Company Information

CIN
Status
Date of Incorporation
12 October 1989
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
45,398,300
Authorised Capital
49,500,000

Directors

Aerya Bimal Hegde
Aerya Bimal Hegde
Director/Designated Partner
over 2 years ago
Bhakti Hegde
Bhakti Hegde
Additional Director
over 2 years ago
Aerya Balakrishna Hegde
Aerya Balakrishna Hegde
Managing Director
over 2 years ago
Sukhada Bala
Sukhada Bala
Director
over 29 years ago

Registered Trademarks

Charteredhousing Chartered Housing

[Class : 38] Telecommunications Services, Computer Aided Transmission Of Text And Images

Chartered (Label) Chartered Housing

[Class : 38] Telecommunications Services, Computer Aided Transmission Of Text And Images.

Chartered (Label) Chartered Housing

[Class : 37] Building Construction, Repairs, Maintainance Services And Installation Services
View +1 more Brands for Chartered Housing Private Limited.

Charges

49 Crore
31 March 2019
Housing Development Finance Corporation Limited
10 Crore
11 December 2018
Housing Development Finance Corporation Limited
8 Crore
20 October 2014
Housing Development Finance Corporation Limited
30 Crore
08 May 2006
Icici Bank Limited
1 Crore
28 January 2016
Lakshmi Vilas Bank Limited
20 Crore
28 August 2015
Axis Bank Limited
7 Crore
29 April 2013
Tata Capital Financial Services Limited
5 Crore
23 June 2010
Vijaya Bank
8 Crore
30 November 2006
Vijaya Bank
10 Crore
13 August 2008
Vijaya Bank
2 Crore
31 January 2008
Vijaya Bank
35 Crore
01 September 2021
Others
0
11 December 2018
Others
0
31 March 2019
Others
0
31 January 2008
Vijaya Bank
0
28 August 2015
Axis Bank Limited
0
28 January 2016
Lakshmi Vilas Bank Limited
0
13 August 2008
Vijaya Bank
0
20 October 2014
Housing Development Finance Corporation Limited
0
08 May 2006
Icici Bank Limited
0
30 November 2006
Vijaya Bank
0
23 June 2010
Vijaya Bank
0
29 April 2013
Tata Capital Financial Services Limited
0
01 September 2021
Others
0
11 December 2018
Others
0
31 March 2019
Others
0
31 January 2008
Vijaya Bank
0
28 August 2015
Axis Bank Limited
0
28 January 2016
Lakshmi Vilas Bank Limited
0
13 August 2008
Vijaya Bank
0
20 October 2014
Housing Development Finance Corporation Limited
0
08 May 2006
Icici Bank Limited
0
30 November 2006
Vijaya Bank
0
23 June 2010
Vijaya Bank
0
29 April 2013
Tata Capital Financial Services Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Optional Attachment-(2)-07122019
Optional Attachment-(1)-07122019
Directors report as per section 134(3)-07122019
List of share holders, debenture holders;-07122019
Form AOC-4-07122019_signed
Form MGT-7-07122019_signed
Form CHG-1-10072019_signed
Optional Attachment-(2)-10072019
Optional Attachment-(4)-10072019
Optional Attachment-(1)-10072019
Instrument(s) of creation or modification of charge;-10072019
Optional Attachment-(3)-10072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190710
Form ADT-1-19052019_signed
Letter of the charge holder stating that the amount has been satisfied-08052019
Form CHG-4-08052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190508
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
Form CHG-1-06022019_signed
Instrument(s) of creation or modification of charge;-06022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190206
Form CHG-4-02012019_signed
Letter of the charge holder stating that the amount has been satisfied-02012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190102
Optional Attachment-(1)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed