Company Information

CIN
Status
Date of Incorporation
07 January 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
55,615,000
Authorised Capital
62,500,000

Directors

Chandran Santhosh
Chandran Santhosh
Director/Designated Partner
over 2 years ago
Shereef Y
Shereef Y
Director/Designated Partner
over 3 years ago
Ushadevi Pathiyil .
Ushadevi Pathiyil .
Director/Designated Partner
about 6 years ago

Past Directors

Jayaraman Sankaran
Jayaraman Sankaran
Additional Director
almost 6 years ago
Prateek Saxena
Prateek Saxena
Director
over 8 years ago
Vinay Kumar Deju Shetty
Vinay Kumar Deju Shetty
Whole Time Director
almost 10 years ago
Sydney Kairanna
Sydney Kairanna
Managing Director
almost 10 years ago
Nagarajan Venkat Raman
Nagarajan Venkat Raman
Managing Director
almost 13 years ago
Akshay Arun Shetty
Akshay Arun Shetty
Director
almost 13 years ago

Charges

14 Crore
12 January 2018
Punjab National Bank
10 Crore
30 November 2015
The Federal Bank Ltd
3 Crore
16 March 2018
Indel Money Private Limited
1 Crore
28 May 2018
Indel Money Private Limited
50 Lak
29 September 2018
Indel Money Private Limited
3 Crore
03 October 2018
Indel Money Private Limited
20 Lak
01 June 2018
Indel Money Private Limited
20 Lak
19 May 2018
Indel Money Private Limited
3 Crore
16 March 2018
Indel Money Private Limited
3 Crore
01 June 2018
Others
0
16 March 2018
Others
0
16 March 2018
Others
0
19 May 2018
Others
0
30 November 2015
Others
0
28 May 2018
Others
0
29 September 2018
Others
0
03 October 2018
Others
0
12 January 2018
Others
0
01 June 2018
Others
0
16 March 2018
Others
0
16 March 2018
Others
0
19 May 2018
Others
0
30 November 2015
Others
0
28 May 2018
Others
0
29 September 2018
Others
0
03 October 2018
Others
0
12 January 2018
Others
0
01 June 2018
Others
0
16 March 2018
Others
0
16 March 2018
Others
0
19 May 2018
Others
0
30 November 2015
Others
0
28 May 2018
Others
0
29 September 2018
Others
0
03 October 2018
Others
0
12 January 2018
Others
0
01 June 2018
Others
0
16 March 2018
Others
0
16 March 2018
Others
0
19 May 2018
Others
0
30 November 2015
Others
0
28 May 2018
Others
0
29 September 2018
Others
0
03 October 2018
Others
0
12 January 2018
Others
0

Documents

Form DPT-3-19092020-signed
Form DIR-12-28072020_signed
Notice of resignation;-23072020
Evidence of cessation;-23072020
Form CHG-1-28042020_signed
Instrument(s) of creation or modification of charge;-28042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200428
Form DIR-12-10032020_signed
Optional Attachment-(1)-06032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032020
Optional Attachment-(2)-06032020
Form MGT-7-13122019_signed
Optional Attachment-(1)-12122019
List of share holders, debenture holders;-12122019
Form AOC-4(XBRL)-10122019_signed
Optional Attachment-(2)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Optional Attachment-(3)-29112019
Optional Attachment-(4)-29112019
Form BEN - 2-25112019_signed
Declaration under section 90-18112019
Form DIR-12-16112019_signed
Evidence of cessation;-16102019
Form CHG-4-04072019_signed
Form DPT-3-30062019
Letter of the charge holder stating that the amount has been satisfied-01072019
Form AOC-4(XBRL)-09062019_signed
Form DIR-12-24052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25042019