Company Information

CIN
Status
Date of Incorporation
10 October 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
242,594,210
Authorised Capital
300,000,000

Directors

Chetan Durgadas Mehra
Chetan Durgadas Mehra
Director/Designated Partner
almost 3 years ago
Ganesh Narasimha Kamath
Ganesh Narasimha Kamath
Director/Designated Partner
almost 3 years ago
Pramod Madhavdas Sheth
Pramod Madhavdas Sheth
Director
over 6 years ago
Balady Shekar Shetty
Balady Shekar Shetty
Director/Designated Partner
about 13 years ago

Past Directors

Rajulla Frito Thekkudan
Rajulla Frito Thekkudan
Company Secretary
over 6 years ago
Nakul Manmohan Chopra
Nakul Manmohan Chopra
Additional Director
over 6 years ago
Palaje Shantharam Shetty
Palaje Shantharam Shetty
Additional Director
about 8 years ago
Vishnu Pundalika Kamath
Vishnu Pundalika Kamath
Director
about 10 years ago
Thamarathiruthy Venkateswaran Subramanian
Thamarathiruthy Venkateswaran Subramanian
Company Secretary
about 30 years ago

Charges

23 Crore
25 April 2019
Rbl Bank Limited
7 Crore
09 February 1999
Bank Of Madura Ltd
10 Lak
06 January 1999
Ireda Ltd
16 Crore
23 November 1995
Idbi
5 Crore
25 April 2019
Others
0
06 January 1999
Ireda Ltd
0
09 February 1999
Bank Of Madura Ltd
0
23 November 1995
Idbi
0
25 April 2019
Others
0
06 January 1999
Ireda Ltd
0
09 February 1999
Bank Of Madura Ltd
0
23 November 1995
Idbi
0
25 April 2019
Others
0
06 January 1999
Ireda Ltd
0
09 February 1999
Bank Of Madura Ltd
0
23 November 1995
Idbi
0
25 April 2019
Others
0
06 January 1999
Ireda Ltd
0
09 February 1999
Bank Of Madura Ltd
0
23 November 1995
Idbi
0
25 April 2019
Others
0
06 January 1999
Ireda Ltd
0
09 February 1999
Bank Of Madura Ltd
0
23 November 1995
Idbi
0

Documents

Form PAS-6-01122020_signed
Form DIR-12-19112020_signed
Optional Attachment-(1)-19112020
Evidence of cessation;-15102020
Form DIR-12-15102020_signed
Form PAS-6-23092020_signed
Form PAS-6-22092020_signed
Optional Attachment-(1)-22092020
Proof of dispatch-05022020
Form DIR-11-05022020_signed
Acknowledgement received from company-05022020
Notice of resignation filed with the company-05022020
Form MGT-14-29012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29012020
Notice of resignation;-23012020
Form DIR-12-23012020_signed
Evidence of cessation;-23012020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Optional Attachment-(2)-31122019
Optional Attachment-(1)-31122019
Form MGT-14-25122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Directors report as per section 134(3)-29112019
Supplementary or Test audit report under section 143-30112019