Company Information

CIN
Status
Date of Incorporation
08 August 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
25 September 2018
Paid Up Capital
38,500,000
Authorised Capital
100,000,000

Directors

Nandkishor Anant Gawade
Nandkishor Anant Gawade
Director/Designated Partner
almost 2 years ago
Ashok Tukaram Yadav
Ashok Tukaram Yadav
Director/Designated Partner
over 2 years ago
Pratik Harish Patel
Pratik Harish Patel
Director/Designated Partner
about 3 years ago
Priyal Kantilal Patel
Priyal Kantilal Patel
Director/Designated Partner
about 3 years ago
Jignesh Pravinbhai Waghela
Jignesh Pravinbhai Waghela
Director/Designated Partner
about 3 years ago
Santosh Suresh Karhadkar
Santosh Suresh Karhadkar
Director/Designated Partner
over 7 years ago
Mahesh Patel Narsidas
Mahesh Patel Narsidas
Director
over 18 years ago

Past Directors

Rajiv Shyamlal Khiani
Rajiv Shyamlal Khiani
Director
almost 11 years ago
Nihar Harish Thanawala
Nihar Harish Thanawala
Director
over 11 years ago
Raman Hariharan Iyer
Raman Hariharan Iyer
Director
about 14 years ago
Chetan Suresh Shah
Chetan Suresh Shah
Director
about 14 years ago
Deepak Ishwardas Rathi
Deepak Ishwardas Rathi
Director
about 14 years ago
Rajendra Narshi Bhanushali
Rajendra Narshi Bhanushali
Director
about 19 years ago
Bharat Jashwantlal Shah
Bharat Jashwantlal Shah
Director
over 22 years ago

Charges

1,135 Crore
19 March 2018
Vistra Itcl (india) Limited
432 Crore
19 March 2018
Vistra Itcl (india) Limited
144 Crore
19 March 2018
Vistra Itcl (india) Limited
153 Crore
19 March 2018
Vistra Itcl (india) Limited
370 Crore
17 March 2018
Vistra Itcl (india) Limited
36 Crore
21 October 2016
Vistra Itcl (india) Limited
144 Crore
20 April 2015
Jm Financial Credit Solutions Limited
200 Crore
17 March 2018
Others
0
19 March 2018
Others
0
19 March 2018
Others
0
19 March 2018
Others
0
19 March 2018
Others
0
20 April 2015
Jm Financial Credit Solutions Limited
0
21 October 2016
Others
0
17 March 2018
Others
0
19 March 2018
Others
0
19 March 2018
Others
0
19 March 2018
Others
0
19 March 2018
Others
0
20 April 2015
Jm Financial Credit Solutions Limited
0
21 October 2016
Others
0
17 March 2018
Others
0
19 March 2018
Others
0
19 March 2018
Others
0
19 March 2018
Others
0
19 March 2018
Others
0
20 April 2015
Jm Financial Credit Solutions Limited
0
21 October 2016
Others
0

Documents

Form ADT-1-06102020_signed
Copy of written consent given by auditor-30092020
Copy of resolution passed by the company-30092020
Copy of the intimation sent by company-30092020
Form DPT-3-18092020-signed
Form DPT-3-28062019
Form MSME FORM I-31052019_signed
Form MGT-7-07012019_signed
Optional Attachment-(1)-30122018
List of share holders, debenture holders;-30122018
Copy of MGT-8-30122018
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Form AOC-4-20122018_signed
Form CHG-4-05102018_signed
Letter of the charge holder stating that the amount has been satisfied-05102018
Form CHG-9-07092018-signed
Certificate of Registration for Modification of charge-20180907
Form GNL-2-28052018-signed
Form GNL-2-27052018-signed
Form CHG-9-07052018-signed
Certificate of Registration for Modification of charge-20180507
Instrument of creation or modification of charge-03052018
Form CHG-9-03052018-signed
Certificate of registration of charge-20180503
Form CHG-4-24042018_signed
Letter of the charge holder stating that the amount has been satisfied-24042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180424
Directors report as per section 134(3)-20042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20042018