Company Information

CIN
Status
Date of Incorporation
08 February 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
33,875,000
Authorised Capital
35,000,000

Directors

Manish Dharanendra Ladage
Manish Dharanendra Ladage
Director/Designated Partner
about 2 years ago
Seema Manish Ladage
Seema Manish Ladage
Director/Designated Partner
over 3 years ago

Past Directors

Nallepilly Ramaswami Parameshwaran
Nallepilly Ramaswami Parameshwaran
Director
almost 31 years ago

Charges

6 Crore
30 November 2017
Standard Chartered Bank
5 Crore
31 October 2011
First Blue Home Finance Limited
94 Lak
23 April 2014
Standard Chartered Bank
2 Crore
30 November 2010
Standard Chartered Bank
3 Crore
08 August 2011
Kotak Mahindra Bank Limited
4 Crore
28 March 2012
Standard Chartered Bank
50 Lak
28 October 2009
Citibank N. A.
70 Lak
24 December 2010
The Saraswat Co-operative Bank Limited
70 Lak
19 March 2004
Housing Development Finance Corpn. Limited
13 Lak
14 July 2020
Axis Bank Limited
90 Lak
26 June 2020
Standard Chartered Bank
90 Lak
26 June 2020
Standard Chartered Bank
0
30 November 2017
Standard Chartered Bank
0
14 July 2020
Axis Bank Limited
0
28 October 2009
Citibank N. A.
0
30 November 2010
Standard Chartered Bank
0
19 March 2004
Housing Development Finance Corpn. Limited
0
23 April 2014
Standard Chartered Bank
0
28 March 2012
Standard Chartered Bank
0
31 October 2011
First Blue Home Finance Limited
0
08 August 2011
Kotak Mahindra Bank Limited
0
24 December 2010
The Saraswat Co-operative Bank Limited
0
26 June 2020
Standard Chartered Bank
0
30 November 2017
Standard Chartered Bank
0
14 July 2020
Axis Bank Limited
0
28 October 2009
Citibank N. A.
0
30 November 2010
Standard Chartered Bank
0
19 March 2004
Housing Development Finance Corpn. Limited
0
23 April 2014
Standard Chartered Bank
0
28 March 2012
Standard Chartered Bank
0
31 October 2011
First Blue Home Finance Limited
0
08 August 2011
Kotak Mahindra Bank Limited
0
24 December 2010
The Saraswat Co-operative Bank Limited
0

Documents

Form DPT-3-14092020-signed
Form INC-22-18082020_signed
Copy of board resolution authorizing giving of notice-17082020
Optional Attachment-(1)-17082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17082020
Copies of the utility bills as mentioned above (not older than two months)-17082020
Form MGT-14-14082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13082020
Optional Attachment-(2)-05082020
Form CHG-1-05082020_signed
Instrument(s) of creation or modification of charge;-05082020
Optional Attachment-(1)-05082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200805
Form CHG-1-06072020_signed
Instrument(s) of creation or modification of charge;-06072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200706
Form BEN - 2-30122019_signed
Declaration under section 90-27122019
List of share holders, debenture holders;-24122019
Optional Attachment-(1)-24122019
Form MGT-7-24122019_signed
Supplementary or Test audit report under section 143-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Form AOC - 4 CFS-29112019
Form AOC-4-27112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Statement of Subsidiaries as per section 129 - Form AOC-1-26112019
Directors report as per section 134(3)-26112019