Company Information

CIN
Status
Date of Incorporation
10 May 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
83,347,500
Authorised Capital
150,000,000

Directors

Praveen Kumar Mahendrapal Drolia
Praveen Kumar Mahendrapal Drolia
Director/Designated Partner
almost 2 years ago
Pramodkumar Mahendrapal Drolia
Pramodkumar Mahendrapal Drolia
Director/Designated Partner
almost 2 years ago

Past Directors

Amit Chaturvedi Mahendranath
Amit Chaturvedi Mahendranath
Director
about 14 years ago
Bipin Pramod Kumar Drolia
Bipin Pramod Kumar Drolia
Director
over 17 years ago

Charges

100 Crore
27 November 2006
State Bank Of India
49 Crore
27 November 2006
State Bank Of India
49 Crore
02 June 1997
State Bank Of India
25 Lak
02 June 1997
State Bank Of India
25 Lak
27 January 2011
Religare Finvest Limited
49 Lak
02 June 1997
State Bank Of India
0
27 November 2006
State Bank Of India
0
02 June 1997
State Bank Of India
0
27 November 2006
State Bank Of India
0
27 January 2011
Religare Finvest Limited
0
02 June 1997
State Bank Of India
0
27 November 2006
State Bank Of India
0
02 June 1997
State Bank Of India
0
27 November 2006
State Bank Of India
0
27 January 2011
Religare Finvest Limited
0
02 June 1997
State Bank Of India
0
27 November 2006
State Bank Of India
0
02 June 1997
State Bank Of India
0
27 November 2006
State Bank Of India
0
27 January 2011
Religare Finvest Limited
0

Documents

XBRL document in respect of balance sheet 22-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of balance sheet 28-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-301114-281114 for the FY ending on-310314.OCT
Form GNL.2-251114.OCT
FormSchV-141114 for the FY ending on-310314.OCT
Form66-121114 for the FY ending on-310314.OCT
Optional Attachment 1-151014.PDF
Form MGT-14-050814.OCT
Copy of resolution-170714.PDF
Form 23B for period 010413 to 310314-201213.OCT
Form 23-090114.PDF
Copy of resolution-090114.PDF
Optional Attachment 1-090114.PDF
Form 23AC XBRL-261113-221113 for the FY ending on-310313.OCT
Form66-221113 for the FY ending on-310313.OCT
FormSchV-191113 for the FY ending on-310313.OCT
Form 17-220313.OCT
Letter of the charge holder-210313.PDF
Memorandum of satisfaction of Charge-210313.PDF
Form 23B for period 010412 to 310313-021112.OCT
Form 32-100113.OCT
Evidence of cessation-100113.PDF
XBRL document in respect of balance sheet 12-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-181212-121212 for the FY ending on-310312.OCT
Form 18-191112.OCT
Form 23-181112.PDF
Copy of resolution-181112.PDF
Form66-121112 for the FY ending on-310312.OCT
FormSchV-081112 for the FY ending on-310312.OCT
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Private Limited Company-040612.PDF