Company Information

CIN
Status
Date of Incorporation
17 April 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
27 September 2022
Paid Up Capital
3,000,000
Authorised Capital
20,000,000

Directors

Rushank Vyomesh Shah
Rushank Vyomesh Shah
Director/Designated Partner
over 2 years ago
Kushal Hemant Shah
Kushal Hemant Shah
Director/Designated Partner
over 2 years ago
Khilen Vyomesh Shah
Khilen Vyomesh Shah
Director/Designated Partner
over 2 years ago
Falguni Vyomesh Shah
Falguni Vyomesh Shah
Beneficial Owner
about 6 years ago
Kunjal Hemant Shah
Kunjal Hemant Shah
Beneficial Owner
about 6 years ago
Birendra Badri Prasad
Birendra Badri Prasad
Director/Designated Partner
over 7 years ago
Chaitya Lalit Adani
Chaitya Lalit Adani
Director/Designated Partner
over 7 years ago
Bhupesh Chand Gupta
Bhupesh Chand Gupta
Director
about 17 years ago

Past Directors

Dattatraya Vijaysingh Prabhu
Dattatraya Vijaysingh Prabhu
Director
about 8 years ago
Jainam Naresh Shah
Jainam Naresh Shah
Additional Director
almost 9 years ago
Kiran Vinod Contractor
Kiran Vinod Contractor
Company Secretary
almost 10 years ago
Subhash Dadu Redekar
Subhash Dadu Redekar
Additional Director
about 11 years ago
Bharat Nandlal Mody
Bharat Nandlal Mody
Director
about 13 years ago
Trilok Chand Goyal
Trilok Chand Goyal
Director
about 17 years ago
Vyomesh Mahipatray Shah
Vyomesh Mahipatray Shah
Additional Director
over 17 years ago
Rajendra Kantilal Shah
Rajendra Kantilal Shah
Additional Director
over 17 years ago
Kamal Babulal Matalia
Kamal Babulal Matalia
Additional Director
over 17 years ago
Ramkrishnan Arunachalam Sankara
Ramkrishnan Arunachalam Sankara
Additional Director
almost 18 years ago
Hemant Mahipatray Shah
Hemant Mahipatray Shah
Director
about 18 years ago
Shantilal Gulabchand Muttha
Shantilal Gulabchand Muttha
Director
over 19 years ago

Charges

765 Crore
31 March 2016
Ecl Finance Limited
260 Crore
24 August 2015
Edelweiss Housing Finance Limited
45 Crore
06 May 2015
Punjab National Bank (international) Limited
125 Crore
29 December 2014
Ecl Finance Limited
120 Crore
29 December 2014
Ecl Finance Limited
25 Crore
10 November 2014
United Bank Of India
100 Crore
29 March 2014
Invent Assets Securitisation And Reconstruction Private Limited
90 Crore
29 March 2014
Others
0
31 March 2016
Others
0
10 November 2014
United Bank Of India
0
06 May 2015
Punjab National Bank (international) Limited
0
29 December 2014
Ecl Finance Limited
0
24 August 2015
Edelweiss Housing Finance Limited
0
29 December 2014
Ecl Finance Limited
0
29 March 2014
Others
0
31 March 2016
Others
0
10 November 2014
United Bank Of India
0
06 May 2015
Punjab National Bank (international) Limited
0
29 December 2014
Ecl Finance Limited
0
24 August 2015
Edelweiss Housing Finance Limited
0
29 December 2014
Ecl Finance Limited
0
29 March 2014
Others
0
31 March 2016
Others
0
10 November 2014
United Bank Of India
0
06 May 2015
Punjab National Bank (international) Limited
0
29 December 2014
Ecl Finance Limited
0
24 August 2015
Edelweiss Housing Finance Limited
0
29 December 2014
Ecl Finance Limited
0

Documents

Form MSME FORM I-19122020_signed
Form MGT-7-09112020_signed
Form AOC-4(XBRL)-09112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112020
List of share holders, debenture holders;-07112020
Optional Attachment-(1)-07112020
Form DPT-3-19102020-signed
Form DPT-3-14092020-signed
Form MSME FORM I-22042020_signed
Form INC-22-16032020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16032020
Copy of board resolution authorizing giving of notice-16032020
Copies of the utility bills as mentioned above (not older than two months)-16032020
Optional Attachment-(1)-16032020
Form MSME FORM I-31102019_signed
Form BEN - 2-13092019_signed
Declaration under section 90-13092019
Form DPT-3-30062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-06062019_signed
List of share holders, debenture holders;-02052019
Form MGT-7-02052019_signed
Form AOC-4(XBRL)-02052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042019
Form MGT-7-27092018_signed
Form AOC-4(XBRL)-27092018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21092018
List of share holders, debenture holders;-21092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19092018
Form DIR-12-19092018_signed