Company Information

CIN
Status
Date of Incorporation
18 October 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
76,584,730
Authorised Capital
150,000,000

Directors

Vinod Harun Bagh
Vinod Harun Bagh
Director/Designated Partner
almost 3 years ago
Manoj Ramkrishna Vishwasrao
Manoj Ramkrishna Vishwasrao
Director/Designated Partner
about 3 years ago
Arjun Kapoor
Arjun Kapoor
Director/Designated Partner
about 9 years ago

Past Directors

Anshula Kapoor
Anshula Kapoor
Additional Director
over 9 years ago
Mahesh Kishen Thakur
Mahesh Kishen Thakur
Director
almost 25 years ago
Vijay Pal Soni
Vijay Pal Soni
Director
almost 25 years ago
Archana Shourie
Archana Shourie
Director
almost 25 years ago
Gurdas Ram Shourie
Gurdas Ram Shourie
Director
over 29 years ago
Satish Gurudas Shourie
Satish Gurudas Shourie
Managing Director
over 30 years ago

Registered Trademarks

Future Studio Future Communication

[Class : 43] Services Related To Temporary Accmmodation

Charges

25 Crore
25 June 2019
Standard Chartered Bank
3 Crore
25 June 2019
Standard Chartered Bank
6 Crore
08 October 2011
State Bank Of India
13 Crore
25 January 2003
Shree Suvarna Sahakari Bank Ltd;
6 Lak
22 March 2002
Bank Of Punjab
97 Thousand
27 January 1999
Oriental Bank Of Commerce
10 Lak
13 July 2012
Dewan Housing Finance Corporation Limited
5 Crore
17 April 2007
Indian Overseas Bank
5 Crore
13 January 2005
Indian Overseas Bank
16 Crore
13 January 2005
Indian Overseas Bank
16 Crore
13 June 2007
Hdfc Bank Limited
3 Crore
01 January 2009
Union Bank Of India
33 Crore
27 November 2008
Vijaya Bank
7 Crore
17 May 2008
State Bank Of India
13 Crore
11 February 2009
Kotak Mahindra Bank Limited
1 Crore
03 September 2006
State Bank Of India
4 Crore
09 May 2006
Vijaya Bank
2 Crore
28 July 2020
Standard Chartered Bank
1 Crore
01 December 2022
Others
0
25 June 2019
Standard Chartered Bank
0
25 June 2019
Standard Chartered Bank
0
11 February 2009
Kotak Mahindra Bank Limited
0
25 January 2003
Shree Suvarna Sahakari Bank Ltd;
0
13 January 2005
Indian Overseas Bank
0
13 July 2012
Dewan Housing Finance Corporation Limited
0
08 October 2011
State Bank Of India
0
27 November 2008
Vijaya Bank
0
17 April 2007
Indian Overseas Bank
0
03 September 2006
State Bank Of India
0
01 January 2009
Union Bank Of India
0
13 January 2005
Indian Overseas Bank
0
17 May 2008
State Bank Of India
0
13 June 2007
Hdfc Bank Limited
0
27 January 1999
Oriental Bank Of Commerce
0
22 March 2002
Bank Of Punjab
0
28 July 2020
Standard Chartered Bank
0
09 May 2006
Vijaya Bank
0
01 December 2022
Others
0
25 June 2019
Standard Chartered Bank
0
25 June 2019
Standard Chartered Bank
0
11 February 2009
Kotak Mahindra Bank Limited
0
25 January 2003
Shree Suvarna Sahakari Bank Ltd;
0
13 January 2005
Indian Overseas Bank
0
13 July 2012
Dewan Housing Finance Corporation Limited
0
08 October 2011
State Bank Of India
0
27 November 2008
Vijaya Bank
0
17 April 2007
Indian Overseas Bank
0
03 September 2006
State Bank Of India
0
01 January 2009
Union Bank Of India
0
13 January 2005
Indian Overseas Bank
0
17 May 2008
State Bank Of India
0
13 June 2007
Hdfc Bank Limited
0
27 January 1999
Oriental Bank Of Commerce
0
22 March 2002
Bank Of Punjab
0
28 July 2020
Standard Chartered Bank
0
09 May 2006
Vijaya Bank
0
01 December 2022
Others
0
25 June 2019
Standard Chartered Bank
0
25 June 2019
