Company Information

CIN
Status
Date of Incorporation
17 May 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
5,000,000

Directors

Rakesh Vinayak Varadkar
Rakesh Vinayak Varadkar
Director/Designated Partner
over 2 years ago
Nirav Vinod Mody
Nirav Vinod Mody
Director
about 10 years ago

Past Directors

Umesh Kondiba Rajeshirke
Umesh Kondiba Rajeshirke
Managing Director
about 16 years ago
Yogita Umesh Rajeshirke
Yogita Umesh Rajeshirke
Director
over 19 years ago

Charges

13 Crore
31 July 2018
Kotak Mahindra Bank Limited
13 Crore
01 September 2010
Hdfc Bank Limited
1 Crore
02 November 2011
Hdfc Bank Limited
4 Crore
03 September 2015
Hdfc Bank Limited
2 Crore
02 January 2018
Hdfc Bank Limited
2 Crore
23 January 2015
Hdfc Bank Limited
2 Crore
29 March 2010
State Bank Of India
75 Lak
27 March 2008
Reliance Capital Ltd
1 Crore
28 February 2022
Others
0
23 January 2015
Hdfc Bank Limited
0
02 January 2018
Hdfc Bank Limited
0
03 September 2015
Hdfc Bank Limited
0
31 July 2018
Others
0
02 November 2011
Hdfc Bank Limited
0
01 September 2010
Hdfc Bank Limited
0
27 March 2008
Reliance Capital Ltd
0
29 March 2010
State Bank Of India
0
28 February 2022
Others
0
23 January 2015
Hdfc Bank Limited
0
02 January 2018
Hdfc Bank Limited
0
03 September 2015
Hdfc Bank Limited
0
31 July 2018
Others
0
02 November 2011
Hdfc Bank Limited
0
01 September 2010
Hdfc Bank Limited
0
27 March 2008
Reliance Capital Ltd
0
29 March 2010
State Bank Of India
0

Documents

Form DPT-3-16092020-signed
Optional Attachment-(1)-13022020
Form CHG-1-13022020_signed
Instrument(s) of creation or modification of charge;-13022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200213
Form MGT-7-29112019_signed
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-01072019
Optional Attachment-(1)-01072019
Optional Attachment-(1)-30062019
Form INC-22-10052019_signed
Copy of board resolution authorizing giving of notice-10052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10052019
Copies of the utility bills as mentioned above (not older than two months)-10052019
Form DIR-12-26042019_signed
Optional Attachment-(1)-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Form MGT-14-28032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25032019
Optional Attachment-(1)-25032019
Form CHG-4-13032019_signed
Form CHG-1-13032019_signed
Instrument(s) of creation or modification of charge;-13032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190313
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190313
Letter of the charge holder stating that the amount has been satisfied-09032019