Company Information

CIN
Status
Date of Incorporation
27 June 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,999,360
Authorised Capital
10,000,000

Directors

Ramakanth Subhash Jadhav
Ramakanth Subhash Jadhav
Director/Designated Partner
almost 2 years ago
Satish Gangadharrao Pillangwad
Satish Gangadharrao Pillangwad
Director/Designated Partner
over 4 years ago

Past Directors

Namdeob Subhash Jadhav
Namdeob Subhash Jadhav
Director
about 13 years ago
Ketan Babulal Patel
Ketan Babulal Patel
Managing Director
over 13 years ago
Ramchandra Bajirao Kale
Ramchandra Bajirao Kale
Director
over 14 years ago

Charges

200 Crore
29 April 2017
Vsj Investments Private Limited
100 Crore
27 November 2014
Vsj Investments Private Limited
100 Crore
11 May 2015
S. E. Investments Limited
2 Crore
15 October 2018
Bhala Finance Private Limited
66 Lak
04 September 2014
Il & Fs Trust Company Limited
15 Crore
02 November 2017
Hdfc Bank Limited
7 Lak
18 February 2014
Il & Fs Trust Company Limited
45 Crore
29 August 2013
L&t Housing Finance Limited
20 Crore
15 October 2018
Others
0
02 November 2017
Hdfc Bank Limited
0
29 April 2017
Others
0
27 November 2014
Others
0
04 September 2014
Il & Fs Trust Company Limited
0
18 February 2014
Il & Fs Trust Company Limited
0
11 May 2015
S. E. Investments Limited
0
29 August 2013
L&t Housing Finance Limited
0
15 October 2018
Others
0
02 November 2017
Hdfc Bank Limited
0
29 April 2017
Others
0
27 November 2014
Others
0
04 September 2014
Il & Fs Trust Company Limited
0
18 February 2014
Il & Fs Trust Company Limited
0
11 May 2015
S. E. Investments Limited
0
29 August 2013
L&t Housing Finance Limited
0
15 October 2018
Others
0
02 November 2017
Hdfc Bank Limited
0
29 April 2017
Others
0
27 November 2014
Others
0
04 September 2014
Il & Fs Trust Company Limited
0
18 February 2014
Il & Fs Trust Company Limited
0
11 May 2015
S. E. Investments Limited
0
29 August 2013
L&t Housing Finance Limited
0

Documents

List of share holders, debenture holders;-23102020
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-23102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102020
Copy of MGT-8-23102020
Form AOC-4(XBRL)-23102020_signed
Form MGT-7-23102020_signed
Form MSME FORM I-08062019_signed
Optional Attachment-(1)-01042019
Optional Attachment-(2)-01042019
Form CHG-1-01042019_signed
Instrument(s) of creation or modification of charge;-01042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190401
Form AOC-4(XBRL)-11012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
List of share holders, debenture holders;-26122018
Copy of MGT-8-26122018
Form MGT-7-26122018_signed
Optional Attachment-(1)-24102018
Instrument(s) of creation or modification of charge;-24102018
Form CHG-1-24102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181024
Optional Attachment-(2)-01082018
Optional Attachment-(1)-01082018
Notice of resignation;-01082018
Form DIR-12-01082018_signed
Evidence of cessation;-01082018
Form DIR-11-02072018_signed
Notice of resignation filed with the company-02072018
Proof of dispatch-02072018
Acknowledgement received from company-02072018