Company Information

CIN
Status
Date of Incorporation
21 March 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
31,755,060
Authorised Capital
50,000,000

Directors

Navneet Kumar Jhunjhunwala
Navneet Kumar Jhunjhunwala
Director/Designated Partner
over 2 years ago
Navratan Jhunjhunwala
Navratan Jhunjhunwala
Director/Designated Partner
over 19 years ago
Niraj Jhunjhunwala
Niraj Jhunjhunwala
Director/Designated Partner
over 19 years ago

Charges

133 Crore
30 September 2019
Icici Bank Limited
8 Crore
20 December 2018
Pnb Housing Finance Limited
150 Crore
30 March 2017
State Bank Of India
88 Crore
27 January 2017
Pnb Housing Finance Limited
30 Crore
24 June 2015
Pnb Housing Finance Limited
40 Crore
09 November 2012
State Bank Of India
9 Crore
09 May 2009
State Bank Of India
1 Crore
19 April 2021
Tata Capital Housing Finance Limited
125 Crore
22 February 2021
Pnb Housing Finance Limited
21 Crore
26 April 2023
Others
0
30 September 2019
Others
0
19 April 2021
Tata Capital Housing Finance Limited
0
22 February 2021
Others
0
20 December 2018
Others
0
30 March 2017
Others
0
24 June 2015
Pnb Housing Finance Limited
0
09 May 2009
State Bank Of India
0
27 January 2017
Others
0
09 November 2012
State Bank Of India
0
26 April 2023
Others
0
30 September 2019
Others
0
19 April 2021
Tata Capital Housing Finance Limited
0
22 February 2021
Others
0
20 December 2018
Others
0
30 March 2017
Others
0
24 June 2015
Pnb Housing Finance Limited
0
09 May 2009
State Bank Of India
0
27 January 2017
Others
0
09 November 2012
State Bank Of India
0
26 October 2023
Others
0
26 April 2023
Others
0
30 September 2019
Others
0
19 April 2021
Tata Capital Housing Finance Limited
0
22 February 2021
Others
0
20 December 2018
Others
0
30 March 2017
Others
0
24 June 2015
Pnb Housing Finance Limited
0
09 May 2009
State Bank Of India
0
27 January 2017
Others
0
09 November 2012
State Bank Of India
0

Documents

Form DPT-3-26062020-signed
Form MGT-7-26122019_signed
List of share holders, debenture holders;-21122019
Form AOC-4-15122019_signed
Form AOC - 4 CFS-05122019_signed
Directors report as per section 134(3)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Optional Attachment-(1)-30112019
Supplementary or Test audit report under section 143-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-1-16102019_signed
Instrument(s) of creation or modification of charge;-16102019
Optional Attachment-(1)-16102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191016
Form ADT-1-15102019_signed
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-08072019_signed
Form ADT-3-02072019_signed
Copy of written consent given by auditor-02072019
Copy of the intimation sent by company-02072019
Copy of resolution passed by the company-02072019
Resignation letter-01072019
Form MSME FORM I-08062019_signed
Form CHG-1-13022019_signed
Optional Attachment-(2)-13022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190213