Company Information

CIN
Status
Date of Incorporation
06 August 2004
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
45,000,000
Authorised Capital
50,000,000

Directors

Diksha Nayak
Diksha Nayak
Director
over 2 years ago
Vatsala Sudhir Kamat
Vatsala Sudhir Kamat
Director/Designated Partner
almost 3 years ago
Mysore Kaveri Bai
Mysore Kaveri Bai
Beneficial Owner
about 11 years ago
Prajwal Prabodhkumar Shenava
Prajwal Prabodhkumar Shenava
Director/Designated Partner
over 18 years ago
Anirudha Sudhir Kamat
Anirudha Sudhir Kamat
Director/Designated Partner
over 21 years ago

Past Directors

Rehana Sultana
Rehana Sultana
Additional Director
over 7 years ago

Registered Trademarks

Indraprastha Indraprastha Shelters

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

Indraprastha Indraprastha Shelters

[Class : 36] Real Estate Affairs

Indraprastha Shelters Indraprastha Shelters

[Class : 36] Real Estate Affairs

Charges

104 Crore
29 June 2019
Bajaj Housing Finance Limited
4 Crore
28 September 2018
Bajaj Housing Finance Limited
31 Crore
23 September 2018
Bajaj Housing Finance Limited
9 Crore
10 January 2018
Bajaj Finance Limited
60 Crore
31 January 2014
Bank Of Baroda
31 Crore
27 November 2014
Bank Of Baroda
7 Crore
06 May 2015
Bank Of Baroda
3 Crore
29 June 2008
Corporation Bank
8 Crore
31 August 2023
Others
0
12 June 2023
Others
0
23 September 2018
Others
0
10 January 2018
Others
0
28 September 2018
Others
0
29 June 2019
Others
0
29 June 2008
Corporation Bank
0
27 November 2014
Bank Of Baroda
0
06 May 2015
Bank Of Baroda
0
31 January 2014
Bank Of Baroda
0
31 August 2023
Others
0
12 June 2023
Others
0
23 September 2018
Others
0
10 January 2018
Others
0
28 September 2018
Others
0
29 June 2019
Others
0
29 June 2008
Corporation Bank
0
27 November 2014
Bank Of Baroda
0
06 May 2015
Bank Of Baroda
0
31 January 2014
Bank Of Baroda
0
31 August 2023
Others
0
12 June 2023
Others
0
23 September 2018
Others
0
10 January 2018
Others
0
28 September 2018
Others
0
29 June 2019
Others
0
29 June 2008
Corporation Bank
0
27 November 2014
Bank Of Baroda
0
06 May 2015
Bank Of Baroda
0
31 January 2014
Bank Of Baroda
0

Documents

Form DPT-3-02062020-signed
Company CSR policy as per section 135(4)-10012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012020
Form AOC-4-10012020_signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form CHG-1-14102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191014
Instrument(s) of creation or modification of charge;-09102019
Form DPT-3-26092019
Evidence of cessation;-22032019
Form DIR-12-22032019_signed
Notice of resignation;-22032019
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Company CSR policy as per section 135(4)-29122018
Form CHG-1-02122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181202
Instrument(s) of creation or modification of charge;-28112018
Form DIR-12-27072018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25072018
Optional Attachment-(1)-25072018
Optional Attachment-(2)-25072018
Form CHG-1-23032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180323
Instrument(s) of creation or modification of charge;-16032018
Letter of the charge holder stating that the amount has been satisfied-19012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180119