Company Information

CIN
Status
Date of Incorporation
04 February 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Pallavi Matkari
Pallavi Matkari
Director/Designated Partner
about 2 years ago
Yogesh Javerilal Bagrecha
Yogesh Javerilal Bagrecha
Director/Designated Partner
about 2 years ago
Rajendrakumar Govind Patil
Rajendrakumar Govind Patil
Director/Designated Partner
about 2 years ago
Deepak Lohia
Deepak Lohia
Director/Designated Partner
over 2 years ago
Subodh Subhash Runwal
Subodh Subhash Runwal
Director
almost 15 years ago
Sandeep Subhash Runwal
Sandeep Subhash Runwal
Director
almost 15 years ago

Past Directors

Saurabh Shankar Natu
Saurabh Shankar Natu
Additional Director
almost 3 years ago
Gurudatta Shriram Deshmukh
Gurudatta Shriram Deshmukh
Additional Director
over 4 years ago
Mahesh Ramdas Iyer
Mahesh Ramdas Iyer
Additional Director
almost 5 years ago
Sanjay Daga
Sanjay Daga
Additional Director
almost 7 years ago
Kishorkumar Pannalal Jain
Kishorkumar Pannalal Jain
Additional Director
about 8 years ago
Santosh Brahmadev Tiwari
Santosh Brahmadev Tiwari
Additional Director
almost 11 years ago
Nikhil Bipin Bengali
Nikhil Bipin Bengali
Director
about 11 years ago
Varadarajan Ananthanarayanan .
Varadarajan Ananthanarayanan .
Director
about 12 years ago
Subhash Suganlal Runwal
Subhash Suganlal Runwal
Director
almost 15 years ago

Registered Trademarks

Runwal My City With The... Horizon Projects

[Class : 37] Building Construction; Repair; Installation Services

Runwal My City With The... Horizon Projects

[Class : 38] Computer Aided Transmission Of Text And Images

Runwal My City Horizon Projects

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs
View +12 more Brands for Horizon Projects Private Limited.

Charges

850 Crore
28 December 2018
Icici Bank Limited
495 Crore
07 January 2013
Il & Fs Trust Company Limited
485 Crore
21 November 2015
Il & Fs Trust Company Limited
130 Crore
23 May 2018
Bajaj Housing Finance Limited
50 Crore
07 January 2013
Il & Fs Trust Company Limited
135 Crore
31 December 2012
Premier Limited
111 Crore
23 August 2021
Bank Of Baroda Mumbai Main Office Branch
6 Lak
23 March 2021
Icici Bank Limited
70 Crore
22 March 2022
Icici Bank Limited
35 Crore
17 November 2021
Icici Bank Limited
250 Crore
27 September 2023
Others
0
10 August 2023
Others
0
22 March 2022
Others
0
17 November 2021
Others
0
23 March 2021
Others
0
28 December 2018
Others
0
23 August 2021
Others
0
07 January 2013
Il & Fs Trust Company Limited
0
07 January 2013
Il & Fs Trust Company Limited
0
21 November 2015
Il & Fs Trust Company Limited
0
23 May 2018
Others
0
31 December 2012
Premier Limited
0
27 September 2023
Others
0
10 August 2023
Others
0
22 March 2022
Others
0
17 November 2021
Others
0
23 March 2021
Others
0
28 December 2018
Others
0
23 August 2021
Others
0
07 January 2013
Il & Fs Trust Company Limited
0
07 January 2013
Il & Fs Trust Company Limited
0
21 November 2015
Il & Fs Trust Company Limited
0
23 May 2018
Others
0
31 December 2012
Premier Limited
0

Documents

Form MSME FORM I-25092020
Form DPT-3-02122020-signed
Form DPT-3-18092020-signed
Form MGT-7-12122019_signed
Copy of MGT-8-11122019
List of share holders, debenture holders;-11122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102019
Form AOC-4(XBRL)-28102019_signed
Form MSME FORM I-25102019_signed
Form DIR-12-09102019_signed
Notice of resignation;-26072019
Form DIR-12-26072019_signed
Evidence of cessation;-26072019
Form DPT-3-04072019
Form MSME FORM I-09062019_signed
Form DIR-12-21022019_signed
Optional Attachment-(1)-21022019
Interest in other entities;-21022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21022019
Optional Attachment-(2)-21022019
Optional Attachment-(3)-21022019
Letter of the charge holder stating that the amount has been satisfied-14012019
Form CHG-4-14012019_signed
Form CHG-1-14012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190114
Letter of the charge holder stating that the amount has been satisfied-11012019
Form CHG-4-11012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190111
Form CHG-4-04012019_signed
Letter of the charge holder stating that the amount has been satisfied-04012019