Company Information

CIN
Status
Date of Incorporation
27 December 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 September 2023
Paid Up Capital
98,920
Authorised Capital
1,000,000

Directors

Vishwadhara Vishwajit Dahanukar
Vishwadhara Vishwajit Dahanukar
Director/Designated Partner
over 2 years ago
Tanya Raoul Thackersey
Tanya Raoul Thackersey
Director/Designated Partner
over 2 years ago
Sujal Anil Shah
Sujal Anil Shah
Director/Designated Partner
over 12 years ago
Chandrahas Krishnaraj Thackersey
Chandrahas Krishnaraj Thackersey
Managing Director
over 17 years ago
Raoul Sudhir Thackersey
Raoul Sudhir Thackersey
Director/Designated Partner
over 17 years ago
Jagdish Udaikant Thackersey
Jagdish Udaikant Thackersey
Managing Director
over 17 years ago
Sudhir Krishnaraj Thackersey
Sudhir Krishnaraj Thackersey
Director/Designated Partner
about 21 years ago

Past Directors

Ambrish Dhairyakant Gandhi
Ambrish Dhairyakant Gandhi
Additional Director
over 2 years ago
Krishnadas Devidas Vora
Krishnadas Devidas Vora
Director
over 11 years ago
Bhavesh Virsen Panjuani
Bhavesh Virsen Panjuani
Additional Director
over 12 years ago

Charges

1,176 Crore
04 December 2018
Housing Development Finance Corporation Limited
250 Crore
04 December 2018
Housing Development Finance Corporation Limited
100 Crore
27 August 2018
Housing Development Finance Corporation Limited
550 Crore
22 March 2013
Housing Development Finance Corporation Limited
276 Crore
22 July 2005
Idbi Trusteeship Services Limited
33 Crore
18 February 2005
Idbi Trusteeship Services Limited
33 Crore
27 August 2018
Others
0
04 December 2018
Others
0
04 December 2018
Others
0
15 June 2022
Others
0
12 January 2022
Others
0
22 March 2013
Others
0
18 February 2005
Idbi Trusteeship Services Limited
0
22 July 2005
Idbi Trusteeship Services Limited
0
27 August 2018
Others
0
04 December 2018
Others
0
04 December 2018
Others
0
15 June 2022
Others
0
12 January 2022
Others
0
22 March 2013
Others
0
18 February 2005
Idbi Trusteeship Services Limited
0
22 July 2005
Idbi Trusteeship Services Limited
0
27 August 2018
Others
0
04 December 2018
Others
0
04 December 2018
Others
0
15 June 2022
Others
0
12 January 2022
Others
0
22 March 2013
Others
0
18 February 2005
Idbi Trusteeship Services Limited
0
22 July 2005
Idbi Trusteeship Services Limited
0
04 January 2024
Others
0
04 January 2024
Others
0
04 December 2018
Others
0
27 August 2018
Others
0
04 December 2018
Others
0
15 June 2022
Others
0
12 January 2022
Others
0
22 March 2013
Others
0
18 February 2005
Idbi Trusteeship Services Limited
0
22 July 2005
Idbi Trusteeship Services Limited
0

Documents

Form AOC-4(XBRL)-08012021_signed
Optional Attachment-(1)-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Approval letter of extension of financial year of AGM-31122020
Form MGT-14-18122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122020
Form DPT-3-16122020-signed
Form MGT-14-29092020_signed
Form DPT-3-28082020-signed
Evidence of cessation;-10022020
Notice of resignation;-10022020
Form DIR-12-10022020_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Optional Attachment-(2)-30122019
Form MGT-7-30122019_signed
Optional Attachment-(1)-07102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07102019
Form AOC-4(XBRL)-07102019_signed
Form MGT-14-24092019_signed
Form ADT-1-24092019_signed
Copy of resolution passed by the company-24092019
Copy of written consent given by auditor-24092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092019
Form CHG-1-31072019_signed
Instrument(s) of creation or modification of charge;-31072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190731
Auditor?s certificate-30062019
Form DPT-3-28062019
Auditor?s certificate-28062019