Company Information

CIN
Status
Date of Incorporation
22 July 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
61,843,500
Authorised Capital
70,000,000

Directors

Akshay Ashokan Veliyil
Akshay Ashokan Veliyil
Director/Designated Partner
over 2 years ago
Pooja Tiwari
Pooja Tiwari
Director/Designated Partner
almost 4 years ago
Sameer Sopan Shinde
Sameer Sopan Shinde
Company Secretary
about 4 years ago
Jagmeet Singh Sabharwal
Jagmeet Singh Sabharwal
Director/Designated Partner
about 8 years ago
Kalpesh Kantilal Shah
Kalpesh Kantilal Shah
Manager/Secretary
over 8 years ago
Sarbjit Singh Chaudhary
Sarbjit Singh Chaudhary
Director/Designated Partner
almost 20 years ago

Past Directors

Sonal Shirish Singh
Sonal Shirish Singh
Additional Director
over 8 years ago
Rubina Inderpal Sabharwal
Rubina Inderpal Sabharwal
Whole Time Director
over 10 years ago
Pritam Singh Sanmakh Singh Ichpanani
Pritam Singh Sanmakh Singh Ichpanani
Director
about 11 years ago
Ushpal Singh Kartar Singh Sabharwal
Ushpal Singh Kartar Singh Sabharwal
Managing Director
almost 12 years ago
Inderpal Ushpalsingh Sabharwal
Inderpal Ushpalsingh Sabharwal
Managing Director
over 14 years ago
Anup Singh
Anup Singh
Director
over 19 years ago
Vijaychand Devichand Sambre
Vijaychand Devichand Sambre
Director
almost 20 years ago

Charges

20 Crore
08 March 2019
Iifl Wealth Finance Limited
15 Crore
02 April 2004
State Bank Of India
4 Crore
30 July 2021
Icici Bank Limited
2 Crore
30 July 2021
Icici Bank Limited
18 Crore
28 February 2023
Others
0
28 September 2022
Others
0
08 March 2019
Others
0
30 July 2021
Others
0
30 July 2021
Others
0
02 April 2004
State Bank Of India
0
28 February 2023
Others
0
28 September 2022
Others
0
08 March 2019
Others
0
30 July 2021
Others
0
30 July 2021
Others
0
02 April 2004
State Bank Of India
0
28 February 2023
Others
0
28 September 2022
Others
0
08 March 2019
Others
0
30 July 2021
Others
0
30 July 2021
Others
0
02 April 2004
State Bank Of India
0
28 February 2023
Others
0
28 September 2022
Others
0
08 March 2019
Others
0
30 July 2021
Others
0
30 July 2021
Others
0
02 April 2004
State Bank Of India
0

Documents

Form AOC-4(XBRL)-09012021_signed
Form MGT-7-01012021_signed
Optional Attachment-(1)-30122020
Copy of MGT-8-30122020
List of share holders, debenture holders;-30122020
Form MR-1-29122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
Optional Attachment-(1)-29122020
Form MGT-15-26122020_signed
Optional Attachment-(2)-24122020
Copy of board resolution-24122020
Optional Attachment-(1)-24122020
Copy of shareholders resolution-24122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -24122020
Form SH-7-01122020-signed
Form MGT-14-13112020-signed
Copy of the resolution for alteration of capital;-27102020
Altered memorandum of assciation;-27102020
Optional Attachment-(1)-27102020
Optional Attachment-(2)-26102020
Optional Attachment-(1)-26102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102020
Optional Attachment-(4)-26102020
Optional Attachment-(3)-26102020
Form PAS-3-13102020_signed
Optional Attachment-(2)-12102020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12102020
Copy of Board or Shareholders? resolution-12102020
Complete record of private placement offers and acceptances in Form PAS-5.-12102020
Optional Attachment-(1)-12102020