Company Information

CIN
Status
Date of Incorporation
16 April 2007
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,750,000,000
Authorised Capital
2,750,000,000

Directors

Noor Jaffer
Noor Jaffer
Director/Designated Partner
over 2 years ago
Uzma Irfan
Uzma Irfan
Director/Designated Partner
over 2 years ago
Zayd Noaman
Zayd Noaman
Director/Designated Partner
over 2 years ago
Irfanrazack .
Irfanrazack .
Director/Designated Partner
over 2 years ago
Mohmed Zaid Sadiq
Mohmed Zaid Sadiq
Director/Designated Partner
over 2 years ago
Venkat Ramani Sastri
Venkat Ramani Sastri
Director/Designated Partner
over 2 years ago
Faiz Rezwan
Faiz Rezwan
Director/Designated Partner
over 2 years ago
Rajeev Bhandari
Rajeev Bhandari
Nominee Director
over 11 years ago

Past Directors

Pangal Ranganath Nayak
Pangal Ranganath Nayak
Additional Director
over 7 years ago
Mitrajeet Dhaneshwar Maraye
Mitrajeet Dhaneshwar Maraye
Director
about 17 years ago
Gowri Shankar Sastri
Gowri Shankar Sastri
Director
over 18 years ago

Charges

1,180 Crore
04 June 2019
Housing Development Finance Corporation Limited
900 Crore
16 February 2018
Catalyst Trusteeship Limited
80 Crore
16 February 2018
Catalyst Trusteeship Limited
120 Crore
16 February 2018
Ecl Finance Limited
80 Crore
19 December 2013
Punjab National Bank
60 Crore
30 June 2022
Others
0
16 February 2018
Others
0
16 February 2018
Others
0
16 February 2018
Others
0
04 June 2019
Others
0
19 December 2013
Punjab National Bank
0
30 June 2022
Others
0
16 February 2018
Others
0
16 February 2018
Others
0
16 February 2018
Others
0
04 June 2019
Others
0
19 December 2013
Punjab National Bank
0
30 June 2022
Others
0
16 February 2018
Others
0
16 February 2018
Others
0
16 February 2018
Others
0
04 June 2019
Others
0
19 December 2013
Punjab National Bank
0

Documents

Form DPT-3-10082020-signed
Form MSME FORM I-06052020_signed
Form DPT-3-29012020-signed
Copy of MGT-8-20012020
List of share holders, debenture holders;-20012020
Form MGT-7-20012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012020
Form AOC-4(XBRL)-11012020_signed
Form INC-22-19112019_signed
Copies of the utility bills as mentioned above (not older than two months)-18112019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18112019
Copy of board resolution authorizing giving of notice-18112019
Optional Attachment-(1)-18112019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-18112019
Form DPT-3-13112019-signed
Form BEN - 2-19082019_signed
Declaration under section 90-19082019
Optional Attachment-(1)-19082019
Form CHG-1-17072019_signed
Optional Attachment-(2)-17072019
Instrument(s) of creation or modification of charge;-17072019
Optional Attachment-(1)-17072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190717
Form MSME FORM I-09062019_signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190129
Form MGT-14-18012019-signed
Altered articles of association-01012019
Altered memorandum of association-01012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01012019
Optional Attachment-(1)-01012019