Company Information

CIN
Status
Date of Incorporation
10 July 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,300,000
Authorised Capital
12,500,000

Directors

Pawankumar Kamalsingh Ailsinghani
Pawankumar Kamalsingh Ailsinghani
Director/Designated Partner
about 3 years ago
Rupa Rajkumar Nandwani
Rupa Rajkumar Nandwani
Director
about 17 years ago
Haina Bipin Karia
Haina Bipin Karia
Director
about 17 years ago
Amarsingh Ajitsingh Ailsinghani
Amarsingh Ajitsingh Ailsinghani
Director
over 21 years ago
Kamalsingh Ajitsingh Ailsinghani
Kamalsingh Ajitsingh Ailsinghani
Beneficial Owner
over 21 years ago

Past Directors

Dimple Pawankumar Ailsinghani
Dimple Pawankumar Ailsinghani
Additional Director
about 10 years ago
Tanvi Kamalsingh Ailsinghani
Tanvi Kamalsingh Ailsinghani
Additional Director
almost 11 years ago
Nanda Kamalsingh Ailsinghani
Nanda Kamalsingh Ailsinghani
Additional Director
almost 11 years ago

Charges

121 Crore
02 February 2017
Icici Bank Limited
17 Crore
24 June 2015
Hdfc Bank Limited
3 Crore
12 November 2014
Hdfc Bank Limited
15 Crore
25 June 2013
State Bank Of India
10 Crore
05 February 2010
Hdfc Bank Limited
9 Crore
08 October 2007
Hdfc Bank Limited
5 Crore
25 August 2007
Hdfc Bank Limited
9 Crore
26 March 1997
Oriental Bank Of Commerce
10 Lak
05 October 2021
Kotak Mahindra Prime Limited
21 Crore
30 December 2019
Kotak Mahindra Prime Limited
31 Crore
20 February 2023
Others
0
05 October 2021
Others
0
02 February 2017
Others
0
25 August 2007
Hdfc Bank Limited
0
24 June 2015
Hdfc Bank Limited
0
08 October 2007
Hdfc Bank Limited
0
26 March 1997
Oriental Bank Of Commerce
0
05 February 2010
Hdfc Bank Limited
0
25 June 2013
State Bank Of India
0
12 November 2014
Hdfc Bank Limited
0
30 December 2019
Others
0
20 February 2023
Others
0
05 October 2021
Others
0
02 February 2017
Others
0
25 August 2007
Hdfc Bank Limited
0
24 June 2015
Hdfc Bank Limited
0
08 October 2007
Hdfc Bank Limited
0
26 March 1997
Oriental Bank Of Commerce
0
05 February 2010
Hdfc Bank Limited
0
25 June 2013
State Bank Of India
0
12 November 2014
Hdfc Bank Limited
0
30 December 2019
Others
0
20 February 2023
Others
0
05 October 2021
Others
0
02 February 2017
Others
0
25 August 2007
Hdfc Bank Limited
0
24 June 2015
Hdfc Bank Limited
0
08 October 2007
Hdfc Bank Limited
0
26 March 1997
Oriental Bank Of Commerce
0
05 February 2010
Hdfc Bank Limited
0
25 June 2013
State Bank Of India
0
12 November 2014
Hdfc Bank Limited
0
30 December 2019
Others
0

Documents

Form CHG-1-04042021_signed
Form ADT-1-06012021_signed
Copy of resolution passed by the company-31122020
Copy of written consent given by auditor-31122020
Form ADT-3-28122020_signed
Resignation letter-28122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201022
Instrument(s) of creation or modification of charge;-21102020
Form CHG-1-05012020_signed
Instrument(s) of creation or modification of charge;-31122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191231
Form BEN - 2-27122019_signed
Copy of MGT-8-27122019
Declaration under section 90-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-26102019_signed
Copy of resolution passed by the company-26102019
Copy of written consent given by auditor-26102019
Copy of the intimation sent by company-26102019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Copy of the intimation sent by company-11062019
Optional Attachment-(1)-11062019
Copy of resolution passed by the company-11062019
Form ADT-3-03062019_signed
Resignation letter-03062019
Copy of written consent given by auditor-21052019