Company Information

CIN
Status
Date of Incorporation
09 December 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Bhavesh Lakhamshi Gala
Bhavesh Lakhamshi Gala
Director/Designated Partner
about 15 years ago
Lakhamshi Jethalal Gala
Lakhamshi Jethalal Gala
Director/Designated Partner
almost 18 years ago
Dhannalal Premchand Jain
Dhannalal Premchand Jain
Director
almost 21 years ago
Arvind Premchand Jain
Arvind Premchand Jain
Director
almost 21 years ago

Past Directors

Shivji Ramji Shah
Shivji Ramji Shah
Director
almost 18 years ago
Vishanji Vijpar Chhadva
Vishanji Vijpar Chhadva
Director
almost 18 years ago
Nemchand Jethalal Gala
Nemchand Jethalal Gala
Director
almost 18 years ago
Dinesh Tokarshi Savla
Dinesh Tokarshi Savla
Director
almost 21 years ago

Charges

32 Crore
06 August 2013
Janata Sahakari Bank Limited Pune
18 Crore
20 April 2013
Religare Finvest Limited
5 Crore
20 December 2010
Religare Finvest Limited
2 Crore
20 December 2010
Religare Finvest Limited
6 Crore
13 January 2011
Indiabulls Housing Finance Limited
18 Crore
17 December 2009
Kotak Mahindra Bank Limited
5 Crore
30 June 2009
Bajaj Auto Finance Ltd
9 Crore
16 January 2008
Indiabulls Financial Services Limited
15 Crore
06 August 2013
Others
0
30 June 2009
Bajaj Auto Finance Ltd
0
16 January 2008
Indiabulls Financial Services Limited
0
20 December 2010
Religare Finvest Limited
0
20 December 2010
Religare Finvest Limited
0
13 January 2011
Indiabulls Housing Finance Limited
0
20 April 2013
Religare Finvest Limited
0
17 December 2009
Kotak Mahindra Bank Limited
0
06 August 2013
Others
0
30 June 2009
Bajaj Auto Finance Ltd
0
16 January 2008
Indiabulls Financial Services Limited
0
20 December 2010
Religare Finvest Limited
0
20 December 2010
Religare Finvest Limited
0
13 January 2011
Indiabulls Housing Finance Limited
0
20 April 2013
Religare Finvest Limited
0
17 December 2009
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-30122020
Form DPT-3-17092020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-30062019
Auditor?s certificate-30062019
Auditor?s certificate-01072019
Notice of resignation;-12012019
Form DIR-12-12012019_signed
Evidence of cessation;-12012019
Form MGT-7-05012019_signed
Form AOC-4-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Form CHG-1-27032018_signed
Instrument(s) of creation or modification of charge;-27032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180327
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
List of share holders, debenture holders;-05122017
Directors report as per section 134(3)-05122017
Form MGT-7-05122017_signed
Form AOC-4-05122017_signed