Company Information

CIN
Status
Date of Incorporation
02 June 1978
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
26 September 2022
Paid Up Capital
100,000
Authorised Capital
2,500,000

Directors

Priya Anil Sawant
Priya Anil Sawant
Director/Designated Partner
over 2 years ago
Apurva Sonthalia
Apurva Sonthalia
Director/Designated Partner
about 6 years ago
Ashish Agarwal
Ashish Agarwal
Director
about 9 years ago
Ashish Vijay Kumar Rajgarhia
Ashish Vijay Kumar Rajgarhia
Director
about 15 years ago

Past Directors

Yogesh Ishwarlal Dave
Yogesh Ishwarlal Dave
Director
about 13 years ago
Vinod Gangadhar Pendke
Vinod Gangadhar Pendke
Director
about 17 years ago
Karsandas Bhanji Thakker
Karsandas Bhanji Thakker
Director
over 19 years ago
Punita Karsandas Thakker
Punita Karsandas Thakker
Director
over 21 years ago
Rajiv Karsandas Thakker
Rajiv Karsandas Thakker
Director
almost 29 years ago

Charges

469 Crore
03 November 2014
Yes Bank Limited
9 Crore
14 May 2013
Yes Bank Limited
120 Crore
14 May 2013
Yes Bank Limited
340 Crore
02 February 2017
Axis Trustee Services Limited
300 Crore
15 July 2013
Suraksha Asset Reconstruction Private Limited
450 Crore
01 August 2012
Yes Bank Limited
500 Crore
14 May 2013
Yes Bank Limited
0
14 May 2013
Yes Bank Limited
0
03 November 2014
Yes Bank Limited
0
15 July 2013
Others
0
02 February 2017
Others
0
01 August 2012
Yes Bank Limited
0
14 May 2013
Yes Bank Limited
0
14 May 2013
Yes Bank Limited
0
03 November 2014
Yes Bank Limited
0
15 July 2013
Others
0
02 February 2017
Others
0
01 August 2012
Yes Bank Limited
0
14 May 2013
Yes Bank Limited
0
14 May 2013
Yes Bank Limited
0
03 November 2014
Yes Bank Limited
0
15 July 2013
Others
0
02 February 2017
Others
0
01 August 2012
Yes Bank Limited
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-23032021_signed
Form DPT-3-17032021-signed
Optional Attachment-(1)-15122020
List of share holders, debenture holders;-15122020
Directors report as per section 134(3)-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Form AOC-4-15122020_signed
Form MGT-7-15122020_signed
Form DPT-3-14102020-signed
Form ADT-1-07032020_signed
Directors report as per section 134(3)-07032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07032020
Form AOC-4-07032020_signed
Copy of resolution passed by the company-05032020
Copy of written consent given by auditor-05032020
Form DIR-12-15012020_signed
Form MGT-7-04012020_signed
Form BEN - 2-03012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form PAS-3-30122019_signed
Declaration under section 90-30122019
Copy of Board or Shareholders? resolution-27122019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27122019
Form DIR-12-02082019_signed
Evidence of cessation;-29072019
Interest in other entities;-29072019
Notice of resignation;-29072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29072019