Company Information

CIN
Status
Date of Incorporation
23 April 1976
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,795,000
Authorised Capital
46,500,000

Directors

Vinod Kumar Verma
Vinod Kumar Verma
Director/Designated Partner
about 2 years ago
Manish Kalani
Manish Kalani
Director/Designated Partner
over 2 years ago
Padma Kalani
Padma Kalani
Beneficial Owner
over 6 years ago
Vinayak Kalani
Vinayak Kalani
Additional Director
about 12 years ago
Ravikant Gupta
Ravikant Gupta
Director
about 17 years ago
Pawan Kumar Jain
Pawan Kumar Jain
Director
about 17 years ago

Past Directors

Yogesh Goswami
Yogesh Goswami
Additional Director
almost 12 years ago
Vajiraj Basvapattan
Vajiraj Basvapattan
Director
over 19 years ago
Suresh Kumar Talati
Suresh Kumar Talati
Director
almost 41 years ago

Charges

25 Crore
20 March 2015
Ifci Venture Capital Funds Limited
25 Crore
28 November 2013
India Infoline Finance Limited
1 Crore
23 September 2008
Madhya Pradesh Financial Corporation
2 Crore
30 November 2005
Madhya Pradesh Financial Corporation
3 Crore
30 November 2005
Madhya Pradesh Financial Corporation
2 Crore
20 December 2002
Madhya Pradesh Financial Corporation
1 Crore
20 March 2015
Others
0
30 November 2005
Madhya Pradesh Financial Corporation
0
20 December 2002
Madhya Pradesh Financial Corporation
0
28 November 2013
India Infoline Finance Limited
0
30 November 2005
Madhya Pradesh Financial Corporation
0
23 September 2008
Madhya Pradesh Financial Corporation
0
20 March 2015
Others
0
30 November 2005
Madhya Pradesh Financial Corporation
0
20 December 2002
Madhya Pradesh Financial Corporation
0
28 November 2013
India Infoline Finance Limited
0
30 November 2005
Madhya Pradesh Financial Corporation
0
23 September 2008
Madhya Pradesh Financial Corporation
0

Documents

Form DPT-3-10092020-signed
Form BEN - 2-03082020_signed
Declaration under section 90-01082020
Form INC-22-10062020_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-06062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06062020
Copy of board resolution authorizing giving of notice-06062020
Optional Attachment-(1)-06062020
Copies of the utility bills as mentioned above (not older than two months)-06062020
Form AOC-4-04122019_signed
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_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 AOC-4-30112019
Form DIR-12-18102019_signed
Optional Attachment-(1)-18102019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Notice of resignation;-04092019
Optional Attachment-(1)-04092019
Form DIR-12-04092019_signed
Evidence of cessation;-04092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04092019
Form BEN - 2-20082019_signed
Declaration under section 90-20082019
Form DPT-3-30062019
Form ADT-1-20062019_signed
Copy of resolution passed by the company-27052019