Company Information

CIN
Status
Date of Incorporation
10 August 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
15 November 2022
Paid Up Capital
50,010,000
Authorised Capital
50,500,000

Directors

Dharmesh Kishor Gathani
Dharmesh Kishor Gathani
Director/Designated Partner
almost 3 years ago
Deena Kishor Gathani
Deena Kishor Gathani
Director
over 20 years ago

Registered Trademarks

Kool Homes (Label) Ethix Realtors

[Class : 35] Displaying, Supplying And Retailing Of Furnitures.

The Jewel Ethix Realtors

[Class : 37] Building Construction Service.

Apnaa Ghar Ethix Realtors

[Class : 37] Building Construction Service.
View +10 more Brands for Ethix Realtors Private Limited.

Charges

97 Crore
29 August 2018
Piramal Trusteeship Services Private Limited
85 Crore
17 July 2013
Bank Of India
11 Crore
14 October 2008
Janaseva Sahakari Bank Limited
50 Lak
20 January 2014
Bank Of Maharashtra
30 Crore
28 September 2013
Bank Of Maharastra
60 Crore
11 October 2011
Bank Of Maharashtra
15 Crore
29 August 2018
Others
0
28 September 2013
Bank Of Maharastra
0
17 July 2013
Bank Of India
0
20 January 2014
Bank Of Maharashtra
0
14 October 2008
Janaseva Sahakari Bank Limited
0
11 October 2011
Bank Of Maharashtra
0
29 August 2018
Others
0
28 September 2013
Bank Of Maharastra
0
17 July 2013
Bank Of India
0
20 January 2014
Bank Of Maharashtra
0
14 October 2008
Janaseva Sahakari Bank Limited
0
11 October 2011
Bank Of Maharashtra
0
29 August 2018
Others
0
28 September 2013
Bank Of Maharastra
0
17 July 2013
Bank Of India
0
20 January 2014
Bank Of Maharashtra
0
14 October 2008
Janaseva Sahakari Bank Limited
0
11 October 2011
Bank Of Maharashtra
0

Documents

Form AOC-4(XBRL)-02102020_signed
Approval letter of extension of financial year of AGM-26092020
Form DPT-3-18032020-signed
Form DPT-3-17032020-signed
List of share holders, debenture holders;-24012020
Optional Attachment-(1)-24012020
Approval letter for extension of AGM;-24012020
Form MGT-7-24012020_signed
Form AOC-4(XBRL)-14052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11052019
XBRL document in respect Consolidated financial statement-11052019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-11052019
Form CHG-4-30012019_signed
Letter of the charge holder stating that the amount has been satisfied-30012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190130
Form MGT-7-15012019_signed
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(3)-13112018
Optional Attachment-(2)-13112018
Optional Attachment-(1)-13112018
Instrument(s) of creation or modification of charge;-13112018
Form CHG-1-13112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181113
Optional Attachment-(1)-26102018
Form CHG-1-26102018_signed
Instrument(s) of creation or modification of charge;-26102018
Optional Attachment-(2)-26102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181026
XBRL document in respect Consolidated financial statement-15062018