Company Information

CIN
Status
Date of Incorporation
14 November 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,100,000
Authorised Capital
5,000,000

Directors

Shailesh Ranjit Sachdev
Shailesh Ranjit Sachdev
Director/Designated Partner
about 2 years ago
Aditya Shailesh Sachdev
Aditya Shailesh Sachdev
Director/Designated Partner
almost 7 years ago
Dimple Shailesh Sachdev
Dimple Shailesh Sachdev
Director/Designated Partner
almost 7 years ago
Nilendra Pandey
Nilendra Pandey
Director/Designated Partner
almost 8 years ago
Brijendra Markandey Pandey
Brijendra Markandey Pandey
Director
almost 8 years ago

Past Directors

Ketan Lalitbhai Boghani
Ketan Lalitbhai Boghani
Director
over 11 years ago
Visakhkumar Ramchandran Nair
Visakhkumar Ramchandran Nair
Director
over 11 years ago
Vishal Ranjit Sachdev
Vishal Ranjit Sachdev
Director
over 11 years ago

Charges

39 Crore
14 November 2018
Rbl Bank Limited
13 Crore
09 April 2021
Axis Bank Limited
17 Crore
25 July 2022
Canara Bank
39 Lak
28 June 2022
Canara Bank
10 Crore
23 February 2022
Au Small Finance Bank Limited
10 Crore
13 January 2022
Axis Bank Limited
51 Lak
13 January 2022
Axis Bank Limited
51 Lak
25 July 2022
Canara Bank
0
28 June 2022
Canara Bank
0
09 April 2021
Axis Bank Limited
0
13 January 2022
Axis Bank Limited
0
13 January 2022
Axis Bank Limited
0
23 February 2022
Others
0
14 November 2018
Others
0
25 July 2022
Canara Bank
0
28 June 2022
Canara Bank
0
09 April 2021
Axis Bank Limited
0
13 January 2022
Axis Bank Limited
0
13 January 2022
Axis Bank Limited
0
23 February 2022
Others
0
14 November 2018
Others
0
25 July 2022
Canara Bank
0
28 June 2022
Canara Bank
0
09 April 2021
Axis Bank Limited
0
13 January 2022
Axis Bank Limited
0
13 January 2022
Axis Bank Limited
0
23 February 2022
Others
0
14 November 2018
Others
0

Documents

Form ADT-1-01102020_signed
Copy of written consent given by auditor-01102020
Optional Attachment-(2)-01102020
Optional Attachment-(1)-01102020
Copy of resolution passed by the company-01102020
Form ADT-3-17082020_signed
Resignation letter-17082020
Form MGT-7-31122019_signed
Optional Attachment-(1)-30122019
Copy of MGT-8-30122019
Approval letter for extension of AGM;-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112019
Approval letter of extension of financial year of AGM-21112019
Form MGT-14-11072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072019
Form MSME FORM I-25052019_signed
Form CHG-1-15012019_signed
Instrument(s) of creation or modification of charge;-15012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190115
Form AOC-4-30112018_signed
Form MGT-7-29112018_signed
Optional Attachment-(1)-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
List of share holders, debenture holders;-27112018
Directors report as per section 134(3)-27112018
Form ADT-1-22112018_signed
Optional Attachment-(1)-22112018
Copy of written consent given by auditor-22112018