Company Information

CIN
Status
Date of Incorporation
22 October 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
33,894,350
Authorised Capital
52,400,000

Directors

Ravindra Hemant Yakkarnall
Ravindra Hemant Yakkarnall
Director/Designated Partner
about 2 years ago
Alpa Saumil Bhavsar
Alpa Saumil Bhavsar
Director/Designated Partner
over 2 years ago
Vikas Mohan Rathod
Vikas Mohan Rathod
Director/Designated Partner
over 2 years ago
Shishir Vasant Dalal
Shishir Vasant Dalal
Director/Designated Partner
almost 3 years ago
Maya Swaminathan Sinha
Maya Swaminathan Sinha
Director
over 7 years ago
Haresh Sanghvi
Haresh Sanghvi
Additional Director
about 18 years ago
Yogesh Bhandari
Yogesh Bhandari
Director
about 20 years ago

Past Directors

Priti Ramanand Singh
Priti Ramanand Singh
Director
almost 5 years ago
Samuel David Lawther
Samuel David Lawther
Director
over 7 years ago
Prasant Desai
Prasant Desai
Director
over 7 years ago
Parthiv Vinaykant Parekh
Parthiv Vinaykant Parekh
Additional Director
about 18 years ago
Ashwin Soomanlal Shah
Ashwin Soomanlal Shah
Additional Director
about 18 years ago
Sheetal Laxmichand Gandhi
Sheetal Laxmichand Gandhi
Director
about 20 years ago
Shanta Mohan Rathod
Shanta Mohan Rathod
Director
about 22 years ago
Nilesh Mohan Rathod
Nilesh Mohan Rathod
Whole Time Director
about 22 years ago

Registered Trademarks

Ensemble Ensemble Infrastructure India

[Class : 36] Real Estate Included In Class 36.

Ensemble Ensemble Infrastructure India

[Class : 20] Furniture Included In Class 20.

Charges

26 Crore
28 August 2019
Axis Bank Limited
1 Crore
17 November 2018
Axis Bank Limited
25 Crore
06 November 2017
Vijaya Bank
18 Crore
14 August 2004
State Bank Of India
30 Crore
06 November 2017
Vijaya Bank
0
17 November 2018
Axis Bank Limited
0
28 August 2019
Axis Bank Limited
0
14 August 2004
State Bank Of India
0
06 November 2017
Vijaya Bank
0
17 November 2018
Axis Bank Limited
0
28 August 2019
Axis Bank Limited
0
14 August 2004
State Bank Of India
0
30 December 2023
Axis Bank Limited
0
06 November 2017
Vijaya Bank
0
17 November 2018
Axis Bank Limited
0
28 August 2019
Axis Bank Limited
0
14 August 2004
State Bank Of India
0

Documents

Form DPT-3-03042021_signed
Form MGT-14-03042021_signed
Form PAS-6-13022021_signed
Form MGT-14-09012021_signed
Form PAS-6-09012021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122020
Form DPT-3-07102020-signed
Form MSME FORM I-15092020
Form PAS-6-14092020_signed
Notice of resignation filed with the company-19032020
Form DIR-11-19032020_signed
Optional Attachment-(1)-19032020
Proof of dispatch-19032020
Acknowledgement received from company-19032020
Optional Attachment-(2)-12032020
Notice of resignation;-12032020
Evidence of cessation;-12032020
Optional Attachment-(1)-12032020
Form DIR-12-12032020_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Statement of Subsidiaries as per section 129 - Form AOC-1-26112019
Form MGT-7-26112019_signed
Form AOC-4-26112019_signed
Optional Attachment-(1)-25112019
Copy of MGT-8-25112019
List of share holders, debenture holders;-25112019
Form ADT-1-19112019_signed
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019