Company Information

CIN
Status
Date of Incorporation
17 January 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Gayathri Vijayakumar
Gayathri Vijayakumar
Director/Designated Partner
over 2 years ago
Vijaya Kumar .
Vijaya Kumar .
Director/Designated Partner
over 2 years ago

Past Directors

Ajeya Madhava Rao Vijaya Kumar
Ajeya Madhava Rao Vijaya Kumar
Additional Director
over 4 years ago
. Adi Lakshamma
. Adi Lakshamma
Additional Director
over 6 years ago

Charges

3 Crore
14 August 2019
Hdfc Bank Limited
35 Lak
08 September 2016
Hdfc Bank Limited
53 Lak
09 October 2013
Punjab National Bank
60 Lak
10 December 2020
Housing Development Finance Corporation Limited
50 Lak
13 September 2022
Standard Chartered Bank
2 Lak
21 January 2022
Standard Chartered Bank
3 Crore
27 June 2023
Axis Bank Limited
0
13 September 2022
Standard Chartered Bank
0
08 September 2016
Hdfc Bank Limited
0
21 January 2022
Standard Chartered Bank
0
14 August 2019
Hdfc Bank Limited
0
09 October 2013
Punjab National Bank
0
10 December 2020
Others
0
27 June 2023
Axis Bank Limited
0
13 September 2022
Standard Chartered Bank
0
08 September 2016
Hdfc Bank Limited
0
21 January 2022
Standard Chartered Bank
0
14 August 2019
Hdfc Bank Limited
0
09 October 2013
Punjab National Bank
0
10 December 2020
Others
0
27 June 2023
Axis Bank Limited
0
13 September 2022
Standard Chartered Bank
0
08 September 2016
Hdfc Bank Limited
0
21 January 2022
Standard Chartered Bank
0
14 August 2019
Hdfc Bank Limited
0
09 October 2013
Punjab National Bank
0
10 December 2020
Others
0

Documents

Form DIR-12-06102020_signed
Optional Attachment-(1)-06102020
Form MGT-14-15052020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200515
Altered memorandum of association-10052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052020
Optional Attachment-(1)-10052020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-18122019_signed
Directors report as per section 134(3)-14122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122019
Form CHG-1-20082019_signed
Optional Attachment-(2)-20082019
Instrument(s) of creation or modification of charge;-20082019
Optional Attachment-(1)-20082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190820
Optional Attachment-(3)-17042019
Optional Attachment-(2)-17042019
Optional Attachment-(1)-17042019
Form DIR-12-17042019_signed
Evidence of cessation;-17042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042019
Form MGT-7-11012019_signed
Form AOC-4-10012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Form MGT-7-12022018_signed
Form AOC-4-09022018_signed