Company Information

CIN
Status
Date of Incorporation
12 October 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Birendra Kumar Agrawal
Birendra Kumar Agrawal
Irp/Rp/Liquidator
over 2 years ago
Deepti Mayur Suchak
Deepti Mayur Suchak
Director/Designated Partner
almost 3 years ago
Mayur Ratilal Suchak
Mayur Ratilal Suchak
Director/Designated Partner
almost 3 years ago
Santosh Suresh Karhadkar
Santosh Suresh Karhadkar
Nominee Director
over 7 years ago

Charges

650 Crore
02 May 2019
Axis Bank Limited
43 Crore
26 June 2018
Vistra Itcl (india) Limited
260 Crore
26 June 2018
Vistra Itcl (india) Limited
390 Crore
19 September 2017
Catalyst Trusteeship Limited
350 Crore
17 March 2016
Edelweiss Finance & Investments Limited
45 Crore
17 March 2016
Edelweiss Housing Finance Limited
44 Crore
17 March 2016
Ecl Finance Limited
245 Crore
03 June 2014
Idbi Trusteeship Services Limited
100 Crore
12 December 2013
Tata Capital Financial Services Limited
10 Crore
26 June 2018
Others
0
19 September 2017
Others
0
02 May 2019
Axis Bank Limited
0
03 June 2014
Idbi Trusteeship Services Limited
0
17 March 2016
Others
0
26 June 2018
Others
0
17 March 2016
Others
0
12 December 2013
Tata Capital Financial Services Limited
0
17 March 2016
Others
0
26 June 2018
Others
0
19 September 2017
Others
0
02 May 2019
Axis Bank Limited
0
03 June 2014
Idbi Trusteeship Services Limited
0
17 March 2016
Others
0
26 June 2018
Others
0
17 March 2016
Others
0
12 December 2013
Tata Capital Financial Services Limited
0
17 March 2016
Others
0
26 June 2018
Others
0
19 September 2017
Others
0
02 May 2019
Axis Bank Limited
0
03 June 2014
Idbi Trusteeship Services Limited
0
17 March 2016
Others
0
26 June 2018
Others
0
17 March 2016
Others
0
12 December 2013
Tata Capital Financial Services Limited
0
17 March 2016
Others
0

Documents

Form MSME FORM I-28102020_signed
Form DPT-3-26102020-signed
Form MGT-14-12102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12102020
Form DPT-3-14092020-signed
Form MGT-14-09032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09032020
Optional Attachment-(1)-09032020
Form MGT-14-02032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23022020
Form CHG-4-03012020_signed
Letter of the charge holder stating that the amount has been satisfied-31122019
Form ADT-1-11112019_signed
Copy of resolution passed by the company-05112019
Copy of written consent given by auditor-05112019
Copy of the intimation sent by company-05112019
Form AOC-4-31102019_signed
Form MGT-7-31102019_signed
Optional Attachment-(1)-28102019
List of share holders, debenture holders;-28102019
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form DPT-3-28062019
Form CHG-1-23052019_signed
Instrument(s) of creation or modification of charge;-23052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190523
CERTIFICATE OF REGISTRATION OF CHARGE-20190523
Form ADT-1-11012019_signed