Company Information

CIN
Status
Date of Incorporation
21 August 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Narendra Kumar Lodha
Narendra Kumar Lodha
Director/Designated Partner
over 2 years ago
Lokesh Bansilal Jain
Lokesh Bansilal Jain
Director/Designated Partner
almost 3 years ago
Mofatraj Pukhraj Munot
Mofatraj Pukhraj Munot
Director
over 21 years ago
Monica Parag Munot
Monica Parag Munot
Director
over 21 years ago

Charges

50 Crore
23 July 2019
Indostar Capital Finance Limited
30 Crore
02 November 2017
Indostar Capital Finance Limited
100 Crore
17 September 2014
Stci Finance Limited
17 Crore
27 February 2012
Ifci Limited
60 Crore
09 March 2009
Hdfc Asset Management Company Limited
150 Crore
14 November 2008
Birla Sun Life Asset Management Company Limited
73 Crore
18 March 2021
Hero Fincorp Limited
50 Crore
25 January 2023
Others
0
23 July 2019
Others
0
02 November 2017
Others
0
18 March 2021
Others
0
14 November 2008
Birla Sun Life Asset Management Company Limited
0
09 March 2009
Hdfc Asset Management Company Limited
0
27 February 2012
Ifci Limited
0
17 September 2014
Stci Finance Limited
0
25 January 2023
Others
0
23 July 2019
Others
0
02 November 2017
Others
0
18 March 2021
Others
0
14 November 2008
Birla Sun Life Asset Management Company Limited
0
09 March 2009
Hdfc Asset Management Company Limited
0
27 February 2012
Ifci Limited
0
17 September 2014
Stci Finance Limited
0
25 January 2023
Others
0
23 July 2019
Others
0
02 November 2017
Others
0
18 March 2021
Others
0
14 November 2008
Birla Sun Life Asset Management Company Limited
0
09 March 2009
Hdfc Asset Management Company Limited
0
27 February 2012
Ifci Limited
0
17 September 2014
Stci Finance Limited
0

Documents

Form AOC-4-03042021_signed
Form DPT-3-02022021-signed
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Letter of the charge holder stating that the amount has been satisfied-08092020
Form CHG-4-08092020_signed
Form DPT-3-13042020-signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-19112019
Form AOC-4-10112019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form ADT-1-11102019_signed
Optional Attachment-(1)-10102019
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form BEN - 2-23092019_signed
Declaration under section 90-20092019
Form CHG-1-21082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190821
Instrument(s) of creation or modification of charge;-20082019
Form DPT-3-24062019
Form ADT-1-20052019_signed
Copy of the intimation sent by company-20052019
Copy of written consent given by auditor-20052019
Copy of resolution passed by the company-20052019
Form MGT-14-02052019-signed
Optional Attachment-(1)-26042019
Altered articles of association-26042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26042019