Company Information

CIN
Status
Date of Incorporation
29 December 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
10 August 2023
Paid Up Capital
254,250,000
Authorised Capital
500,000,000

Directors

Ruby Srivastava
Ruby Srivastava
Director/Designated Partner
over 2 years ago
Sachidananda Mohanty
Sachidananda Mohanty
Director/Designated Partner
over 2 years ago
Deepak Shetty
Deepak Shetty
Director/Designated Partner
over 6 years ago
Vinay Kumar Agarwal
Vinay Kumar Agarwal
Manager/Secretary
over 6 years ago
Mahesh Prasad Mehrotra
Mahesh Prasad Mehrotra
Director
over 8 years ago
Manu Chadha
Manu Chadha
Director
over 10 years ago
Christopher Joseph Rodricks
Christopher Joseph Rodricks
Managing Director
almost 11 years ago
Amarjit Singh Soni
Amarjit Singh Soni
Director
over 11 years ago
Surinder Singh Kohli
Surinder Singh Kohli
Director/Designated Partner
over 11 years ago
Sanjeev Agrawal
Sanjeev Agrawal
Beneficial Owner
over 11 years ago
Balaji Rao Jagannathrao Doveton
Balaji Rao Jagannathrao Doveton
Director
over 25 years ago

Past Directors

Sangeeta Sanjeev Pandit
Sangeeta Sanjeev Pandit
Additional Director
about 4 years ago
Naveen Mohta
Naveen Mohta
Additional Director
over 4 years ago
Subrat Das
Subrat Das
Additional Director
about 8 years ago
Seema Modi Jayesh
Seema Modi Jayesh
Director
over 10 years ago
Jagdish Persad Suri
Jagdish Persad Suri
Director
over 11 years ago
Shardul Jashwant Thacker
Shardul Jashwant Thacker
Director
over 25 years ago

Charges

93 Crore
29 May 2000
Idbi Bank Limited
38 Crore
28 June 2021
Julius Baer Capital (india) Private Limited
55 Crore
16 May 2023
Hdfc Bank Limited
0
21 December 2022
Hdfc Bank Limited
0
27 May 2022
Hdfc Bank Limited
0
29 May 2000
Idbi Bank Limited
0
28 June 2021
Others
0
16 May 2023
Hdfc Bank Limited
0
21 December 2022
Hdfc Bank Limited
0
27 May 2022
Hdfc Bank Limited
0
29 May 2000
Idbi Bank Limited
0
28 June 2021
Others
0

Documents

Form MGT-7-09122020_signed
Copy of MGT-8-08122020
Optional Attachment-(1)-08122020
Optional Attachment-(2)-08122020
List of share holders, debenture holders;-08122020
Form MGT-14-06112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112020
Optional Attachment-(1)-05112020
XBRL document in respect Consolidated financial statement-05112020
Form AOC-4(XBRL)-05112020_signed
Optional Attachment-(1)-04112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04112020
Form MGT-15-03112020_signed
Form DPT-3-21102020-signed
Form MGT-14-29092020_signed
Form DPT-3-19082020-signed
Form MGT-14-03082020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200803
Form MSME FORM I-28072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28072020
Altered memorandum of association-28072020
Form MSME FORM I-30102019_signed
Form INC-28-18102019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-07102019
Optional Attachment-(1)-23092019
Optional Attachment-(2)-23092019
Copy of MGT-8-23092019
List of share holders, debenture holders;-23092019
Form MGT-7-23092019_signed
Optional Attachment-(2)-31082019