Company Information

CIN
Status
Date of Incorporation
02 August 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
100,000
Authorised Capital
100,000,000

Directors

Mohanlal Deokinandan Prahladka
Mohanlal Deokinandan Prahladka
Director/Designated Partner
almost 12 years ago
Ronak Mohanlal Prahaladka
Ronak Mohanlal Prahaladka
Director
almost 12 years ago

Past Directors

Vinod Madanlal Sharma
Vinod Madanlal Sharma
Director
over 31 years ago
Ashok Premchand Shah
Ashok Premchand Shah
Director
over 31 years ago

Charges

12 Crore
18 February 2019
Khush Housing Finance Private Limited
80 Lak
04 December 2018
Khush Housing Finance Private Limited
1 Crore
06 June 2018
Ivl Finance Limited
5 Crore
20 October 2016
The National Co-operative Bank Limited
5 Crore
28 March 2016
The National Co-operative Bank Ltd.
5 Crore
19 September 2005
Jm Financial Asset Reconstruction Company Private Limited
4 Crore
02 February 2021
Dhani Loans And Services Limited
28 Lak
25 February 2022
Others
0
06 June 2018
Others
0
28 March 2016
Others
0
04 December 2018
Others
0
02 February 2021
Others
0
18 February 2019
Others
0
20 October 2016
Others
0
19 September 2005
Jm Financial Asset Reconstruction Company Private Limited
0
25 February 2022
Others
0
06 June 2018
Others
0
28 March 2016
Others
0
04 December 2018
Others
0
02 February 2021
Others
0
18 February 2019
Others
0
20 October 2016
Others
0
19 September 2005
Jm Financial Asset Reconstruction Company Private Limited
0
25 February 2022
Others
0
06 June 2018
Others
0
28 March 2016
Others
0
04 December 2018
Others
0
02 February 2021
Others
0
18 February 2019
Others
0
20 October 2016
Others
0
19 September 2005
Jm Financial Asset Reconstruction Company Private Limited
0
25 February 2022
Others
0
06 June 2018
Others
0
28 March 2016
Others
0
04 December 2018
Others
0
02 February 2021
Others
0
18 February 2019
Others
0
20 October 2016
Others
0
19 September 2005
Jm Financial Asset Reconstruction Company Private Limited
0
25 February 2022
Others
0
06 June 2018
Others
0
28 March 2016
Others
0
04 December 2018
Others
0
02 February 2021
Others
0
18 February 2019
Others
0
20 October 2016
Others
0
19 September 2005
Jm Financial Asset Reconstruction Company Private Limited
0

Documents

Form DPT-3-21092020-signed
Form DPT-3-30062019
Form CHG-1-01032019_signed
Instrument(s) of creation or modification of charge;-01032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190301
Form CHG-1-02072018_signed
Instrument(s) of creation or modification of charge;-02072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180702
Form MGT-14-31052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31052018
Form MGT-14-26032018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26032018
Optional Attachment-(1)-27122017
Form CHG-1-27122017_signed
Instrument(s) of creation or modification of charge;-27122017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171227
Instrument(s) of creation or modification of charge;-06122016
Form CHG-1-06122016_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161206
Form CHG-4-25112016_signed
Instrument(s) of creation or modification of charge;-25112016
Letter of the charge holder stating that the amount has been satisfied-25112016
Form CHG-1-25112016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161125
List of share holders, debenture holders;-05112016
Form MGT-7-05112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112016
Directors report as per section 134(3)-04112016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04112016
Form AOC-4-04112016_signed