Company Information

CIN
Status
Date of Incorporation
09 September 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
04 June 2020
Paid Up Capital
298,943,180
Authorised Capital
300,000,000

Directors

Shailesh Shyam Chaturvedi
Shailesh Shyam Chaturvedi
Director/Designated Partner
about 2 years ago
Pramod Kumar Gupta
Pramod Kumar Gupta
Director/Designated Partner
almost 3 years ago
Kattur Eswaran Venkatachalapathy
Kattur Eswaran Venkatachalapathy
Director
about 13 years ago
Jagdish Gajanand Dalal
Jagdish Gajanand Dalal
Individual Promoter
almost 22 years ago
Rakesh Thakorbhai Desai
Rakesh Thakorbhai Desai
Director
about 22 years ago

Past Directors

Kannan Soundararajan
Kannan Soundararajan
Additional Director
about 10 years ago
Martijn Hagman .
Martijn Hagman .
Additional Director
over 10 years ago
Daniel Heinrich Grieder
Daniel Heinrich Grieder
Director
about 11 years ago
Rubenkamp Michiel Alfons Johannes
Rubenkamp Michiel Alfons Johannes
Director
about 12 years ago
Ludovicus Rudolf Onnink
Ludovicus Rudolf Onnink
Additional Director
about 14 years ago
Fred Gehring
Fred Gehring
Additional Director
about 14 years ago
Mohan Bhagwandas Murjani
Mohan Bhagwandas Murjani
Director Appointed In Casual Vacancy
over 16 years ago
Bhairav Bharat Kothari
Bhairav Bharat Kothari
Director Appointed In Casual Vacancy
over 16 years ago
Vijay Mohan Murjani
Vijay Mohan Murjani
Director
about 22 years ago

Charges

180 Crore
06 May 2016
The Hongkong And Shanghai Banking Corporation Limited
90 Crore
13 January 2016
Hdfc Bank Limited
90 Crore
19 April 2004
State Bank Of India
46 Crore
19 August 2010
Lakshmi Vilas Bank Limited
5 Crore
25 May 2009
The Lakshmi Vilas Bank Limited
3 Crore
19 April 2004
State Bank Of India
0
25 May 2009
The Lakshmi Vilas Bank Limited
0
19 August 2010
Lakshmi Vilas Bank Limited
0
19 April 2004
State Bank Of India
0
25 May 2009
The Lakshmi Vilas Bank Limited
0
19 August 2010
Lakshmi Vilas Bank Limited
0
19 April 2004
State Bank Of India
0
25 May 2009
The Lakshmi Vilas Bank Limited
0
19 August 2010
Lakshmi Vilas Bank Limited
0

Documents

Form INC-28-28082020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-15082020
Form CHG-1-14082020_signed
Instrument(s) of creation or modification of charge;-14082020
Optional Attachment-(1)-14082020
Evidence of cessation;-14082020
Form DIR-12-14082020_signed
Notice of resignation;-14082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200814
Form AOC-4(XBRL)-29062020-signed
List of share holders, debenture holders;-25062020
Copy of MGT-8-25062020
Form MGT-7-25062020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24062020
Form MGT-14-12032020_signed
Optional Attachment-(1)-12032020
Optional Attachment-(2)-12032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Copy of MGT-8-10122019
Form AOC-4(XBRL)-11112019-signed
Optional Attachment-(1)-08112019
Form MGT-14-24102019-signed
Altered articles of association-21102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102019
Optional Attachment-(1)-21102019
Form DIR-12-09102019_signed
Optional Attachment-(1)-09102019
Copy of the intimation sent by company-03102019