Company Information

CIN
Status
Date of Incorporation
17 January 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
Last Annual Meeting
Paid Up Capital
Authorised Capital

Directors

Saurabh Dipak Sanghvi
Saurabh Dipak Sanghvi
Director/Designated Partner
over 2 years ago
Gurminder Singh Seera
Gurminder Singh Seera
Director/Designated Partner
almost 3 years ago
Shivram Tukaram Tawde
Shivram Tukaram Tawde
Designated Partner
over 8 years ago
Vishal Navinchandra Ratanghayra
Vishal Navinchandra Ratanghayra
Director/Designated Partner
almost 12 years ago

Past Directors

Maruti Tatoba Supal
Maruti Tatoba Supal
Designated Partner
over 7 years ago
Aditya Chandrakant More
Aditya Chandrakant More
Designated Partner
over 9 years ago
Janhavi Aditya Bhatt
Janhavi Aditya Bhatt
Designated Partner
over 9 years ago
Ramnath Meghraj Miglani
Ramnath Meghraj Miglani
Designated Partner
over 9 years ago

Charges

0
24 January 2018
Ecl Finance Limited
40 Crore
24 January 2018
Catalyst Trusteeship Limited
105 Crore
10 June 2016
Ecl Finance Limited
60 Crore
19 December 2019
Icici Home Finance Company Limited
20 Crore
19 December 2019
Icici Home Finance Company Limited
0
24 January 2018
Catalyst Trusteeship Limited
0
10 June 2016
Ecl Finance Limited
0
24 January 2018
Ecl Finance Limited
0
19 December 2019
Icici Home Finance Company Limited
0
24 January 2018
Catalyst Trusteeship Limited
0
10 June 2016
Ecl Finance Limited
0
24 January 2018
Ecl Finance Limited
0
19 December 2019
Icici Home Finance Company Limited
0
24 January 2018
Catalyst Trusteeship Limited
0
10 June 2016
Ecl Finance Limited
0
24 January 2018
Ecl Finance Limited
0

Documents

Disclosures under Micro, Small and Medium Enterprises Development Act, 2006-29122020
LLP Form8-29122020for the financial year ending on31.03.
Optional Attachment-(2)-26092020
Optional Attachment-(1)-26092020
LLP Form11-26092020for the financial year ending on31.03.2020
Detail of LLP(s) and/ or company(s) in which partner/ designated partner is a director/partner-26092020
Instrument of creation or modification-30122019
LLP Form8-30122019
LLP Form8-02012020_signed
Certificate of Registration of Charge - 30DEC2019
LLP Form8-20122019_signed
Letter of charge holder stating that the amount has been satisfied-20122019
Memorandum of Satisfaction of Mortgage - 20DEC2019
LLP Form8-18122019_signed
Letter of charge holder stating that the amount has been satisfied-18122019
Memorandum of Satisfaction of Mortgage - 18DEC2019
LLP Form8-20112019_signed
LLP Form8-23102019_signed
Disclosures under Micro, Small and Medium Enterprises Development Act, 2006-22102019
Letter of charge holder stating that the amount has been satisfied-27092019
Memorandum of Satisfaction of Mortgage - 27SEP2019
LLP Form11-29052019_signed
LLP Form11-28052019for the financial year ending on31.03.2019
Optional Attachment-(1)-28052019
Optional Attachment-(2)-28052019
Detail of LLP(s) and/ or company(s) in which partner/ designated partner is a director/partner-28052019
LLP Form4-21052019-signed
Evidence of cessation-01042019
Where the appointed partner is a body corporate, copy of resolution on the letterhead and a copy of resolution/ authorization also on letterhead mentioning the name and address-01042019
Consent to act as partner/ designated partner-01042019