Company Information

CIN
Status
Date of Incorporation
18 May 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
19 September 2023
Paid Up Capital
887,392,000
Authorised Capital
900,000,000

Directors

Sanjay Jaysinghrao Pawar
Sanjay Jaysinghrao Pawar
Director/Designated Partner
almost 3 years ago
Balbirsingh Gurmukhsingh Batra
Balbirsingh Gurmukhsingh Batra
Director/Designated Partner
almost 3 years ago

Past Directors

Chetan Ramesh Kumbhojkar
Chetan Ramesh Kumbhojkar
Company Secretary
about 10 years ago
Venkatesh Adukkambarai Doraiswamy
Venkatesh Adukkambarai Doraiswamy
Director
about 10 years ago
Sunil Vasant Rajyadhyaksha
Sunil Vasant Rajyadhyaksha
Director
about 11 years ago
Vikram Negi
Vikram Negi
Director
over 14 years ago
Karan Negi
Karan Negi
Director
almost 19 years ago
Anil Vasant Rajadhyaksha
Anil Vasant Rajadhyaksha
Director
almost 19 years ago
Phillip Trott
Phillip Trott
Company Secretary
over 19 years ago

Charges

17 Crore
14 May 2019
Icici Bank Limited
17 Lak
06 October 2017
Icici Bank Limited
19 Lak
20 April 2017
Icici Bank Limited
20 Lak
21 December 2015
Icici Bank Limited
15 Crore
16 September 2014
Cisco Systems Capital (india) Private Limited
4 Crore
08 July 2014
Cisco Systems Capital (india) Private Limited
1 Crore
19 December 2007
Hdfc Bank Limited
19 Crore
26 November 2020
Icici Bank Limited
2 Crore
21 December 2015
Others
0
06 October 2017
Others
0
14 May 2019
Others
0
20 April 2017
Others
0
26 November 2020
Others
0
08 July 2014
Cisco Systems Capital (india) Private Limited
0
16 September 2014
Cisco Systems Capital (india) Private Limited
0
19 December 2007
Hdfc Bank Limited
0
21 December 2015
Others
0
06 October 2017
Others
0
14 May 2019
Others
0
20 April 2017
Others
0
26 November 2020
Others
0
08 July 2014
Cisco Systems Capital (india) Private Limited
0
16 September 2014
Cisco Systems Capital (india) Private Limited
0
19 December 2007
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-17122020
Form CHG-1-17122020_signed
Optional Attachment-(1)-17122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201217
Form DPT-3-08122020-signed
Form CHG-4-04122020_signed
Letter of the charge holder stating that the amount has been satisfied-03122020
Form MSME FORM I-29102020_signed
Form MSME FORM I-02102020_signed
Optional Attachment-(1)-30092020
Form MSME FORM I-29092020_signed
Letter of the charge holder stating that the amount has been satisfied-07092020
Form CHG-4-07092020_signed
Form INC-28-01092020-signed
Form DPT-3-31072020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-28072020
Optional Attachment-(1)-28072020
Letter of the charge holder stating that the amount has been satisfied-13022020
Form CHG-4-13022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200213
Form MSME FORM I-30102019_signed
List of share holders, debenture holders;-03102019
Copy of MGT-8-03102019
Form MGT-7-03102019_signed
Form AOC-4(XBRL)-16092019_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-14092019
Optional Attachment-(1)-14092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14092019