Company Information

CIN
Status
Date of Incorporation
25 April 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Arvind Surya Prakash Jain
Arvind Surya Prakash Jain
Director/Designated Partner
over 7 years ago
Surya Prakash Jain
Surya Prakash Jain
Managing Director
about 22 years ago

Past Directors

Shashi Jain
Shashi Jain
Director
about 22 years ago

Charges

10 Crore
13 December 2018
L&t Housing Finance Limited
4 Crore
31 August 2018
Edelweiss Asset Reconstruction Company Limited
2 Crore
16 August 2018
Indiabulls Housing Finance Limited
2 Crore
29 February 2012
Reliance Capital Ltd
94 Lak
30 January 2012
Reliance Capital Ltd
15 Lak
10 January 2008
Axis Bank Limited
53 Lak
28 June 2007
Axis Bank Limited
92 Lak
15 January 2009
Axis Bank Limited
70 Lak
31 August 2018
Others
0
16 August 2018
Others
0
13 December 2018
Others
0
30 January 2012
Reliance Capital Ltd
0
28 June 2007
Axis Bank Limited
0
15 January 2009
Axis Bank Limited
0
29 February 2012
Reliance Capital Ltd
0
10 January 2008
Axis Bank Limited
0
31 August 2018
Others
0
16 August 2018
Others
0
13 December 2018
Others
0
30 January 2012
Reliance Capital Ltd
0
28 June 2007
Axis Bank Limited
0
15 January 2009
Axis Bank Limited
0
29 February 2012
Reliance Capital Ltd
0
10 January 2008
Axis Bank Limited
0
31 August 2018
Others
0
16 August 2018
Others
0
13 December 2018
Others
0
30 January 2012
Reliance Capital Ltd
0
28 June 2007
Axis Bank Limited
0
15 January 2009
Axis Bank Limited
0
29 February 2012
Reliance Capital Ltd
0
10 January 2008
Axis Bank Limited
0

Documents

Form CHG-1-10072020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200710
Optional Attachment-(2)-22052020
Instrument(s) of creation or modification of charge;-22052020
Optional Attachment-(1)-22052020
Form CHG-4-26062019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190626
Form ADT-1-16052019_signed
Copy of the intimation sent by company-18042019
Copy of written consent given by auditor-18042019
Copy of resolution passed by the company-18042019
Form INC-28-07032019-signed
Optional Attachment-(2)-23022019
Optional Attachment-(3)-23022019
Optional Attachment-(1)-23022019
Copy of court order or NCLT or CLB or order by any other competent authority.-23022019
Form MGT-7-14012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
List of share holders, debenture holders;-28122018
Instrument(s) of creation or modification of charge;-20122018
Form CHG-1-20122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181220
Instrument(s) of creation or modification of charge;-19122018
Optional Attachment-(1)-19122018
Form CHG-1-19122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181219
Form GNL-2-24102018-signed