Company Information

CIN
Status
Date of Incorporation
07 August 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,000,000
Authorised Capital
32,500,000

Directors

Rohitkumar Prahladbhai Modi
Rohitkumar Prahladbhai Modi
Director/Designated Partner
almost 3 years ago
Kamleshkumar Prahladbhai Modi
Kamleshkumar Prahladbhai Modi
Director/Designated Partner
almost 3 years ago
Vishal Nileshkumar Patel
Vishal Nileshkumar Patel
Manager/Secretary
almost 4 years ago
Grishma Vishal Patel
Grishma Vishal Patel
Director/Designated Partner
about 4 years ago
Jayeshbhai Natuarlal Modi
Jayeshbhai Natuarlal Modi
Director
over 19 years ago

Past Directors

Kantilal Mansukhram Modi
Kantilal Mansukhram Modi
Director
about 14 years ago

Registered Trademarks

Himalaya (Label) Himalaya Buildcon

[Class : 37] Constructing Commercial Complex, Residential Flats, Bungalows, Providing Services Of Building Construction; Repair And Installation Being The Services Included In Class 37.

Charges

40 Crore
31 May 2017
Indian Bank
10 Crore
05 July 2016
Indian Bank
16 Crore
20 March 2015
Bank Of Baroda
24 Crore
29 September 2011
Dhanlaxmi Bank Limited
3 Crore
03 August 2007
Punjab National Bank
2 Crore
07 February 2004
The Kalupur Commercial Co.op. Bank Ltd.
1 Crore
13 December 2007
State Bank Of India
7 Crore
05 October 2007
Hdfc Bank Limited
13 Lak
03 October 2007
Hdfc Bank Limited
16 Lak
05 July 2016
Indian Bank
0
20 March 2015
Others
0
31 May 2017
Indian Bank
0
07 February 2004
The Kalupur Commercial Co.op. Bank Ltd.
0
29 September 2011
Dhanlaxmi Bank Limited
0
13 December 2007
State Bank Of India
0
05 October 2007
Hdfc Bank Limited
0
03 August 2007
Punjab National Bank
0
03 October 2007
Hdfc Bank Limited
0
05 July 2016
Indian Bank
0
20 March 2015
Others
0
31 May 2017
Indian Bank
0
07 February 2004
The Kalupur Commercial Co.op. Bank Ltd.
0
29 September 2011
Dhanlaxmi Bank Limited
0
13 December 2007
State Bank Of India
0
05 October 2007
Hdfc Bank Limited
0
03 August 2007
Punjab National Bank
0
03 October 2007
Hdfc Bank Limited
0
05 July 2016
Indian Bank
0
20 March 2015
Others
0
31 May 2017
Indian Bank
0
07 February 2004
The Kalupur Commercial Co.op. Bank Ltd.
0
29 September 2011
Dhanlaxmi Bank Limited
0
13 December 2007
State Bank Of India
0
05 October 2007
Hdfc Bank Limited
0
03 August 2007
Punjab National Bank
0
03 October 2007
Hdfc Bank Limited
0

Documents

Form DPT-3-28122020_signed
Form CHG-4-31082020_signed
Letter of the charge holder stating that the amount has been satisfied-29082020
Form DPT-3-21072020-signed
Notice of resignation;-06012020
Form DIR-12-06012020_signed
Evidence of cessation;-06012020
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Directors report as per section 134(3)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Form AOC-4-17102019_signed
Form DPT-3-27062019
List of share holders, debenture holders;-13122018
Form MGT-7-13122018_signed
Directors report as per section 134(3)-31102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102018
Form AOC-4-31102018_signed
List of share holders, debenture holders;-19122017
Form MGT-7-19122017_signed
Directors report as per section 134(3)-18122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122017
Form AOC-4-18122017_signed
Form CHG-1-03122017_signed
Instrument(s) of creation or modification of charge;-29112017
CERTIFICATE OF REGISTRATION OF CHARGE-20171129
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122016
List of share holders, debenture holders;-02122016
Form AOC-4-02122016_signed
Form MGT-7-02122016_signed