Company Information

CIN
Status
Date of Incorporation
12 December 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
37,582,000
Authorised Capital
100,000,000

Directors

Prashant Jagdish Ashar
Prashant Jagdish Ashar
Beneficial Owner
almost 3 years ago
Divesh Navinchandra Sheth
Divesh Navinchandra Sheth
Director/Designated Partner
about 12 years ago

Past Directors

Paryank Ramesh Shah
Paryank Ramesh Shah
Additional Director
almost 13 years ago
Girdhardas Vithaldas Sampat
Girdhardas Vithaldas Sampat
Additional Director
about 13 years ago
Ajay Mehta
Ajay Mehta
Whole Time Director
almost 30 years ago

Registered Trademarks

Pamac (Label) Pamac Finserve

[Class : 35] Import And Export, Marketing And Distributions, Advertising, Business Management, Business Administration Office Functions.

Device Mark Pamac Finserve

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Leasing Of Real Estate.

Pamac Pamac Finserve

[Class : 16] Advertisement And Promotional Materials (Printed) Printed Publications, Magazines, Stationery, Hoardings, Brochures, Books, Printed Matters, Pamphlets, Visiting Cards Related To Finance.

Charges

6 Crore
01 April 2013
Citi Bank N.a.
6 Crore
19 January 2013
The Ratnakar Bank Ltd
2 Crore
19 October 2011
Hdfc Bank Limited
3 Crore
04 August 2008
Standard Chartered Bank
8 Crore
23 May 2006
Hdfc Bank Limited
7 Crore
01 November 2004
Ing Vysya Bank Ltd.
1 Crore
30 December 2021
Hdfc Bank Limited
0
19 October 2011
Hdfc Bank Limited
0
01 April 2013
Citi Bank N.a.
0
01 November 2004
Ing Vysya Bank Ltd.
0
19 January 2013
The Ratnakar Bank Ltd
0
04 August 2008
Standard Chartered Bank
0
23 May 2006
Hdfc Bank Limited
0
30 December 2021
Hdfc Bank Limited
0
19 October 2011
Hdfc Bank Limited
0
01 April 2013
Citi Bank N.a.
0
01 November 2004
Ing Vysya Bank Ltd.
0
19 January 2013
The Ratnakar Bank Ltd
0
04 August 2008
Standard Chartered Bank
0
23 May 2006
Hdfc Bank Limited
0

Documents

Form DPT-3-20102020-signed
Form DPT-3-19092020-signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Copy of MGT-8-31122019
Form BEN - 2-13122019_signed
Declaration under section 90-09122019
Optional Attachment-(1)-09122019
Form AOC-4(XBRL)-05122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
XBRL document in respect Consolidated financial statement-29112019
Form DPT-3-28062019
Form MGT-7-18012019_signed
Form AOC-4(XBRL)-05012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018
XBRL document in respect Consolidated financial statement-31122018
Optional Attachment-(1)-31122018
Form AOC-4(XBRL)-25012018_signed
XBRL document in respect Consolidated financial statement-18012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012018
Form ADT-1-10012018_signed
Copy of the intimation sent by company-14122017
Copy of written consent given by auditor-14122017
Copy of resolution passed by the company-14122017
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017
Copy of MGT-8-29112017