Company Information

CIN
Status
Date of Incorporation
07 August 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,600,000
Authorised Capital
7,500,000

Directors

Devdutt Shivnath Dhikle
Devdutt Shivnath Dhikle
Director/Designated Partner
about 5 years ago
Sanjiv Indar Shah
Sanjiv Indar Shah
Director/Designated Partner
over 12 years ago

Past Directors

Shrikant Shankar Rege
Shrikant Shankar Rege
Director
over 7 years ago
Gopalakrishnan Narayanan
Gopalakrishnan Narayanan
Director
over 7 years ago
Vikrant Kishore Gugnani
Vikrant Kishore Gugnani
Additional Director
about 12 years ago

Charges

9 Crore
11 January 2019
Hdfc Bank Limited
5 Crore
02 January 2017
Reliance Commercial Finance Limited
13 Crore
13 August 2015
Reliance Capital Ltd
11 Crore
27 March 2021
Iifl Home Finance Limited
10 Crore
21 November 2019
Axis Bank Limited
5 Crore
15 September 2022
Icici Bank Limited
9 Crore
15 September 2022
Others
0
21 November 2019
Axis Bank Limited
0
02 January 2017
Others
0
11 January 2019
Hdfc Bank Limited
0
27 March 2021
Others
0
13 August 2015
Reliance Capital Ltd
0
15 September 2022
Others
0
21 November 2019
Axis Bank Limited
0
02 January 2017
Others
0
11 January 2019
Hdfc Bank Limited
0
27 March 2021
Others
0
13 August 2015
Reliance Capital Ltd
0
15 September 2022
Others
0
21 November 2019
Axis Bank Limited
0
02 January 2017
Others
0
11 January 2019
Hdfc Bank Limited
0
27 March 2021
Others
0
13 August 2015
Reliance Capital Ltd
0

Documents

Form DPT-3-03042021_signed
Form DIR-12-03122020_signed
Optional Attachment-(1)-02122020
Notice of resignation;-02122020
Evidence of cessation;-02122020
Form DPT-3-30092020-signed
Optional Attachment-(2)-06022020
Optional Attachment-(1)-06022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06022020
Form DIR-12-06022020_signed
Form CHG-4-24122019_signed
Letter of the charge holder stating that the amount has been satisfied-23122019
Form CHG-1-13122019_signed
Instrument(s) of creation or modification of charge;-13122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191213
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29102019
Form AOC - 4 CFS-29102019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Statement of Subsidiaries as per section 129 - Form AOC-1-26102019
Form AOC-4-26102019_signed
Form MGT-14-20082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20082019
Form DPT-3-22072019
Form DIR-11-20052019_signed
Notice of resignation filed with the company-15052019
Acknowledgement received from company-15052019