Company Information

CIN
Status
Date of Incorporation
09 July 2002
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Natalie Sacheev Nanda
Natalie Sacheev Nanda
Director/Designated Partner
about 2 years ago
Gillian Purvez Grant
Gillian Purvez Grant
Director/Designated Partner
over 2 years ago
Bomi Russi Bhote
Bomi Russi Bhote
Director/Designated Partner
almost 3 years ago
Thomas Perumal Jacob
Thomas Perumal Jacob
Director
over 12 years ago

Charges

6 Crore
21 July 2018
Hdfc Bank Limited
6 Crore
23 January 2015
Hdfc Bank Limited
3 Crore
26 September 2013
Hdfc Bank Limited
1 Crore
19 October 2011
Hdfc Bank Limited
2 Crore
21 July 2018
Hdfc Bank Limited
0
07 July 2022
Axis Bank Limited
0
23 January 2015
Hdfc Bank Limited
0
19 October 2011
Hdfc Bank Limited
0
26 September 2013
Hdfc Bank Limited
0
21 July 2018
Hdfc Bank Limited
0
07 July 2022
Axis Bank Limited
0
23 January 2015
Hdfc Bank Limited
0
19 October 2011
Hdfc Bank Limited
0
26 September 2013
Hdfc Bank Limited
0
21 July 2018
Hdfc Bank Limited
0
07 July 2022
Axis Bank Limited
0
23 January 2015
Hdfc Bank Limited
0
19 October 2011
Hdfc Bank Limited
0
26 September 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-13102020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11112019
Form AOC-4-11112019_signed
Form DPT-3-06112019-signed
Form DPT-3-18102019-signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
List of share holders, debenture holders;-17112018
Form MGT-7-17112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Directors report as per section 134(3)-02112018
Form AOC-4-02112018_signed
Form CHG-1-17102018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181017
Instrument(s) of creation or modification of charge;-10102018
Form CHG-4-02102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181002
Letter of the charge holder stating that the amount has been satisfied-01102018
Form CHG-4-25092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180925
Letter of the charge holder stating that the amount has been satisfied-24092018
Form MGT-7-05122017_signed
List of share holders, debenture holders;-27112017
Form AOC-4-21112017_signed