Company Information

CIN
Status
Date of Incorporation
12 September 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Baljeet Bagga
Baljeet Bagga
Director
over 2 years ago

Past Directors

Kunal Govind Bhate
Kunal Govind Bhate
Director
over 7 years ago
Jigar Chandulal Bhalani
Jigar Chandulal Bhalani
Director
over 9 years ago
Vikrambirsingh Ishwarsingh Bagga
Vikrambirsingh Ishwarsingh Bagga
Director
about 13 years ago
Inderpreet Singh Saluja
Inderpreet Singh Saluja
Director
about 13 years ago

Charges

19 Crore
27 March 2015
Nissan Renault Financial Services India Private Limited
24 Crore
28 January 2014
Icici Bank Limited
10 Crore
24 September 2012
Hdfc Bank Limited
20 Crore
29 September 2012
Kotak Mahindra Prime Limited
10 Crore
20 December 2021
Hdfc Bank Limited
18 Crore
28 October 2021
Hdfc Bank Limited
1 Crore
08 May 2023
Others
0
27 March 2015
Others
0
28 October 2021
Hdfc Bank Limited
0
20 December 2021
Hdfc Bank Limited
0
28 January 2014
Icici Bank Limited
0
24 September 2012
Hdfc Bank Limited
0
29 September 2012
Kotak Mahindra Prime Limited
0
08 May 2023
Others
0
27 March 2015
Others
0
28 October 2021
Hdfc Bank Limited
0
20 December 2021
Hdfc Bank Limited
0
28 January 2014
Icici Bank Limited
0
24 September 2012
Hdfc Bank Limited
0
29 September 2012
Kotak Mahindra Prime Limited
0
08 May 2023
Others
0
27 March 2015
Others
0
28 October 2021
Hdfc Bank Limited
0
20 December 2021
Hdfc Bank Limited
0
28 January 2014
Icici Bank Limited
0
24 September 2012
Hdfc Bank Limited
0
29 September 2012
Kotak Mahindra Prime Limited
0

Documents

Form AOC-4(XBRL)-29112019_signed
Form MGT-7-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Copy of MGT-8-27112019
Optional Attachment-(2)-27112019
Form CHG-4-29032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190329
Letter of the charge holder stating that the amount has been satisfied-28032019
Form DIR-12-15022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14022019
Evidence of cessation;-14022019
Interest in other entities;-14022019
Notice of resignation;-14022019
Optional Attachment-(2)-14022019
Optional Attachment-(3)-14022019
Optional Attachment-(4)-14022019
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018
Form MGT-7-04012019_signed
Form AOC-4(XBRL)-04012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Optional Attachment-(1)-31122018
Form MGT-7-06042018_signed
Form AOC-4(XBRL)-06042018_signed
Optional Attachment-(1)-05042018
Optional Attachment-(2)-05042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05042018
List of share holders, debenture holders;-04042018