Company Information

CIN
Status
Date of Incorporation
19 August 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
27 September 2022
Paid Up Capital
70,500,000
Authorised Capital
1,650,000,000

Directors

Puneet Gupt
Puneet Gupt
Director/Designated Partner
over 2 years ago
Rakesh Sony
Rakesh Sony
Director/Designated Partner
over 2 years ago
Subramanian Narayanan
Subramanian Narayanan
Director/Designated Partner
over 2 years ago
Vineet Jain
Vineet Jain
Director/Designated Partner
over 2 years ago
Revati Jain
Revati Jain
Director/Designated Partner
over 2 years ago
Joy Basu
Joy Basu
Director/Designated Partner
over 2 years ago
Sudhir Pai
Sudhir Pai
Director/Designated Partner
over 2 years ago
Joanna Dominica Desouza
Joanna Dominica Desouza
Director/Designated Partner
about 8 years ago
Anish Vohra
Anish Vohra
Additional Director
over 8 years ago
Vivek Madhukar
Vivek Madhukar
Director
over 12 years ago
Sanjeev Ramesh Shah
Sanjeev Ramesh Shah
Director
over 12 years ago

Past Directors

Kunal Rajiv Shah
Kunal Rajiv Shah
Director
about 10 years ago

Registered Trademarks

Properji Magicbricks Realty Services

[Class : 36] Real Estate Agencies; Providing Real Estate Information; Real Estate Consultancy; Real Estate Evaluation; Real Estate Financing Services; Real Estate Insurance Services

Charges

10 Crore
26 October 2020
Indusind Bank Ltd.
10 Crore
26 October 2020
Others
0
26 October 2020
Others
0
26 October 2020
Others
0

Documents

Form DPT-3-11122020-signed
Instrument(s) of creation or modification of charge;-27112020
Form CHG-1-27112020_signed
Optional Attachment-(1)-27112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
Copy of MGT-8-18112020
List of share holders, debenture holders;-18112020
Form MGT-7-18112020_signed
Form AOC-4(XBRL)-02112020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102020
Form MSME FORM I-19102020_signed
Form MGT-14-17102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102020
Form MGT-14-02102020_signed
Form MR-1-23062020_signed
Copy of shareholders resolution-23062020
Copy of board resolution-23062020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -23062020
Form MGT-14-22062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062020
Form DPT-3-12032020-signed
Form MGT-7-08122019_signed
Copy of MGT-8-06122019
List of share holders, debenture holders;-06122019
Form MGT-14-21112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20112019
Form AOC-4(XBRL)-18112019-signed
Form MSME FORM I-31102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102019
Form ADT-1-09102019_signed