Company Information

CIN
Status
Date of Incorporation
09 January 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
12,000,000
Authorised Capital
12,000,000

Directors

Naresh Ghanshyam Nagdev
Naresh Ghanshyam Nagdev
Director/Designated Partner
over 2 years ago
Prakash Uttamchand Wadhwani
Prakash Uttamchand Wadhwani
Director/Designated Partner
almost 3 years ago

Past Directors

Suresh Uttamchand Wadhwani
Suresh Uttamchand Wadhwani
Director
about 12 years ago

Charges

15 Crore
06 November 2017
Indusind Bank
13 Crore
21 October 2005
Bank Of India
4 Crore
24 August 2005
Bank Of India
11 Crore
30 August 2015
Religare Finvest Limited
6 Crore
02 May 2014
Religare Finvest Limited
9 Crore
17 April 2000
The Nagpur Dist. Central Co-op. Bank Ltd.
2 Crore
30 March 2023
Hdfc Bank Limited
0
24 August 2005
Bank Of India
0
06 November 2017
Others
0
17 April 2000
The Nagpur Dist. Central Co-op. Bank Ltd.
0
21 October 2005
Bank Of India
0
02 May 2014
Religare Finvest Limited
0
30 August 2015
Religare Finvest Limited
0
30 March 2023
Hdfc Bank Limited
0
24 August 2005
Bank Of India
0
06 November 2017
Others
0
17 April 2000
The Nagpur Dist. Central Co-op. Bank Ltd.
0
21 October 2005
Bank Of India
0
02 May 2014
Religare Finvest Limited
0
30 August 2015
Religare Finvest Limited
0
30 March 2023
Hdfc Bank Limited
0
24 August 2005
Bank Of India
0
06 November 2017
Others
0
17 April 2000
The Nagpur Dist. Central Co-op. Bank Ltd.
0
21 October 2005
Bank Of India
0
02 May 2014
Religare Finvest Limited
0
30 August 2015
Religare Finvest Limited
0
30 March 2023
Hdfc Bank Limited
0
24 August 2005
Bank Of India
0
06 November 2017
Others
0
17 April 2000
The Nagpur Dist. Central Co-op. Bank Ltd.
0
21 October 2005
Bank Of India
0
02 May 2014
Religare Finvest Limited
0
30 August 2015
Religare Finvest Limited
0

Documents

Form DPT-3-27112020_signed
Form DPT-3-30092020-signed
Form MGT-7-02122019_signed
Form AOC-4-02122019_signed
List of share holders, debenture holders;-27112019
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-23102019_signed
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-16102019
Form DIR-12-16102019_signed
Form DPT-3-20072019
Form DIR-12-26032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25032019
Optional Attachment-(3)-25032019
Optional Attachment-(2)-25032019
Interest in other entities;-25032019
Form MGT-7-17122018_signed
Form AOC-4-17122018_signed
Optional Attachment-(1)-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
List of share holders, debenture holders;-12122018
Directors report as per section 134(3)-12122018
Form ADT-1-12112018_signed
Copy of written consent given by auditor-03112018