Company Information

CIN
Status
Date of Incorporation
07 September 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Kasturilal Kundanlal Wasan
Kasturilal Kundanlal Wasan
Director/Designated Partner
almost 3 years ago
Kunal Kasturilal Wasan
Kunal Kasturilal Wasan
Director/Designated Partner
about 6 years ago

Past Directors

Mohinidevi Kundanlal Wasan
Mohinidevi Kundanlal Wasan
Director
about 14 years ago

Charges

61 Crore
20 September 2014
Daimler Financial Services India Private Limited
29 Crore
07 August 2014
Daimler Financial Services India Private Limited
17 Crore
26 July 2014
Daimler Financial Services India Private Limited
26 Crore
04 April 2012
Hdfc Bank Limited
10 Crore
06 July 2012
Hdfc Bank Limited
59 Crore
29 March 2022
Daimler India Commercial Vehicles Private Limited
28 Crore
25 January 2022
Axis Bank Limited
33 Crore
20 September 2014
Others
0
29 March 2022
Others
0
25 January 2022
Axis Bank Limited
0
26 July 2014
Others
0
07 August 2014
Others
0
04 April 2012
Hdfc Bank Limited
0
06 July 2012
Hdfc Bank Limited
0
20 September 2014
Others
0
29 March 2022
Others
0
25 January 2022
Axis Bank Limited
0
26 July 2014
Others
0
07 August 2014
Others
0
04 April 2012
Hdfc Bank Limited
0
06 July 2012
Hdfc Bank Limited
0
20 September 2014
Others
0
29 March 2022
Others
0
25 January 2022
Axis Bank Limited
0
26 July 2014
Others
0
07 August 2014
Others
0
04 April 2012
Hdfc Bank Limited
0
06 July 2012
Hdfc Bank Limited
0
20 September 2014
Others
0
29 March 2022
Others
0
25 January 2022
Axis Bank Limited
0
26 July 2014
Others
0
07 August 2014
Others
0
04 April 2012
Hdfc Bank Limited
0
06 July 2012
Hdfc Bank Limited
0
20 September 2014
Others
0
29 March 2022
Others
0
25 January 2022
Axis Bank Limited
0
26 July 2014
Others
0
07 August 2014
Others
0
04 April 2012
Hdfc Bank Limited
0
06 July 2012
Hdfc Bank Limited
0

Documents

Form DPT-3-23122020_signed
Form DPT-3-14092020-signed
Form DPT-3-18072020-signed
Form MGT-7-03012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form DIR-12-30102019_signed
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Form DPT-3-25062019
Notice of resignation;-16012019
Evidence of cessation;-16012019
Form DIR-12-16012019_signed
Optional Attachment-(1)-14012019
Interest in other entities;-14012019
Form DIR-12-14012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14012019
Form AOC-4(XBRL)-14012019_signed
Copy of MGT-8-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Form MGT-7-06122017_signed
List of share holders, debenture holders;-27112017
Copy of MGT-8-27112017
Form MGT-14-07112017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20171107
Altered memorandum of association-27102017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102017
Letter of the charge holder stating that the amount has been satisfied-17072017