Company Information

CIN
Status
Date of Incorporation
23 March 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
103,000
Authorised Capital
20,000,000

Directors

Ranganathan Jayaraman Aiyer
Ranganathan Jayaraman Aiyer
Director/Designated Partner
almost 3 years ago
Hari Singh Chauhan
Hari Singh Chauhan
Director/Designated Partner
about 3 years ago
Deepak Madhav Gaikwad
Deepak Madhav Gaikwad
Director/Designated Partner
about 3 years ago
Rajat Jain
Rajat Jain
Director/Designated Partner
about 3 years ago
Anil Dhirajlal Ambani
Anil Dhirajlal Ambani
Director
over 19 years ago

Past Directors

Shashi Navratan Sharma
Shashi Navratan Sharma
Additional Director
almost 5 years ago
Viresh Khatri Kantilal
Viresh Khatri Kantilal
Director
about 11 years ago
Ratnaprabha Hiraman Chaudhari
Ratnaprabha Hiraman Chaudhari
Director
about 13 years ago
Sanjay Kumar Dubey
Sanjay Kumar Dubey
Director
about 18 years ago
Mahesh Vasant Joshi
Mahesh Vasant Joshi
Additional Director
over 18 years ago
Kamalkant Satyapal Gupta
Kamalkant Satyapal Gupta
Additional Director
over 18 years ago
Tina Anil Ambani
Tina Anil Ambani
Director
over 19 years ago
Hasit Navinchandra Shukla
Hasit Navinchandra Shukla
Director
over 19 years ago

Charges

600 Crore
18 June 2019
Housing Development Finance Corporation Limited
600 Crore
11 March 2019
Axis Trustee Services Limited
195 Crore
11 March 2019
Axis Trustee Services Limited
195 Crore
11 March 2019
Others
0
18 June 2019
Others
0
11 March 2019
Others
0
11 March 2019
Others
0
18 June 2019
Others
0
11 March 2019
Others
0
11 March 2019
Others
0
18 June 2019
Others
0
11 March 2019
Others
0

Documents

Form DPT-3-23122020_signed
Form DIR-12-23122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122020
Evidence of cessation;-22122020
Notice of resignation;-22122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-17092020
Supplementary or Test audit report under section 143-17092020
Form AOC - 4 CFS-17092020
Form DPT-3-04052020-signed
Form ADT-1-05012020_signed
Form AOC-4-05012020_signed
Form MGT-7-02012020_signed
Optional Attachment-(4)-31122019
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Optional Attachment-(2)-31122019
Directors report as per section 134(3)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Optional Attachment-(3)-31122019
Copy of written consent given by auditor-30122019
Copy of resolution passed by the company-30122019
Form PAS-3-09082019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-09082019
Copy of Board or Shareholders? resolution-09082019
Form CHG-1-26072019_signed
Instrument(s) of creation or modification of charge;-26072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190726
Form MGT-14-25072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25072019