Company Information

CIN
Status
Date of Incorporation
01 March 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
05 September 2023
Paid Up Capital
117,000,000
Authorised Capital
120,000,000

Directors

Abi Modarresi
Abi Modarresi
Director/Designated Partner
over 2 years ago
Rohit Dwarkanath Nair
Rohit Dwarkanath Nair
Director/Designated Partner
almost 3 years ago

Past Directors

Naohiro Shimomura
Naohiro Shimomura
Additional Director
over 3 years ago
Shotaro Honda
Shotaro Honda
Director
over 4 years ago
Hendra Joewono
Hendra Joewono
Additional Director
over 4 years ago
Tetsuro Sato
Tetsuro Sato
Director
over 7 years ago
Akio Ogawa
Akio Ogawa
Director
over 7 years ago
Shiro Irikawa
Shiro Irikawa
Additional Director
over 8 years ago
Masato Yamanami
Masato Yamanami
Director
over 10 years ago
Masakazu Niiyama
Masakazu Niiyama
Director
over 10 years ago
Naoki Takeuchi
Naoki Takeuchi
Director
over 11 years ago
Kensuke Yasutoshi Yamada
Kensuke Yasutoshi Yamada
Managing Director
almost 13 years ago
Amar Gopal Pawar
Amar Gopal Pawar
Director
almost 18 years ago
Dwarkanath Krishnan Nair
Dwarkanath Krishnan Nair
Director
almost 27 years ago

Charges

30 Crore
12 July 2017
Kotak Mahindra Prime Limited
5 Crore
08 August 2014
Toyota Financial Services India Limited
17 Crore
16 September 2004
Kotak Mahindra Primus Limited
3 Crore
21 January 2003
Kotak Mahindra Primus Limited
1 Crore
31 December 1999
Kotak Mahindra Primus Limited
3 Crore
17 June 2022
Others
0
12 July 2017
Others
0
08 August 2014
Others
0
31 December 1999
Kotak Mahindra Primus Limited
0
16 September 2004
Kotak Mahindra Primus Limited
0
21 January 2003
Kotak Mahindra Primus Limited
0
17 June 2022
Others
0
12 July 2017
Others
0
08 August 2014
Others
0
31 December 1999
Kotak Mahindra Primus Limited
0
16 September 2004
Kotak Mahindra Primus Limited
0
21 January 2003
Kotak Mahindra Primus Limited
0

Documents

Form MGT-7-12112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112020
Copy of MGT-8-11112020
List of share holders, debenture holders;-11112020
Optional Attachment-(1)-11112020
Form AOC-4(XBRL)-11112020_signed
Copy of MGT-8-14102019
List of share holders, debenture holders;-14102019
Form MGT-7-14102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09102019
Form AOC-4(XBRL)-09102019_signed
Form ADT-1-26092019_signed
Copy of the intimation sent by company-26092019
Copy of resolution passed by the company-26092019
Copy of written consent given by auditor-26092019
Form MSME FORM I-29052019_signed
Form DPT-3-28062019
Form MSME FORM I-29052019
Form CHG-1-19012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190119
Instrument(s) of creation or modification of charge;-16012019
List of share holders, debenture holders;-02112018
Copy of MGT-8-02112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112018
Optional Attachment-(1)-02112018
Form AOC-4(XBRL)-02112018_signed
Form MGT-7-02112018_signed
Form MGT-14-03102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102018
Form DIR-12-03102018_signed