Company Information

CIN
Status
Date of Incorporation
08 June 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
82,117,000
Authorised Capital
110,000,000

Directors

Pratik Dhirajlal Mehta
Pratik Dhirajlal Mehta
Director
about 8 years ago
Sulochana Goel
Sulochana Goel
Wholetime Director
about 16 years ago
Atul Goel
Atul Goel
Director
over 19 years ago
Amit Goenka
Amit Goenka
Director
over 20 years ago

Past Directors

Amit Nandkishor Teli
Amit Nandkishor Teli
Additional Director
over 6 years ago
Manish Berwal
Manish Berwal
Additional Director
over 11 years ago
Girish Chandra Pande
Girish Chandra Pande
Director
about 15 years ago
Srijit Mullick
Srijit Mullick
Additional Director
over 15 years ago

Charges

0
06 June 2016
Kotak Mahindra Bank Limited
40 Crore
11 June 2018
Credit Suisse Finance (india) Private Limited
100 Crore
03 May 2016
Credit Suisse Finance (india) Private Limited
90 Crore
28 March 2008
Housing Development Finance Corporation Limited
70 Crore
28 March 2008
Housing Development Finance Corporation Limited
18 Crore
28 March 2008
Housing Development Finance Corporation Limited
38 Crore
26 September 2009
Housing Development Finance Corporation Limited
14 Crore
01 August 2013
Housing Development Finance Corporation Limited
56 Crore
28 March 2008
Housing Development Finance Corporation Limited
30 Crore
28 March 2008
Housing Development Finance Corporation Limited
45 Crore
28 March 2008
Housing Development Finance Corporation Limited
17 Crore
21 October 2011
Housing Development Finance Corporation Limited
100 Crore
03 May 2016
Others
0
06 June 2016
Others
0
28 March 2008
Housing Development Finance Corporation Limited
0
21 October 2011
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
11 June 2018
Others
0
26 September 2009
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
01 August 2013
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
03 May 2016
Others
0
06 June 2016
Others
0
28 March 2008
Housing Development Finance Corporation Limited
0
21 October 2011
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
11 June 2018
Others
0
26 September 2009
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
01 August 2013
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
03 May 2016
Others
0
06 June 2016
Others
0
28 March 2008
Housing Development Finance Corporation Limited
0
21 October 2011
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
11 June 2018
Others
0
26 September 2009
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
01 August 2013
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0
28 March 2008
Housing Development Finance Corporation Limited
0

Documents

Form DPT-3-23122020-signed
Form AOC-4(XBRL)-06122020_signed
Optional Attachment-(1)-04122020
List of share holders, debenture holders;-04122020
Form MGT-7-04122020_signed
Form MSME FORM I-29102020_signed
Form DPT-3-10092020-signed
Optional Attachment-(2)-31032020
Evidence of cessation;-31032020
Optional Attachment-(1)-31032020
Form DIR-12-31032020_signed
Form CHG-4-04012020_signed
Letter of the charge holder stating that the amount has been satisfied-31122019
Form MGT-7-13122019_signed
List of share holders, debenture holders;-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112019
Form AOC-4(XBRL)-05112019_signed
Form DIR-12-23102019_signed
Optional Attachment-(1)-15102019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Optional Attachment-(1)-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-28062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21062019
Form DIR-12-21062019_signed
Notice of resignation;-21062019
Optional Attachment-(1)-21062019
Optional Attachment-(2)-21062019
Evidence of cessation;-21062019