Company Information

CIN
Status
Date of Incorporation
04 June 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
140,080,000
Authorised Capital
150,000,000

Directors

Arushi Aayush Agrawal
Arushi Aayush Agrawal
Director/Designated Partner
over 2 years ago
Hemant Rameshchandra Shukla
Hemant Rameshchandra Shukla
Manager/Secretary
about 7 years ago
Aayush Madhusudan Agrawal
Aayush Madhusudan Agrawal
Director/Designated Partner
about 8 years ago
Madhusudan Bhagwandas Agrawal
Madhusudan Bhagwandas Agrawal
Director/Designated Partner
almost 11 years ago
Purushottam Bhagwandas Agrawal
Purushottam Bhagwandas Agrawal
Director
over 17 years ago
Rajesh Mannalal Agrawal
Rajesh Mannalal Agrawal
Director
almost 23 years ago

Past Directors

Nandkishore Hanumandas Agrawal
Nandkishore Hanumandas Agrawal
Director
about 6 years ago
Shankar Baburao Katoley
Shankar Baburao Katoley
Director
over 10 years ago
Shamlal Madanlal Khetan
Shamlal Madanlal Khetan
Director
over 10 years ago
Raosaheb Dashrath Shelke
Raosaheb Dashrath Shelke
Director
over 16 years ago
Mannalal Bhagwandas Agrawal
Mannalal Bhagwandas Agrawal
Whole Time Director
over 17 years ago

Registered Trademarks

Inspira Realty Inspira Infra Aurangabad

[Class : 37] Services Relating To Construction Of Buildings, Malls And Shopping Complexes, Residential, Commercial Premises, Factory Premises, Heavy Infrastructure Construction, Redevelopment Of Buildings, Repairs And Painting Of Buildings; Elevator Installation, Maintenance And Repair; Swimming Pool Construction, Maintenance And Repair; Services Relating To Furniture And Fi...

Charges

0
22 July 2014
Yes Bank Limited
35 Crore
27 November 2013
The Ratnakar Bank Limited
40 Crore
17 April 2009
State Bank Of Hyderabad
60 Crore
14 July 2011
State Bank Of India
12 Crore
07 December 2010
State Bank Of India
12 Crore
21 November 2007
State Bank Of Patiala
15 Crore
22 July 2014
Yes Bank Limited
0
17 April 2009
State Bank Of Hyderabad
0
27 November 2013
The Ratnakar Bank Limited
0
14 July 2011
State Bank Of India
0
21 November 2007
State Bank Of Patiala
0
07 December 2010
State Bank Of India
0
22 July 2014
Yes Bank Limited
0
17 April 2009
State Bank Of Hyderabad
0
27 November 2013
The Ratnakar Bank Limited
0
14 July 2011
State Bank Of India
0
21 November 2007
State Bank Of Patiala
0
07 December 2010
State Bank Of India
0

Documents

Form DPT-3-15102020-signed
Form AOC-4(XBRL)-13102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10102020
Form MGT-14-08102020_signed
Form DPT-3-01052020-signed
Form MGT-14-03042020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01042020
Form MGT-7-28112019_signed
Copy of MGT-8-27112019
List of share holders, debenture holders;-27112019
Form MGT-14-15102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102019
Optional Attachment-(1)-15102019
Declaration by first director-14102019
Form DIR-12-14102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03102019
Form AOC-4(XBRL)-03102019_signed
Evidence of cessation;-03092019
Notice of resignation;-03092019
Declaration by first director-03092019
Interest in other entities;-03092019
Optional Attachment-(1)-03092019
Form DIR-12-03092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03092019
Proof of dispatch-27082019
Notice of resignation filed with the company-27082019
Acknowledgement received from company-27082019
Form DIR-11-27082019_signed
Form BEN - 2-26072019_signed
Declaration under section 90-26072019