Company Information

CIN
Status
Date of Incorporation
13 September 2005
State / ROC
Ahmedabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
26 September 2020
Paid Up Capital
9,000,000
Authorised Capital
100,000,000

Directors

Jackbastian Kaitan Nazareth
Jackbastian Kaitan Nazareth
Additional Director
over 4 years ago
Ameetkumar Hiranyakumar Desai
Ameetkumar Hiranyakumar Desai
Director
about 12 years ago
Sunil Sharma
Sunil Sharma
Director
over 13 years ago
Juvenil Ashwinkumar Jani
Juvenil Ashwinkumar Jani
Director
over 14 years ago
Samir Sevantibhai Vora
Samir Sevantibhai Vora
Director
over 16 years ago
Rajesh Shantilal Adani
Rajesh Shantilal Adani
Director
about 20 years ago

Charges

860 Crore
08 August 2019
Hdfc Bank Limited
331 Crore
29 March 2019
Icici Home Finance Company Limited
100 Crore
27 March 2019
Beacon Trusteeship Limited
65 Crore
27 March 2019
Beacon Trusteeship Limited
65 Crore
25 February 2019
Idbi Trusteeship Services Limited
120 Crore
01 October 2018
Hdfc Bank Limited
140 Crore
07 September 2018
Beacon Trusteeship Limited
46 Crore
26 March 2018
Hdfc Bank Limited
140 Crore
13 November 2017
Indusind Bank Ltd.
120 Crore
10 September 2018
Aditya Birla Finance Limited
140 Crore
02 February 2018
Icici Bank Limited
120 Crore
18 May 2016
Beacon Trusteeship Limited
250 Crore
16 May 2016
Indusind Bank Ltd.
250 Crore
10 November 2017
Indusind Bank Ltd.
125 Crore
30 December 2019
Axis Finance Limited
100 Crore
27 December 2019
Axis Finance Limited
100 Crore
13 August 2021
Icici Home Finance Company Limited
50 Crore
29 June 2021
Axis Finance Limited
19 Crore
29 June 2021
Axis Finance Limited
19 Crore

Documents

Form AOC-4(XBRL)-03042021_signed
Approval letter of extension of financial year of AGM-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form DIR-12-27122020_signed
Notice of resignation;-25122020
Optional Attachment-(1)-25122020
Evidence of cessation;-25122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25122020
Interest in other entities;-25122020
Form MGT-14-01102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102020
Letter of the charge holder stating that the amount has been satisfied-14092020
Form CHG-4-14092020
Form DPT-3-27072020-signed
Form MSME FORM I-18052020_signed
Form CHG-4-13032020_signed
Letter of the charge holder stating that the amount has been satisfied-13032020
Form CHG-4-20022020_signed
Form CHG-4-19022020_signed
Letter of the charge holder stating that the amount has been satisfied-19022020
Instrument(s) of creation or modification of charge;-24012020
Optional Attachment-(1)-24012020
Form CHG-1-24012020_signed
Optional Attachment-(2)-24012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200124
Instrument(s) of creation or modification of charge;-21012020
Optional Attachment-(1)-21012020
Optional Attachment-(2)-21012020
Form CHG-1-21012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200121