Company Information

CIN
Status
Date of Incorporation
08 May 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
110,414,090
Authorised Capital
125,000,000

Directors

Ankit Goel
Ankit Goel
Director/Designated Partner
about 2 years ago
Sachin Sukhpal Shah
Sachin Sukhpal Shah
Director/Designated Partner
about 2 years ago
Jayesh Amulakh Mehta
Jayesh Amulakh Mehta
Director/Designated Partner
over 2 years ago
Hemant Kumar Shah
Hemant Kumar Shah
Manager/Secretary
over 2 years ago
Amulakh Bhupatray Mehta
Amulakh Bhupatray Mehta
Director/Designated Partner
over 19 years ago

Charges

489 Crore
23 March 2019
Aditya Birla Housing Finance Limited
4 Crore
31 August 2018
Standard Chartered Bank
6 Crore
30 May 2017
Edelweiss Housing Finance Limited
1 Crore
24 February 2016
State Bank Of Bikaner And Jaipur
35 Crore
08 October 2009
Union Bank Of India (lead Bank)
442 Crore
17 December 2015
Union Bank Of India
20 Crore
08 October 2009
Union Bank Of India
10 Crore
30 October 2015
Union Bank Of India
3 Crore
17 December 2015
Union Bank Of India
5 Crore
20 May 2013
Standard Chartered Bank
3 Crore
08 November 2012
Bank Of Maharashtra
20 Crore
22 March 2010
Barclays Bank Plc
25 Crore
29 September 2009
Lakshmi Vilas Bank Ltd
15 Crore
28 December 2007
Uco Bank
20 Crore
31 October 2020
Edelweiss Housing Finance Limited
9 Lak
31 August 2018
Standard Chartered Bank
0
29 September 2009
Lakshmi Vilas Bank Ltd
0
31 October 2020
Others
0
22 March 2010
Barclays Bank Plc
0
24 February 2016
State Bank Of Bikaner And Jaipur
0
23 March 2019
Others
0
30 October 2015
Union Bank Of India
0
28 December 2007
Uco Bank
0
08 October 2009
Others
0
17 December 2015
Union Bank Of India
0
20 May 2013
Standard Chartered Bank
0
30 May 2017
Others
0
08 October 2009
Union Bank Of India
0
08 November 2012
Bank Of Maharashtra
0
17 December 2015
Union Bank Of India
0
31 August 2018
Standard Chartered Bank
0
29 September 2009
Lakshmi Vilas Bank Ltd
0
31 October 2020
Others
0
22 March 2010
Barclays Bank Plc
0
24 February 2016
State Bank Of Bikaner And Jaipur
0
23 March 2019
Others
0
30 October 2015
Union Bank Of India
0
28 December 2007
Uco Bank
0
08 October 2009
Others
0
17 December 2015
Union Bank Of India
0
20 May 2013
Standard Chartered Bank
0
30 May 2017
Others
0
08 October 2009
Union Bank Of India
0
08 November 2012
Bank Of Maharashtra
0
17 December 2015
Union Bank Of India
0
31 August 2018
Standard Chartered Bank
0
29 September 2009
Lakshmi Vilas Bank Ltd
0
31 October 2020
Others
0
22 March 2010
Barclays Bank Plc
0
24 February 2016
State Bank Of Bikaner And Jaipur
0
23 March 2019
Others
0
30 October 2015
Union Bank Of India
0
28 December 2007
Uco Bank
0
08 October 2009
Others
0
17 December 2015
Union Bank Of India
0
20 May 2013
Standard Chartered Bank
0
30 May 2017
Others
0
08 October 2009
Union Bank Of India
0
08 November 2012
Bank Of Maharashtra
0
17 December 2015
Union Bank Of India
0

Documents

Form CHG-1-28112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201128
Particulars of all joint charge holders;-27112020
Optional Attachment-(2)-27112020
Optional Attachment-(3)-27112020
Instrument(s) of creation or modification of charge;-27112020
Optional Attachment-(1)-27112020
Form DPT-3-19092020-signed
Form BEN - 2-04012020_signed
Declaration under section 90-31122019
Form MGT-7-16122019_signed
Form DIR-12-15122019_signed
Form DIR-12-10122019_signed
List of share holders, debenture holders;-29112019
Copy of MGT-8-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Evidence of cessation;-29112019
Form AOC-4(XBRL)-29112019_signed
Letter of the charge holder stating that the amount has been satisfied-26112019
Form CHG-4-26112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191126
Form CHG-1-16072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190716
Instrument(s) of creation or modification of charge;-15072019
Optional Attachment-(2)-15072019
Optional Attachment-(1)-15072019
Form DPT-3-30062019
Form DIR-12-30042019_signed
Evidence of cessation;-26042019