Company Information

CIN
Status
Date of Incorporation
26 March 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Aarif Abdul Razak Chunawala
Aarif Abdul Razak Chunawala
Director/Designated Partner
about 2 years ago
Sameer Abdul Razak Chunawala
Sameer Abdul Razak Chunawala
Director/Designated Partner
almost 19 years ago
Farook Abdul Razak Chunawala
Farook Abdul Razak Chunawala
Director/Designated Partner
almost 19 years ago
Abdul Razak Ahmed Chunawala
Abdul Razak Ahmed Chunawala
Director/Designated Partner
almost 19 years ago

Past Directors

Sunil Baldev Dujari
Sunil Baldev Dujari
Additional Director
over 7 years ago

Registered Trademarks

Faime Faime Makers

[Class : 37] Construction Services / Repair & Maintenance Services.

Charges

64 Crore
21 September 2018
Kingstone Infracom Private Limited
3 Crore
19 May 2017
Dewan Housing Finance Corporation Limited
20 Crore
12 August 2016
Samata Sahakari Bank Limited
1 Crore
20 May 2015
One Capitall Limited
9 Crore
22 January 2015
Dewan Housing Finance Corporation Limited
5 Crore
18 October 2014
State Bank Of India
25 Crore
09 November 2010
State Bank Of India
43 Crore
12 August 2016
Others
0
18 October 2014
State Bank Of India
0
20 May 2015
One Capitall Limited
0
22 January 2015
Others
0
21 September 2018
Others
0
19 May 2017
Others
0
09 November 2010
State Bank Of India
0
12 August 2016
Others
0
18 October 2014
State Bank Of India
0
20 May 2015
One Capitall Limited
0
22 January 2015
Others
0
21 September 2018
Others
0
19 May 2017
Others
0
09 November 2010
State Bank Of India
0
12 August 2016
Others
0
18 October 2014
State Bank Of India
0
20 May 2015
One Capitall Limited
0
22 January 2015
Others
0
21 September 2018
Others
0
19 May 2017
Others
0
09 November 2010
State Bank Of India
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
List of share holders, debenture holders;-21122020
Form AOC-4(XBRL)-21122020_signed
Form MGT-7-21122020_signed
Form ADT-1-28112020_signed
Optional Attachment-(1)-28112020
Copy of resolution passed by the company-28112020
Copy of written consent given by auditor-28112020
Form DIR-12-14122019_signed
Optional Attachment-(1)-14122019
Notice of resignation;-14122019
Evidence of cessation;-14122019
Form ADT-1-06112019_signed
Copy of written consent given by auditor-06112019
Copy of resolution passed by the company-06112019
Copy of the intimation sent by company-06112019
Form ADT-3-27092019_signed
Resignation letter-27092019
Form CHG-1-02032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190302
Instrument(s) of creation or modification of charge;-01032019
Optional Attachment-(1)-01032019
List of share holders, debenture holders;-07122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07122018
Form AOC-4(XBRL)-07122018_signed
Form MGT-7-07122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06082018
Optional Attachment-(1)-06082018
Form DIR-12-06082018_signed
Form MGT-7-17112017_signed