Company Information

CIN
Status
Date of Incorporation
15 July 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Avani Vijay Raheja
Avani Vijay Raheja
Director
over 21 years ago
Vijay Bhagwandas Raheja
Vijay Bhagwandas Raheja
Director
over 21 years ago
Aditya Deepak Raheja
Aditya Deepak Raheja
Director
over 21 years ago

Past Directors

Sreenivasan Hariharan .
Sreenivasan Hariharan .
Additional Director
almost 6 years ago
Naresh Bulchand Ahuja
Naresh Bulchand Ahuja
Additional Director
over 10 years ago
Bulchand Gokaldas Ahuja
Bulchand Gokaldas Ahuja
Additional Director
over 10 years ago
Shiv Deepak Raheja
Shiv Deepak Raheja
Director
over 17 years ago
Anita Deepak Raheja
Anita Deepak Raheja
Director
over 17 years ago
Deepak Bhagwandas Raheja
Deepak Bhagwandas Raheja
Director
over 19 years ago

Charges

0
30 July 2015
Icici Bank Limited
50 Crore
18 September 2012
The Shamrao Vithal Co-operative Bank Limited
7 Crore
16 October 2009
State Bank Of India
21 Crore
18 September 2012
The Shamrao Vithal Co-operative Bank Limited
0
30 July 2015
Icici Bank Limited
0
16 October 2009
State Bank Of India
0
18 September 2012
The Shamrao Vithal Co-operative Bank Limited
0
30 July 2015
Icici Bank Limited
0
16 October 2009
State Bank Of India
0
18 September 2012
The Shamrao Vithal Co-operative Bank Limited
0
30 July 2015
Icici Bank Limited
0
16 October 2009
State Bank Of India
0

Documents

Form DPT-3-08122020-signed
Form DPT-3-24082020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27012020
Form DIR-12-27012020_signed
Interest in other entities;-27012020
Optional Attachment-(1)-27012020
Form MGT-7-17112019_signed
Form AOC - 4 CFS-17112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24102019
Supplementary or Test audit report under section 143-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
List of share holders, debenture holders;-24102019
Form AOC-4-24102019_signed
Form DPT-3-30062019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112018
Supplementary or Test audit report under section 143-28112018
Form AOC - 4 CFS-28112018_signed
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
Form CHG-4-26092018_signed
Letter of the charge holder stating that the amount has been satisfied-26092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180926
Supplementary or Test audit report under section 143-03022018