Company Information

CIN
Status
Date of Incorporation
28 November 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Ketan Ramesh Thakkar
Ketan Ramesh Thakkar
Director/Designated Partner
about 2 years ago
Bittal Mangilal Singhi
Bittal Mangilal Singhi
Director/Designated Partner
over 2 years ago
Rohan Mukesh Thakkar
Rohan Mukesh Thakkar
Director/Designated Partner
over 2 years ago
Ramesh Nanji Thakkar
Ramesh Nanji Thakkar
Director/Designated Partner
over 2 years ago
Mahesh Nanji Thakkar
Mahesh Nanji Thakkar
Director
over 6 years ago

Past Directors

Prashant Omprakash Bhandari
Prashant Omprakash Bhandari
Whole Time Director
over 18 years ago
Ashish Omprakash Bhandari
Ashish Omprakash Bhandari
Whole Time Director
over 18 years ago

Registered Trademarks

Mr (Label) Mindspace Realty

[Class : 37] Building Construction; Repair; Installation Of Services.

Charges

35 Crore
28 February 2019
Capital India Finance Limited
35 Crore
07 July 2018
Icici Bank Limited
15 Crore
18 March 2014
Icici Bank Limited
22 Crore
22 January 2014
Bank Of Baroda
10 Lak
23 October 2013
Icici Bank Limited
12 Crore
11 November 2011
Idbi Trusteeship Services Limited
20 Crore
29 December 2011
Icici Home Finance Company Limited
50 Crore
17 June 2011
Icici Home Finance Company Limited
16 Crore
27 July 2007
Icici Bank Limited
70 Crore
28 February 2019
Others
0
07 July 2018
Others
0
11 November 2011
Idbi Trusteeship Services Limited
0
23 October 2013
Icici Bank Limited
0
17 June 2011
Icici Home Finance Company Limited
0
18 March 2014
Icici Bank Limited
0
29 December 2011
Icici Home Finance Company Limited
0
22 January 2014
Bank Of Baroda
0
27 July 2007
Icici Bank Limited
0
28 February 2019
Others
0
07 July 2018
Others
0
11 November 2011
Idbi Trusteeship Services Limited
0
23 October 2013
Icici Bank Limited
0
17 June 2011
Icici Home Finance Company Limited
0
18 March 2014
Icici Bank Limited
0
29 December 2011
Icici Home Finance Company Limited
0
22 January 2014
Bank Of Baroda
0
27 July 2007
Icici Bank Limited
0
28 February 2019
Others
0
07 July 2018
Others
0
11 November 2011
Idbi Trusteeship Services Limited
0
23 October 2013
Icici Bank Limited
0
17 June 2011
Icici Home Finance Company Limited
0
18 March 2014
Icici Bank Limited
0
29 December 2011
Icici Home Finance Company Limited
0
22 January 2014
Bank Of Baroda
0
27 July 2007
Icici Bank Limited
0

Documents

Form AOC-4(XBRL)-03042021_signed
Optional Attachment-(1)-30122020
List of share holders, debenture holders;-30122020
Approval letter for extension of AGM;-30122020
Form MGT-7-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
Optional Attachment-(1)-29122020
Approval letter of extension of financial year of AGM-29122020
Form DIR-12-19092020_signed
Interest in other entities;-18092020
Notice of resignation;-18092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18092020
Optional Attachment-(1)-18092020
Evidence of cessation;-18092020
Form DPT-3-16092020-signed
Form DIR-12-05092020_signed
Form DPT-3-30062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Instrument(s) of creation or modification of charge;-06052019
Optional Attachment-(1)-06052019
Form CHG-1-06052019_signed
Optional Attachment-(2)-06052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190506
Form CHG-4-28032019_signed
Letter of the charge holder stating that the amount has been satisfied-28032019
List of share holders, debenture holders;-05032019
Form MGT-7-05032019_signed
Form MGT-14-01032019_signed