Company Information

CIN
Status
Date of Incorporation
27 July 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Vivek Nirmalchand Suchanti
Vivek Nirmalchand Suchanti
Director/Designated Partner
over 2 years ago
Hriday Darsh Ruia
Hriday Darsh Ruia
Director/Designated Partner
over 2 years ago
Parag Hasmukh Sanghvi
Parag Hasmukh Sanghvi
Director/Designated Partner
over 2 years ago

Past Directors

Avinash Madhav Khire
Avinash Madhav Khire
Additional Director
over 3 years ago
Sandeep Sitaram Sharma
Sandeep Sitaram Sharma
Additional Director
almost 8 years ago
Hariprasad Adka
Hariprasad Adka
Director
about 12 years ago
Pramod Dattaram Rasam
Pramod Dattaram Rasam
Director
about 12 years ago
Arvind Kumar Gupta
Arvind Kumar Gupta
Director
about 12 years ago
Vibha Ashish Khandelwal
Vibha Ashish Khandelwal
Director
almost 19 years ago
Balkrishna Dinker Jadhav
Balkrishna Dinker Jadhav
Director
over 25 years ago

Charges

10 Crore
30 August 2017
Fullerton India Credit Company Limited
1 Crore
30 August 2017
Fullerton India Credit Company Limited
8 Crore
01 February 2016
Fullerton India Credit Company Limited
12 Crore
13 October 2011
Vijaya Bank
5 Crore
11 November 2010
Kotak Mahindra Bank Limited
1 Crore
15 September 2000
Bank Of Bahrain & Kuwait B S C
4 Crore
30 August 2017
Others
0
15 September 2000
Bank Of Bahrain & Kuwait B S C
0
30 August 2017
Others
0
01 February 2016
Fullerton India Credit Company Limited
0
13 October 2011
Vijaya Bank
0
11 November 2010
Kotak Mahindra Bank Limited
0
30 August 2017
Others
0
15 September 2000
Bank Of Bahrain & Kuwait B S C
0
30 August 2017
Others
0
01 February 2016
Fullerton India Credit Company Limited
0
13 October 2011
Vijaya Bank
0
11 November 2010
Kotak Mahindra Bank Limited
0

Documents

Form DIR-12-19122020_signed
Notice of resignation;-18122020
Evidence of cessation;-18122020
Form DIR-12-05022020_signed
Optional Attachment-(1)-05022020
List of share holders, debenture holders;-03122019
Optional Attachment-(1)-03122019
Form MGT-7-03122019_signed
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form AOC-4-06112019_signed
Form DIR-12-10052019_signed
Evidence of cessation;-10052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10052019
Notice of resignation;-10052019
Declaration by first director-10052019
Optional Attachment-(1)-10052019
Form MGT-7-09012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-14112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
Form AOC-4-14112018_signed
Letter of appointment;-09012018
Acknowledgement received from company-09012018
Evidence of cessation;-09012018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09012018
Proof of dispatch-09012018
Notice of resignation;-09012018
Interest in other entities;-09012018
Form DIR-12-09012018_signed