Company Information

CIN
Status
Date of Incorporation
24 December 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Nikhil Tarachand Kotak
Nikhil Tarachand Kotak
Additional Director
over 2 years ago
Kiran Tarachand Kotak
Kiran Tarachand Kotak
Director
over 23 years ago
Tarachand Vishandas Kotak
Tarachand Vishandas Kotak
Director
almost 33 years ago

Charges

10 Crore
31 March 2018
Dewan Housing Finance Corporation Limited
10 Crore
31 May 2015
Religare Finvest Limited
9 Crore
30 August 2011
Bank Of India
3 Crore
19 May 2007
Bank Of India
4 Crore
30 August 2011
Bank Of India
79 Lak
04 April 2007
Bank Of India
4 Crore
28 January 1999
Jankalyan Sahakari Bank Ltd.
10 Lak
31 March 2018
Others
0
19 January 2022
Others
0
19 May 2007
Bank Of India
0
28 January 1999
Jankalyan Sahakari Bank Ltd.
0
30 August 2011
Bank Of India
0
30 August 2011
Bank Of India
0
31 May 2015
Religare Finvest Limited
0
04 April 2007
Bank Of India
0
31 March 2018
Others
0
19 January 2022
Others
0
19 May 2007
Bank Of India
0
28 January 1999
Jankalyan Sahakari Bank Ltd.
0
30 August 2011
Bank Of India
0
30 August 2011
Bank Of India
0
31 May 2015
Religare Finvest Limited
0
04 April 2007
Bank Of India
0
31 March 2018
Others
0
19 January 2022
Others
0
19 May 2007
Bank Of India
0
28 January 1999
Jankalyan Sahakari Bank Ltd.
0
30 August 2011
Bank Of India
0
30 August 2011
Bank Of India
0
31 May 2015
Religare Finvest Limited
0
04 April 2007
Bank Of India
0
31 March 2018
Others
0
19 January 2022
Others
0
19 May 2007
Bank Of India
0
28 January 1999
Jankalyan Sahakari Bank Ltd.
0
30 August 2011
Bank Of India
0
30 August 2011
Bank Of India
0
31 May 2015
Religare Finvest Limited
0
04 April 2007
Bank Of India
0

Documents

Form MGT-7-29022020_signed
List of share holders, debenture holders;-27022020
Form AOC-4-04122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-23052019_signed
Form MGT-7-23052019_signed
Form AOC-4-20052019_signed
Form ADT-1-29042019_signed
List of share holders, debenture holders;-24042019
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Copy of the intimation sent by company-23042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23042019
Directors report as per section 134(3)-23042019
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Form ADT-3-22042019_signed
Resignation letter-22042019
Form CHG-4-08052018_signed
Letter of the charge holder stating that the amount has been satisfied-08052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180508
Instrument(s) of creation or modification of charge;-07052018
Form CHG-1-07052018_signed
Optional Attachment-(1)-07052018
Optional Attachment-(2)-07052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180507
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017