Company Information

CIN
Status
Date of Incorporation
02 November 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
61,754,000
Authorised Capital
65,000,000

Directors

Adrija Agarwal
Adrija Agarwal
Director/Designated Partner
over 2 years ago
Bijay Kumar Agarwal
Bijay Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Siddharth Jain
Siddharth Jain
Director/Designated Partner
almost 3 years ago
Ramji Mehrotra
Ramji Mehrotra
Beneficial Owner
almost 6 years ago
Ravish Agarwal
Ravish Agarwal
Director/Designated Partner
over 10 years ago
Manas Mehrotra
Manas Mehrotra
Director/Designated Partner
over 15 years ago
Srikant Jhunjhunwala
Srikant Jhunjhunwala
Director
over 15 years ago
Niru Agarwal
Niru Agarwal
Director/Designated Partner
over 15 years ago
Rajashree Vijayakumar
Rajashree Vijayakumar
Wholetime Director
about 21 years ago

Past Directors

Aman Sonthalia
Aman Sonthalia
Company Secretary
almost 7 years ago
Akash David Ryall
Akash David Ryall
Director
about 21 years ago

Charges

27 Crore
11 July 2011
Hdfc Bank Limited
42 Crore
21 August 2010
Union Bank
41 Crore
31 August 2007
Housing And Urban Development Corpn Ltd
33 Crore
30 November 2020
Hdfc Bank Limited
27 Crore
30 November 2020
Hdfc Bank Limited
0
21 August 2010
Union Bank
0
11 July 2011
Hdfc Bank Limited
0
31 August 2007
Housing And Urban Development Corpn Ltd
0
30 November 2020
Hdfc Bank Limited
0
21 August 2010
Union Bank
0
11 July 2011
Hdfc Bank Limited
0
31 August 2007
Housing And Urban Development Corpn Ltd
0
30 November 2020
Hdfc Bank Limited
0
21 August 2010
Union Bank
0
11 July 2011
Hdfc Bank Limited
0
31 August 2007
Housing And Urban Development Corpn Ltd
0

Documents

Optional Attachment-(1)-21122020
Instrument(s) of creation or modification of charge;-21122020
Form CHG-1-21122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201221
Form DPT-3-23112020-signed
Form MGT-14-21102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102020
Form BEN - 2-02012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-23112019_signed
Copy of resolution passed by the company-11112019
Copy of the intimation sent by company-11112019
Copy of written consent given by auditor-11112019
Form DIR-12-20062019_signed
Evidence of cessation;-20062019
Optional Attachment-(1)-20062019
Optional Attachment-(2)-20062019
Form ADT-1-15052019_signed
Copy of written consent given by auditor-15052019
Copy of resolution passed by the company-15052019
Optional Attachment-(1)-15052019
Declaration by first director-25042019
Form DIR-12-25042019_signed
Optional Attachment-(1)-25042019
Form CHG-4-29012019_signed
Letter of the charge holder stating that the amount has been satisfied-29012019