Company Information

CIN
Status
Date of Incorporation
07 September 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Omprakash Banarsidas Monga
Omprakash Banarsidas Monga
Director
over 2 years ago
Gaurav Omprakash Monga
Gaurav Omprakash Monga
Director/Designated Partner
almost 3 years ago
Jayantilal Arjanbhai Patel
Jayantilal Arjanbhai Patel
Director
over 20 years ago
Vasant Anandji Patel
Vasant Anandji Patel
Director
over 22 years ago

Past Directors

Ronak Patel Jayantilal
Ronak Patel Jayantilal
Director
over 20 years ago
Saroj Omprakash Monga
Saroj Omprakash Monga
Director
about 25 years ago

Charges

65 Crore
31 January 2013
State Bank Of India
21 Crore
17 May 2008
State Bank Of India
34 Crore
15 May 2010
State Bank Of India
10 Crore
15 May 2010
State Bank Of India
10 Crore
07 April 2005
Hdfc Bank Ltd.
1 Crore
21 August 2008
State Bank Of India
13 Crore
21 August 2008
State Bank Of India
13 Crore
13 August 2007
Kotak Mahindra Prime Limited
9 Crore
18 January 2007
Housing Development Finance Corporation Limited
8 Crore
20 September 2018
Jm Financial Credit Solutions Limited
65 Crore
21 September 2015
Gda Trusteeship Limited
34 Crore
11 May 2007
Jammu And Kashmir Bank Limited
7 Crore
01 February 2013
Indiabulls Housing Finance Limited
11 Crore
01 July 2015
Indiabulls Housing Finance Limited
8 Crore
20 September 2018
Others
0
18 January 2007
Housing Development Finance Corporation Limited
0
21 August 2008
State Bank Of India
0
01 February 2013
Indiabulls Housing Finance Limited
0
31 January 2013
State Bank Of India
0
15 May 2010
State Bank Of India
0
15 May 2010
State Bank Of India
0
21 August 2008
State Bank Of India
0
07 April 2005
Hdfc Bank Ltd.
0
21 September 2015
Gda Trusteeship Limited
0
01 July 2015
Indiabulls Housing Finance Limited
0
17 May 2008
State Bank Of India
0
13 August 2007
Kotak Mahindra Prime Limited
0
11 May 2007
Jammu And Kashmir Bank Limited
0
20 September 2018
Others
0
18 January 2007
Housing Development Finance Corporation Limited
0
21 August 2008
State Bank Of India
0
01 February 2013
Indiabulls Housing Finance Limited
0
31 January 2013
State Bank Of India
0
15 May 2010
State Bank Of India
0
15 May 2010
State Bank Of India
0
21 August 2008
State Bank Of India
0
07 April 2005
Hdfc Bank Ltd.
0
21 September 2015
Gda Trusteeship Limited
0
01 July 2015
Indiabulls Housing Finance Limited
0
17 May 2008
State Bank Of India
0
13 August 2007
Kotak Mahindra Prime Limited
0
11 May 2007
Jammu And Kashmir Bank Limited
0
20 September 2018
Others
0
18 January 2007
Housing Development Finance Corporation Limited
0
21 August 2008
State Bank Of India
0
01 February 2013
Indiabulls Housing Finance Limited
0
31 January 2013
State Bank Of India
0
15 May 2010
State Bank Of India
0
15 May 2010
State Bank Of India
0
21 August 2008
State Bank Of India
0
07 April 2005
Hdfc Bank Ltd.
0
21 September 2015
Gda Trusteeship Limited
0
01 July 2015
Indiabulls Housing Finance Limited
0
17 May 2008
State Bank Of India
0
13 August 2007
Kotak Mahindra Prime Limited
0
11 May 2007
Jammu And Kashmir Bank Limited
0

Documents

Form DPT-3-10122020-signed
Form DPT-3-15052020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Form AOC-4-22102019_signed
Form DPT-3-26062019
Form CHG-4-20062019_signed
Letter of the charge holder stating that the amount has been satisfied-20062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190620
Form MSME FORM I-08062019_signed
Form AOC-4-27122018_signed
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Form CHG-1-30112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181130
Instrument(s) of creation or modification of charge;-29112018
Optional Attachment-(1)-29112018
Form MGT-14-28092018_signed
Optional Attachment-(1)-26092018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26092018
Optional Attachment-(2)-26092018
Letter of the charge holder stating that the amount has been satisfied-06072018
Form CHG-4-06072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180706
Letter of the charge holder stating that the amount has been satisfied-29062018