Company Information

CIN
Status
Date of Incorporation
10 May 2004
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

Vijay Bhagwandas Raheja
Vijay Bhagwandas Raheja
Director
about 17 years ago
Aditya Deepak Raheja
Aditya Deepak Raheja
Director
about 17 years ago
Avani Vijay Raheja
Avani Vijay Raheja
Director
about 21 years ago

Past Directors

Shiv Deepak Raheja
Shiv Deepak Raheja
Additional Director
almost 11 years ago
Deepak Bhagwandas Raheja
Deepak Bhagwandas Raheja
Director
about 17 years ago
Shanti Bhagwandas Raheja
Shanti Bhagwandas Raheja
Director
about 18 years ago

Charges

0
30 June 2017
Pnb Housing Finance Limited
6 Crore
14 December 2009
Icici Home Finance Company Limited
3 Crore
30 November 2013
Standard Chartered Bank
5 Crore
30 November 2013
Standard Chartered Bank
0
30 June 2017
Others
0
14 December 2009
Icici Home Finance Company Limited
0
30 November 2013
Standard Chartered Bank
0
30 June 2017
Others
0
14 December 2009
Icici Home Finance Company Limited
0
30 November 2013
Standard Chartered Bank
0
30 June 2017
Others
0
14 December 2009
Icici Home Finance Company Limited
0

Documents

Form DPT-3-04122020-signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-08112019
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form AOC-4-22102019_signed
Form DPT-3-22062019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-26102018_signed
Letter of the charge holder stating that the amount has been satisfied-30052018
Form CHG-4-30052018_signed
Form CHG-4-26042018_signed
Letter of the charge holder stating that the amount has been satisfied-26042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180426
Letter of the charge holder stating that the amount has been satisfied-22022018
Form CHG-4-22022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180222
Directors report as per section 134(3)-13122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122017
Form AOC-4-13122017_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017
Form DIR-12-17102017_signed
Optional Attachment-(1)-17102017
Instrument(s) of creation or modification of charge;-17082017
Form CHG-1-17082017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170817