Company Information

CIN
Status
Date of Incorporation
03 June 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
300,000

Directors

Aditya Deepak Raheja
Aditya Deepak Raheja
Director/Designated Partner
about 2 years ago
Deepak Bhagwandas Raheja
Deepak Bhagwandas Raheja
Beneficial Owner
over 2 years ago
Naresh Bulchand Ahuja
Naresh Bulchand Ahuja
Beneficial Owner
over 2 years ago
Bulchand Gokaldas Ahuja
Bulchand Gokaldas Ahuja
Beneficial Owner
about 6 years ago
Avani Vijay Raheja
Avani Vijay Raheja
Director
about 21 years ago
Vijay Bhagwandas Raheja
Vijay Bhagwandas Raheja
Director
over 43 years ago

Past Directors

Anita Deepak Raheja
Anita Deepak Raheja
Director
about 13 years ago
Shiv Deepak Raheja
Shiv Deepak Raheja
Additional Director
about 14 years ago
Shanti Bhagwandas Raheja
Shanti Bhagwandas Raheja
Director
over 34 years ago

Charges

6 Crore
16 January 2004
Housing Development Finance Corp. Limited
6 Crore
26 September 2012
Icici Home Finance Company Limited
60 Crore
12 June 2012
The Shamrao Vithal Co-operative Bank Limited
89 Crore
27 February 2012
Standard Chartered Bank
63 Crore
31 July 2006
The Bank Of Rajasthan Limited
33 Crore
16 January 2004
Housing Development Finance Corp. Limited
0
12 June 2012
The Shamrao Vithal Co-operative Bank Limited
0
26 September 2012
Icici Home Finance Company Limited
0
31 July 2006
The Bank Of Rajasthan Limited
0
27 February 2012
Standard Chartered Bank
0
16 January 2004
Housing Development Finance Corp. Limited
0
12 June 2012
The Shamrao Vithal Co-operative Bank Limited
0
26 September 2012
Icici Home Finance Company Limited
0
31 July 2006
The Bank Of Rajasthan Limited
0
27 February 2012
Standard Chartered Bank
0

Documents

Form DPT-3-26112020-signed
Form DPT-3-18022020-signed
List of share holders, debenture holders;-09112019
Form MGT-7-09112019_signed
Form BEN - 2-08112019_signed
Declaration under section 90-07112019
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed
Form DPT-3-22062019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form AOC-4-25102018_signed
Form DIR-12-28062018_signed
Form DIR-11-28062018_signed
Acknowledgement received from company-27062018
Notice of resignation filed with the company-27062018
Proof of dispatch-27062018
Notice of resignation;-27062018
Evidence of cessation;-27062018
Directors report as per section 134(3)-15122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122017
Form AOC-4-15122017_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-22112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112016
Form AOC-4-22112016_signed