Company Information

CIN
Status
Date of Incorporation
04 January 2007
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Karan Virwani
Karan Virwani
Director/Designated Partner
over 2 years ago
Narpat Singh Choraria
Narpat Singh Choraria
Director/Designated Partner
almost 3 years ago
Jitendra Mohandas Virwani
Jitendra Mohandas Virwani
Director/Designated Partner
over 6 years ago
Kuruvilla Joseph Kelachandra
Kuruvilla Joseph Kelachandra
Director/Designated Partner
almost 18 years ago
George Kelachandra Joseph
George Kelachandra Joseph
Director/Designated Partner
almost 18 years ago
Kunju Kunju Yesodharan Gopikrishnan
Kunju Kunju Yesodharan Gopikrishnan
Director
almost 19 years ago
Gopinath Ambadithody
Gopinath Ambadithody
Director
almost 19 years ago
Vijayakumar Dharmalingam
Vijayakumar Dharmalingam
Director
almost 19 years ago

Charges

161 Crore
07 August 2018
Hdfc Bank Limited
161 Crore
08 August 2016
Hdfc Bank Limited
19 Crore
07 September 2013
Hdfc Bank Limited
44 Crore
09 May 2012
Citibank N.a.
29 Crore
14 May 2010
Kotak Mahindra Bank Limited
50 Crore
26 March 2009
Housing Development Finance Corporation Limited
48 Crore
05 April 2007
Housing Development Finance Corporation Limited
50 Crore
17 November 2008
Housing Development Finance Corporation Limited
1 Crore
07 August 2018
Hdfc Bank Limited
0
08 August 2016
Hdfc Bank Limited
0
26 March 2009
Housing Development Finance Corporation Limited
0
07 September 2013
Hdfc Bank Limited
0
05 April 2007
Housing Development Finance Corporation Limited
0
17 November 2008
Housing Development Finance Corporation Limited
0
09 May 2012
Citibank N.a.
0
14 May 2010
Kotak Mahindra Bank Limited
0
07 August 2018
Hdfc Bank Limited
0
08 August 2016
Hdfc Bank Limited
0
26 March 2009
Housing Development Finance Corporation Limited
0
07 September 2013
Hdfc Bank Limited
0
05 April 2007
Housing Development Finance Corporation Limited
0
17 November 2008
Housing Development Finance Corporation Limited
0
09 May 2012
Citibank N.a.
0
14 May 2010
Kotak Mahindra Bank Limited
0
07 August 2018
Hdfc Bank Limited
0
08 August 2016
Hdfc Bank Limited
0
26 March 2009
Housing Development Finance Corporation Limited
0
07 September 2013
Hdfc Bank Limited
0
05 April 2007
Housing Development Finance Corporation Limited
0
17 November 2008
Housing Development Finance Corporation Limited
0
09 May 2012
Citibank N.a.
0
14 May 2010
Kotak Mahindra Bank Limited
0

Documents

List of share holders, debenture holders;-29102020
Form MGT-7-29102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102020
Form AOC-4(XBRL)-27102020_signed
Form MSME FORM I-23102020_signed
Form DPT-3-06082020-signed
Auditor?s certificate-30062020
Form DPT-3-05052020-signed
Form MSME FORM I-27042020_signed
Form MGT-14-27032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26032020
Form DPT-3-18112019-signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Form AOC-4(XBRL)-23102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102019
Form ADT-1-20092019_signed
Copy of resolution passed by the company-20092019
Copy of written consent given by auditor-20092019
Form BEN - 2-12082019_signed
Declaration under section 90-12082019
Optional Attachment-(1)-27062019
Auditor?s certificate-27062019
Optional Attachment-(1)-23012019
Form CHG-1-23012019_signed
Instrument(s) of creation or modification of charge;-23012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190123
Form AOC-4(XBRL)-10122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07122018
Form MGT-14-05112018_signed