Company Information

CIN
Status
Date of Incorporation
13 January 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Niranjankumar Chimanlal Agarwal
Niranjankumar Chimanlal Agarwal
Director/Designated Partner
almost 3 years ago
Rahul Niranjan Agarwal
Rahul Niranjan Agarwal
Director/Designated Partner
almost 20 years ago

Charges

3 Crore
30 March 2016
Sundaram Finance Limited
30 Lak
31 July 2015
Sundaram Finance Limited
30 Lak
31 July 2015
Sundaram Finance Limited
30 Lak
30 July 2015
Sundaram Finance Limited
30 Lak
30 July 2015
Sundaram Finance Limited
30 Lak
30 July 2015
Sundaram Finance Limited
30 Lak
02 March 2021
Capsave Finance Private Limited
2 Crore
31 January 2022
Others
0
02 March 2021
Others
0
30 March 2016
Others
0
30 July 2015
Sundaram Finance Limited
0
31 July 2015
Sundaram Finance Limited
0
30 July 2015
Sundaram Finance Limited
0
31 July 2015
Sundaram Finance Limited
0
30 July 2015
Sundaram Finance Limited
0
31 January 2022
Others
0
02 March 2021
Others
0
30 March 2016
Others
0
30 July 2015
Sundaram Finance Limited
0
31 July 2015
Sundaram Finance Limited
0
30 July 2015
Sundaram Finance Limited
0
31 July 2015
Sundaram Finance Limited
0
30 July 2015
Sundaram Finance Limited
0
31 January 2022
Others
0
02 March 2021
Others
0
30 March 2016
Others
0
30 July 2015
Sundaram Finance Limited
0
31 July 2015
Sundaram Finance Limited
0
30 July 2015
Sundaram Finance Limited
0
31 July 2015
Sundaram Finance Limited
0
30 July 2015
Sundaram Finance Limited
0

Documents

Form ADT-1-10102020_signed
Copy of the intimation sent by company-10102020
Copy of written consent given by auditor-10102020
Copy of resolution passed by the company-10102020
Form ADT-3-10092020_signed
Resignation letter-10092020
Form AOC-4-29012020_signed
Form MGT-7-29012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26012020
Directors report as per section 134(3)-26012020
List of share holders, debenture holders;-26012020
Form ADT-1-09012019_signed
Copy of resolution passed by the company-08012019
Copy of the intimation sent by company-08012019
Copy of written consent given by auditor-08012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-31122018_signed
Form MGT-7-31122018_signed
Form ADT-3-29092018-signed
Optional Attachment-(1)-28092018
Resignation letter-28092018
Form MGT-7-24112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Directors report as per section 134(3)-23112017
List of share holders, debenture holders;-23112017
Form AOC-4-23112017_signed
List of share holders, debenture holders;-23112016
Directors report as per section 134(3)-23112016