Company Information

CIN
Status
Date of Incorporation
27 February 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
06 September 2023
Paid Up Capital
15,474,760
Authorised Capital
20,000,000

Directors

Vinode Thomas
Vinode Thomas
Director/Designated Partner
almost 2 years ago
Nandan Ashok Piramal
Nandan Ashok Piramal
Director/Designated Partner
over 2 years ago
Bhagwandas Ramchandra Bhattad
Bhagwandas Ramchandra Bhattad
Director/Designated Partner
about 7 years ago
Urvi Ashok Piramal
Urvi Ashok Piramal
Director/Designated Partner
about 7 years ago
Rajeev Ashok Piramal
Rajeev Ashok Piramal
Director/Designated Partner
almost 12 years ago
Harshvardhan Ashok Piramal
Harshvardhan Ashok Piramal
Director
almost 12 years ago
Archana Niranjan Hingorani
Archana Niranjan Hingorani
Director
almost 18 years ago

Past Directors

Shardul Arvind Doshi
Shardul Arvind Doshi
Additional Director
almost 7 years ago
Mahesh Shrikrishna Gupta
Mahesh Shrikrishna Gupta
Director
almost 12 years ago
Manoj Yeshwant Borkar
Manoj Yeshwant Borkar
Additional Director
almost 13 years ago
Jaydeep Janak Bakshi
Jaydeep Janak Bakshi
Director
almost 17 years ago
Sanjeev Rastogi
Sanjeev Rastogi
Director
almost 18 years ago

Charges

450 Crore
21 June 2017
Icici Bank Limited
200 Crore
27 September 2012
Housing Development Finance Corporation Limited
250 Crore
21 June 2017
Others
0
27 September 2012
Housing Development Finance Corporation Limited
0
21 June 2017
Others
0
27 September 2012
Housing Development Finance Corporation Limited
0
21 June 2017
Others
0
27 September 2012
Housing Development Finance Corporation Limited
0

Documents

Form PAS-6-04042021_signed
Form PAS-6-04012021_signed
Form ADT-1-11122020_signed
Form MSME FORM I-10122020_signed
Copy of resolution passed by the company-10122020
Copy of written consent given by auditor-10122020
Form PAS-3-10112020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-10112020
Copy of Board or Shareholders? resolution-10112020
Form DPT-3-26102020-signed
Form PAS-6-20102020_signed
Form MGT-14-09102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092020
Form SH-7-26082020-signed
Optional Attachment-(1)-21072020
Altered memorandum of assciation;-21072020
Copy of the resolution for alteration of capital;-21072020
Evidence of cessation;-01072020
Form DIR-12-01072020_signed
Notice of resignation;-01072020
Form ADT-1-05022020_signed
Optional Attachment-(1)-05022020
Copy of written consent given by auditor-05022020
Form AOC-4(XBRL)-14112019-signed
List of share holders, debenture holders;-23102019
Optional Attachment-(1)-23102019
Form MGT-7-23102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102019
Optional Attachment-(1)-25092019
Form DIR-12-25092019_signed