Company Information

CIN
Status
Date of Incorporation
07 January 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ashutosh Arvind Navare
Ashutosh Arvind Navare
Director/Designated Partner
about 3 years ago
Lucy Roychoudhury
Lucy Roychoudhury
Director/Designated Partner
about 3 years ago
Vijay Kisan Patil
Vijay Kisan Patil
Director/Designated Partner
about 7 years ago
Subodh Subhash Runwal
Subodh Subhash Runwal
Director
about 10 years ago

Past Directors

Chandrashekar Ponnuswamy
Chandrashekar Ponnuswamy
Additional Director
over 8 years ago
Subhash Suganlal Runwal
Subhash Suganlal Runwal
Additional Director
about 10 years ago
Dakshesh Kantilal Shah
Dakshesh Kantilal Shah
Director
almost 12 years ago

Registered Trademarks

Runwal Bliss Evie Real Estate

[Class : 38] Telecommunications, Computer Aided Transmission Of Text And Images

Runwal Bliss Evie Real Estate

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs.

Runwal Bliss Evie Real Estate

[Class : 16] Paper And Cardboard; Printed Matter; Bookbinding Material; Photographs; Stationery And Office Requisites, Except Furniture; Adhesives For Stationery Or Household Purposes; Artists And Drawing Materials; Paintbrushes; Instructional And Teaching Materials; Plastic Sheets, Films And Bags For Wrapping And Packaging; Printers Type, Printing Blocks.
View +2 more Brands for Evie Real Estate Private Limited.

Charges

921 Crore
09 May 2017
Idbi Trusteeship Services Limited
200 Crore
18 January 2017
Idbi Trusteeship Services Limited
236 Crore
28 September 2016
Idbi Trusteeship Services Limited
200 Crore
27 January 2016
Idbi Trusteeship Services Limited
225 Crore
14 October 2015
Idbi Trusteeship Services Limited
422 Crore
18 October 2014
Housing Development Finance Corporation Limited
225 Crore
30 December 2020
Idbi Trusteeship Services Limited
685 Crore
30 March 2023
Others
0
28 February 2022
Others
0
26 March 2022
Others
0
31 March 2022
Others
0
31 March 2022
Others
0
30 December 2020
Idbi Trusteeship Services Limited
0
14 October 2015
Idbi Trusteeship Services Limited
0
09 May 2017
Idbi Trusteeship Services Limited
0
18 January 2017
Idbi Trusteeship Services Limited
0
18 October 2014
Housing Development Finance Corporation Limited
0
27 January 2016
Idbi Trusteeship Services Limited
0
28 September 2016
Idbi Trusteeship Services Limited
0
30 March 2023
Others
0
28 February 2022
Others
0
26 March 2022
Others
0
31 March 2022
Others
0
31 March 2022
Others
0
30 December 2020
Idbi Trusteeship Services Limited
0
14 October 2015
Idbi Trusteeship Services Limited
0
09 May 2017
Idbi Trusteeship Services Limited
0
18 January 2017
Idbi Trusteeship Services Limited
0
18 October 2014
Housing Development Finance Corporation Limited
0
27 January 2016
Idbi Trusteeship Services Limited
0
28 September 2016
Idbi Trusteeship Services Limited
0
30 March 2023
Others
0
28 February 2022
Others
0
26 March 2022
Others
0
31 March 2022
Others
0
31 March 2022
Others
0
30 December 2020
Idbi Trusteeship Services Limited
0
14 October 2015
Idbi Trusteeship Services Limited
0
09 May 2017
Idbi Trusteeship Services Limited
0
18 January 2017
Idbi Trusteeship Services Limited
0
18 October 2014
Housing Development Finance Corporation Limited
0
27 January 2016
Idbi Trusteeship Services Limited
0
28 September 2016
Idbi Trusteeship Services Limited
0

Documents

Form PAS-3-01012021_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-31122020
Copy of Board or Shareholders? resolution-31122020
Form MGT-14-28122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122020
Form MGT-14-11122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10122020
Optional Attachment-(2)-10122020
Optional Attachment-(1)-10122020
Form MSME FORM I-05122020_signed
Form DPT-3-11092020-signed
Form CHG-4-16032020_signed
Letter of the charge holder stating that the amount has been satisfied-16032020
Form MSME FORM I-11022020_signed
Instrument(s) of creation or modification of charge;-10012020
Form CHG-1-10012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200110
Form MGT-7-22112019_signed
List of share holders, debenture holders;-21112019
Directors report as per section 134(3)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form AOC-4-05112019_signed
Form MSME FORM I-31102019_signed
Instrument(s) of creation or modification of charge;-16092019
Form CHG-1-16092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190916
Form DPT-3-01072019
Optional Attachment-(1)-01072019
Form ADT-1-08042019_signed
Copy of resolution passed by the company-08042019