Company Information

CIN
Status
Date of Incorporation
06 October 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Manish Ravilal Patel
Manish Ravilal Patel
Director/Designated Partner
almost 3 years ago
Mitul Ravilal Patel
Mitul Ravilal Patel
Director/Designated Partner
over 7 years ago

Past Directors

Navin Mavjibhai Ramjiyani
Navin Mavjibhai Ramjiyani
Director
almost 19 years ago

Charges

106 Crore
09 August 2019
Axis Bank Limited
30 Crore
30 January 2019
Icici Bank Limited
9 Crore
19 September 2018
Dewan Housing Finance Corporation Limited
5 Crore
18 May 2015
Yes Bank Limited
8 Crore
30 December 2014
Yes Bank Limited
8 Crore
05 November 2015
Icici Bank Limited
3 Crore
09 May 2008
Bank Of India
11 Crore
28 December 2011
Corporation Bank
3 Crore
21 September 2007
Allahabad Bank
25 Lak
15 June 2020
State Bank Of India
54 Crore
19 September 2018
Others
0
30 January 2019
Others
0
09 May 2008
Bank Of India
0
15 June 2020
State Bank Of India
0
05 November 2015
Icici Bank Limited
0
21 September 2007
Allahabad Bank
0
18 May 2015
Yes Bank Limited
0
30 December 2014
Yes Bank Limited
0
28 December 2011
Corporation Bank
0
09 August 2019
Axis Bank Limited
0
19 September 2018
Others
0
30 January 2019
Others
0
09 May 2008
Bank Of India
0
15 June 2020
State Bank Of India
0
05 November 2015
Icici Bank Limited
0
21 September 2007
Allahabad Bank
0
18 May 2015
Yes Bank Limited
0
30 December 2014
Yes Bank Limited
0
28 December 2011
Corporation Bank
0
09 August 2019
Axis Bank Limited
0
19 September 2018
Others
0
30 January 2019
Others
0
09 May 2008
Bank Of India
0
15 June 2020
State Bank Of India
0
05 November 2015
Icici Bank Limited
0
21 September 2007
Allahabad Bank
0
18 May 2015
Yes Bank Limited
0
30 December 2014
Yes Bank Limited
0
28 December 2011
Corporation Bank
0
09 August 2019
Axis Bank Limited
0

Documents

Form DPT-3-23032021_signed
Form CHG-1-23102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201022
Optional Attachment-(1)-21102020
Instrument(s) of creation or modification of charge;-21102020
Optional Attachment-(3)-21102020
Optional Attachment-(2)-21102020
Form DPT-3-19092020-signed
Form CHG-1-19062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200619
Instrument(s) of creation or modification of charge;-18062020
Optional Attachment-(2)-18062020
Optional Attachment-(1)-18062020
Form AOC - 4 CFS-03062020_signed
Supplementary or Test audit report under section 143-27052020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27052020
Form MGT-14-03032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03032020
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200115
Form AOC-4-27122019_signed
Form MGT-7-27122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122019
Statement of Subsidiaries as per section 129 - Form AOC-1-20122019
List of share holders, debenture holders;-20122019
Directors report as per section 134(3)-20122019
Form MGT-14-10102019-signed
Form CHG-1-26082019_signed
Instrument(s) of creation or modification of charge;-26082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190826