Company Information

CIN
Status
Date of Incorporation
20 June 1995
State / ROC
Mumbai /
Last Balance Sheet
31 March 2021
Last Annual Meeting
25 August 2021
Paid Up Capital
5,291,000
Authorised Capital
45,000,000

Directors

Marc Szulewicz
Marc Szulewicz
Director
about 7 years ago
Vinish Kathuria
Vinish Kathuria
Director
about 7 years ago
Gautam Premnath Khandelwal
Gautam Premnath Khandelwal
Director
over 14 years ago
Tarang Naresh Jain
Tarang Naresh Jain
Managing Director
over 30 years ago

Charges

266 Crore
14 November 2008
Corporation Bank
20 Crore
14 November 2008
Citi Bank N.a.
5 Crore
19 August 2004
The Saraswat Co-op Bank Ltd.
2 Crore
19 March 2003
The Saraswat Co-op Bank
6 Lak
26 December 2002
The Saraswat Co-op Bank Ltd.
45 Lak
04 December 2001
Bharat Oversesas Bank Limited
1 Crore
04 January 2001
Bharat Overseas Bank Limited
1 Crore
13 November 2001
Bharat Overseas Bank Limited
1 Crore
06 January 2001
Bharat Overseas Bank Limited
6 Crore
02 September 1996
The Saraswat Co-op Bank Ltd.
95 Lak
11 August 1999
The Saraswat Co-op Bank Ltd.
8 Lak
14 March 1996
The Saraswat Co-op Bank Ltd.
25 Lak
20 March 1998
The Saraswat Co-op Bank Ltd.
2 Crore
01 February 2018
Idbi Trusteeship Services Limited
50 Crore
24 March 2017
Bajaj Finance Ltd
50 Crore
27 December 2010
Corporation Bank
42 Crore
20 November 2010
Idbi Bank Limited
2 Crore
14 November 2008
Idbi Bank Limited
23 Crore
09 January 2003
The Saraswat Co-operative Bank Limited
50 Crore
06 January 2001
Bharat Overseas Bank Limited
6 Crore
30 August 1996
The Maharstra State Financial Corporaiton
2 Crore
19 November 2008
Idbi Bank Limited
23 Crore
14 November 2008
Hdfc Bank Limited
1 Crore
20 November 2009
Idbi Bank Limited
60 Lak
05 May 2009
Corporation Bank
20 Crore
05 January 2011
The Saraswat Co-operative Bank Ltd.
28 Crore
30 December 2008
The Saraswat Co-operative Bank Ltd.
25 Crore
27 December 2010
Corporation Bank
42 Crore
09 January 2003
The Saraswat Co Op Bank Limited
4 Crore
27 August 2004
The Saraswat Co-operative Bank Ltd.
12 Crore
27 December 2008
Idbi Bank Limited
15 Crore
13 September 2006
The Saraswat Co-operative Bank Ltd.
2 Crore
04 August 2021
The Hongkong And Shanghai Banking Corporation Limited
35 Crore
23 April 2021
Standard Chartered Bank
10 Crore
30 December 2020
Hdfc Bank Limited
50 Crore
04 November 2020
Hdfc Bank Limited
20 Crore
13 September 2019
Standard Chartered Bank
20 Crore
22 June 2020
Citibank N.a.
50 Crore

Documents

Letter of the charge holder stating that the amount has been satisfied-30122020
Form CHG-4-30122020
Form DIR-12-19112020_signed
Evidence of cessation;-18112020
Notice of resignation;-18112020
Optional Attachment-(1)-11112020
Instrument(s) of creation or modification of charge;-11112020
Form CHG-1-11112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201111
Form MSME FORM I-30102020_signed
Form MSME FORM I-29102020_signed
Form MSME FORM I-26102020_signed
Form CHG-4-26102020_signed
Letter of the charge holder stating that the amount has been satisfied-26102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201026
Form DPT-3-15102020-signed
Form AOC-4(XBRL)-29092020_signed
Optional Attachment-(1)-26092020
Form MGT-7-18092020_signed
Copy of MGT-8-17092020
List of share holders, debenture holders;-17092020
Form MGT-14-28082020_signed
Form DIR-12-28082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27082020
Optional Attachment-(1)-27082020
Instrument(s) of creation or modification of charge;-05082020
Optional Attachment-(1)-05082020
Form CHG-1-05082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200805
Form MSME FORM I-18072020_signed