ago
Vidyasagar Thirumurthy
Vidyasagar Thirumurthy
Additional Director
over 6 years ago
Brian Kenneth Kobylinski
Brian Kenneth Kobylinski
Director
about 7 years ago
Marc Stahlschmidt
Marc Stahlschmidt
Additional Director
about 8 years ago
John William Lukow Jr
John William Lukow Jr
Director
about 9 years ago
Jeffry Neal Quinn
Jeffry Neal Quinn
Additional Director
over 9 years ago
Steven Gerald Carollo
Steven Gerald Carollo
Additional Director
over 9 years ago
Albrecht Werner Teich
Albrecht Werner Teich
Director
about 10 years ago
Shirish Shrikant Tambe
Shirish Shrikant Tambe
Additional Director
almost 11 years ago
Florestan Von Boxberg
Florestan Von Boxberg
Director
about 17 years ago
David Charles Westgate
David Charles Westgate
Director
about 17 years ago

Charges

8 Crore
12 March 2005
Axis Bank Limited
8 Crore
18 August 2004
The United Western Bank Ltd.
5 Lak
17 October 2001
The United Western Bank Ltd.
15 Lak
14 July 2001
United Western Bank Ltd.
44 Lak
12 March 2005
Axis Bank Limited
0
14 July 2001
United Western Bank Ltd.
0
17 October 2001
The United Western Bank Ltd.
0
18 August 2004
The United Western Bank Ltd.
0
12 March 2005
Axis Bank Limited
0
14 July 2001
United Western Bank Ltd.
0
17 October 2001
The United Western Bank Ltd.
0
18 August 2004
The United Western Bank Ltd.
0

Documents

Form DIR-12-04122020_signed
Evidence of cessation;-04122020
Notice of resignation;-04122020
Form ADT-1-10102020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10102020
Optional Attachment-(2)-10102020
Optional Attachment-(1)-10102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102020
Copy of written consent given by auditor-10102020
Copy of the intimation sent by company-10102020
Directors report as per section 134(3)-10102020
Copy of resolution passed by the company-10102020
List of share holders, debenture holders;-10102020
Optional Attachment-(3)-10102020
Optional Attachment-(1)-10102020
Form DIR-12-10102020_signed
Form AOC-4-10102020_signed
Form MGT-7-10102020_signed
Instrument(s) of creation or modification of charge;-05102020
Form CHG-1-05102020_signed
Optional Attachment-(1)-05102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201005
Form DIR-12-20062019_signed
Evidence of cessation;-27052019
Notice of resignation;-27052019
Optional Attachment-(1)-27052019
Form ADT-1-17052019_signed
Declaration by first director-16052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16052019
Form DIR-12-16052019_signed