Standard Chartered Bank
0
11 February 2009
Kotak Mahindra Bank Limited
0
25 January 2003
Shree Suvarna Sahakari Bank Ltd;
0
13 January 2005
Indian Overseas Bank
0
13 July 2012
Dewan Housing Finance Corporation Limited
0
08 October 2011
State Bank Of India
0
27 November 2008
Vijaya Bank
0
17 April 2007
Indian Overseas Bank
0
03 September 2006
State Bank Of India
0
01 January 2009
Union Bank Of India
0
13 January 2005
Indian Overseas Bank
0
17 May 2008
State Bank Of India
0
13 June 2007
Hdfc Bank Limited
0
27 January 1999
Oriental Bank Of Commerce
0
22 March 2002
Bank Of Punjab
0
28 July 2020
Standard Chartered Bank
0
09 May 2006
Vijaya Bank
0
01 December 2022
Others
0
25 June 2019
Standard Chartered Bank
0
25 June 2019
Standard Chartered Bank
0
11 February 2009
Kotak Mahindra Bank Limited
0
25 January 2003
Shree Suvarna Sahakari Bank Ltd;
0
13 January 2005
Indian Overseas Bank
0
13 July 2012
Dewan Housing Finance Corporation Limited
0
08 October 2011
State Bank Of India
0
27 November 2008
Vijaya Bank
0
17 April 2007
Indian Overseas Bank
0
03 September 2006
State Bank Of India
0
01 January 2009
Union Bank Of India
0
13 January 2005
Indian Overseas Bank
0
17 May 2008
State Bank Of India
0
13 June 2007
Hdfc Bank Limited
0
27 January 1999
Oriental Bank Of Commerce
0
22 March 2002
Bank Of Punjab
0
28 July 2020
Standard Chartered Bank
0
09 May 2006
Vijaya Bank
0
01 December 2022
Others
0
25 June 2019
Standard Chartered Bank
0
25 June 2019
Standard Chartered Bank
0
11 February 2009
Kotak Mahindra Bank Limited
0
25 January 2003
Shree Suvarna Sahakari Bank Ltd;
0
13 January 2005
Indian Overseas Bank
0
13 July 2012
Dewan Housing Finance Corporation Limited
0
08 October 2011
State Bank Of India
0
27 November 2008
Vijaya Bank
0
17 April 2007
Indian Overseas Bank
0
03 September 2006
State Bank Of India
0
01 January 2009
Union Bank Of India
0
13 January 2005
Indian Overseas Bank
0
17 May 2008
State Bank Of India
0
13 June 2007
Hdfc Bank Limited
0
27 January 1999
Oriental Bank Of Commerce
0
22 March 2002
Bank Of Punjab
0
28 July 2020
Standard Chartered Bank
0
09 May 2006
Vijaya Bank
0

Documents

List of share holders, debenture holders;-30122020
Form MGT-7-30122020
Instrument(s) of creation or modification of charge;-08082020
Form CHG-1-08082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200808
Instrument(s) of creation or modification of charge;-03072019
Form CHG-1-03072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190703
Form DIR-12-21052019_signed
Evidence of cessation;-24042019
Notice of resignation;-24042019
Form DIR-12-23042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22042019
Optional Attachment-(1)-22042019
Form AOC-4(XBRL)-06022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05022019
Form MGT-7-11012019_signed
List of share holders, debenture holders;-10012019
Form MGT-7-15062018_signed
Form AOC-4(XBRL)-15062018_signed
List of share holders, debenture holders;-12062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12062018
Form DIR-12-18072017_signed
Form AOC-4(XBRL)-13072017_signed
Form MGT-7-13072017_signed
List of share holders, debenture holders;-10072017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09072017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122016
Form_AOC4-XBRL_FCL_2015_AS_&_DR_DEEPAKRANE_20161206100249.pdf-06122016
Form DIR-12-10102016_signed