Company Information

CIN
Status
Date of Incorporation
02 August 2012
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Sarvesh Vilas Javdekar
Sarvesh Vilas Javdekar
Director/Designated Partner
almost 3 years ago
Aditya Vilas Javdekar
Aditya Vilas Javdekar
Director/Designated Partner
over 13 years ago

Charges

165 Crore
23 November 2015
Religare Finvest Limited
11 Crore
29 April 2016
Religare Finvest Limited
3 Crore
11 September 2013
Il & Fs Trust Company Limited
3 Crore
26 September 2012
Il & Fs Trust Company Limited
12 Crore
11 September 2013
Il & Fs Trust Company Limited
5 Crore
11 September 2013
Il & Fs Trust Company Limited
3 Crore
30 March 2023
Bajaj Housing Finance Limited
25 Crore
19 September 2022
State Bank Of India
95 Crore
27 October 2021
State Bank Of India
45 Crore
30 March 2023
Others
0
19 September 2022
State Bank Of India
0
27 October 2021
State Bank Of India
0
29 April 2016
Others
0
11 September 2013
Il & Fs Trust Company Limited
0
11 September 2013
Il & Fs Trust Company Limited
0
11 September 2013
Il & Fs Trust Company Limited
0
23 November 2015
Religare Finvest Limited
0
26 September 2012
Il & Fs Trust Company Limited
0
30 March 2023
Others
0
19 September 2022
State Bank Of India
0
27 October 2021
State Bank Of India
0
29 April 2016
Others
0
11 September 2013
Il & Fs Trust Company Limited
0
11 September 2013
Il & Fs Trust Company Limited
0
11 September 2013
Il & Fs Trust Company Limited
0
23 November 2015
Religare Finvest Limited
0
26 September 2012
Il & Fs Trust Company Limited
0
30 March 2023
Others
0
19 September 2022
State Bank Of India
0
27 October 2021
State Bank Of India
0
29 April 2016
Others
0
11 September 2013
Il & Fs Trust Company Limited
0
11 September 2013
Il & Fs Trust Company Limited
0
11 September 2013
Il & Fs Trust Company Limited
0
23 November 2015
Religare Finvest Limited
0
26 September 2012
Il & Fs Trust Company Limited
0

Documents

Proof of dispatch-12082020
Notice of resignation;-12082020
Acknowledgement received from company-12082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12082020
Evidence of cessation;-12082020
Form DIR-11-12082020_signed
Form DIR-12-12082020_signed
Interest in other entities;-12082020
Notice of resignation filed with the company-12082020
Optional Attachment-(1)-12082020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-01112019-signed
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Directors report as per section 134(3)-24102018
Form AOC-4-24102018_signed
Letter of the charge holder stating that the amount has been satisfied-22032018
Form CHG-4-22032018_signed
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017