Company Information

CIN
Status
Date of Incorporation
17 July 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,000,000
Authorised Capital
21,000,000

Directors

Vinod Kumar Verma
Vinod Kumar Verma
Director/Designated Partner
about 2 years ago
Neeraj Sakhrodia
Neeraj Sakhrodia
Director/Designated Partner
almost 3 years ago
Padma Kalani
Padma Kalani
Beneficial Owner
over 6 years ago
Vinayak Kalani
Vinayak Kalani
Additional Director
about 12 years ago
Pawan Kumar Jain
Pawan Kumar Jain
Director
almost 27 years ago

Past Directors

Ritendra Chaturvedi
Ritendra Chaturvedi
Additional Director
over 5 years ago
Vinod Sharma
Vinod Sharma
Director
about 10 years ago
Rajesh Dubey
Rajesh Dubey
Director
about 16 years ago
Jay Prakash Sharma
Jay Prakash Sharma
Director
over 19 years ago
Ramesh Chand Sharma
Ramesh Chand Sharma
Director
almost 21 years ago

Charges

75 Crore
03 March 2017
Ifci Limited
50 Crore
20 March 2015
Ifci Venture Capital Funds Limited
25 Crore
23 September 2008
Madhya Pradesh Financial Corporation
2 Crore
30 November 2005
Madhya Pradesh Financial Corporation
3 Crore
20 December 2002
Madhya Pradesh Financial Corporation
1 Crore
03 March 2017
Ifci Limited
0
20 March 2015
Others
0
20 December 2002
Madhya Pradesh Financial Corporation
0
30 November 2005
Madhya Pradesh Financial Corporation
0
23 September 2008
Madhya Pradesh Financial Corporation
0
03 March 2017
Ifci Limited
0
20 March 2015
Others
0
20 December 2002
Madhya Pradesh Financial Corporation
0
30 November 2005
Madhya Pradesh Financial Corporation
0
23 September 2008
Madhya Pradesh Financial Corporation
0

Documents

Form DPT-3-03082020-signed
Interest in other entities;-06072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06072020
Form DIR-12-06072020_signed
Evidence of cessation;-06072020
Optional Attachment-(1)-06072020
Notice of resignation;-06072020
Form AOC-4-14122019_signed
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-22102019_signed
Optional Attachment-(1)-17102019
Form DIR-12-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Evidence of cessation;-04092019
Form DIR-12-04092019_signed
Optional Attachment-(1)-04092019
Notice of resignation;-04092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04092019
Form BEN - 2-22082019_signed
Declaration under section 90-22082019
Optional Attachment-(1)-02082019
Form DIR-12-02082019_signed
Evidence of cessation;-02082019
Notice of resignation;-02082019
Form DPT-3-28062019
Copy of resolution passed by the company-22052019