Company Information

CIN
Status
Date of Incorporation
21 May 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,000,000
Authorised Capital
30,000,000

Directors

Neel Chandru Raheja
Neel Chandru Raheja
Director/Designated Partner
over 2 years ago
Ravi Chandru Raheja
Ravi Chandru Raheja
Director/Designated Partner
over 2 years ago
Ramesh Mohanlal Valecha
Ramesh Mohanlal Valecha
Director/Designated Partner
almost 3 years ago
Anand Prabhu Chandan
Anand Prabhu Chandan
Director/Designated Partner
about 3 years ago
Chandru Lachmandas Raheja
Chandru Lachmandas Raheja
Director
almost 21 years ago

Past Directors

Vishwas Shankarrao Dhumal
Vishwas Shankarrao Dhumal
Additional Director
about 15 years ago
Nandlal Kishindas Rohira
Nandlal Kishindas Rohira
Additional Director
over 17 years ago

Charges

2,265 Crore
28 March 2019
Housing Development Finance Corporation Limited
175 Crore
26 November 2018
Housing Development Finance Corporation Limited
340 Crore
23 February 2015
Housing Development Finance Corporation Limited
220 Crore
14 November 2008
Axis Bank Limited
20 Crore
02 March 2012
Infrastructure Development Finance Company Limited
315 Crore
02 March 2012
Idfc Limited
380 Crore
28 November 2007
Idbi Trusteeship Services Limited
300 Crore
16 June 2005
The Jammu & Kashmir Bank Ltd.
60 Crore
25 March 2021
Housing Development Finance Corporation Limited
200 Crore
22 December 2020
Housing Development Finance Corporation Limited
1,550 Crore
28 March 2019
Others
0
22 December 2020
Others
0
23 February 2015
Others
0
25 March 2021
Others
0
26 November 2018
Others
0
14 November 2008
Axis Bank Limited
0
16 June 2005
The Jammu & Kashmir Bank Ltd.
0
28 November 2007
Idbi Trusteeship Services Limited
0
02 March 2012
Idfc Limited
0
02 March 2012
Infrastructure Development Finance Company Limited
0
28 March 2019
Others
0
22 December 2020
Others
0
23 February 2015
Others
0
25 March 2021
Others
0
26 November 2018
Others
0
14 November 2008
Axis Bank Limited
0
16 June 2005
The Jammu & Kashmir Bank Ltd.
0
28 November 2007
Idbi Trusteeship Services Limited
0
02 March 2012
Idfc Limited
0
02 March 2012
Infrastructure Development Finance Company Limited
0
28 March 2019
Others
0
22 December 2020
Others
0
23 February 2015
Others
0
25 March 2021
Others
0
26 November 2018
Others
0
14 November 2008
Axis Bank Limited
0
16 June 2005
The Jammu & Kashmir Bank Ltd.
0
28 November 2007
Idbi Trusteeship Services Limited
0
02 March 2012
Idfc Limited
0
02 March 2012
Infrastructure Development Finance Company Limited
0

Documents

Form MGT-14-07012021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Form MSME FORM I-28102020_signed
Form DPT-3-16102020-signed
Form DPT-3-14092020-signed
Form MGT-14-03082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03082020
Form MGT-14-15072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15072020
Optional Attachment-(1)-27062020
Form MSME FORM I-29042020_signed
Form MGT-7-27122019_signed
Copy of MGT-8-26122019
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Form AOC-4(XBRL)-24112019_signed
Form MSME FORM I-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112019
Form CHG-4-11092019_signed
Letter of the charge holder stating that the amount has been satisfied-11092019
Form AOC-5-05092019-signed
Copy of board resolution-29082019
Form DPT-3-01072019
Optional Attachment-(1)-01072019
Form MSME FORM I-30052019_signed
Instrument(s) of creation or modification of charge;-17042019
Form CHG-1-17042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190417
List of share holders, debenture holders;-31122018
Form MGT-7-31122018_signed