Company Information

CIN
Status
Date of Incorporation
14 February 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 September 2023
Paid Up Capital
1,169,824,930
Authorised Capital
1,600,000,000

Directors

Haresh Zilu Morajkar
Haresh Zilu Morajkar
Director/Designated Partner
over 2 years ago
. Anant Patil
. Anant Patil
Director/Designated Partner
over 2 years ago
Swapnil Subhash Kothari
Swapnil Subhash Kothari
Director/Designated Partner
over 2 years ago
Shweta Pradeep Vyas
Shweta Pradeep Vyas
Director/Designated Partner
over 2 years ago
Lalit Jain
Lalit Jain
Director/Designated Partner
over 2 years ago
Amit Dabriwala
Amit Dabriwala
Director/Designated Partner
over 2 years ago
Pawan Kumar Kakumanu
Pawan Kumar Kakumanu
Director/Designated Partner
almost 3 years ago
Anuraag Srivastava
Anuraag Srivastava
Director/Designated Partner
about 3 years ago
Amit Kumar
Amit Kumar
Director/Designated Partner
about 3 years ago
Sanjay Khatau Asher
Sanjay Khatau Asher
Alternate Director
about 12 years ago
Rajesh Satinderpal Jaggi
Rajesh Satinderpal Jaggi
Director
about 12 years ago
Dipesh Mahesh Gandhi
Dipesh Mahesh Gandhi
Director
about 13 years ago
Shreesh Misra
Shreesh Misra
Wholetime Director
over 13 years ago
Rahul Balakrishnan Nair
Rahul Balakrishnan Nair
Director
over 14 years ago
Venkata Ramana Reddy Pesaladinne
Venkata Ramana Reddy Pesaladinne
Director
over 15 years ago
Atul Ashokkumar Ruia
Atul Ashokkumar Ruia
Managing Director
over 18 years ago

Past Directors

Siddhesh Pradeep Pradhan
Siddhesh Pradeep Pradhan
Cfo(kmp)
almost 8 years ago
Rajarshi Datta
Rajarshi Datta
Director
about 10 years ago
Hartmut Ernst Scheunemann
Hartmut Ernst Scheunemann
Director
about 11 years ago
Vinay Krishnarao Goggi
Vinay Krishnarao Goggi
Director
about 11 years ago
Hasit Kanaiyalal Parikh
Hasit Kanaiyalal Parikh
Director
about 13 years ago
Jaydeep Janak Bakshi
Jaydeep Janak Bakshi
Director
over 14 years ago
Pradumna Kanodia
Pradumna Kanodia
Nominee Director
over 14 years ago
Shishir Ashok Shrivastava
Shishir Ashok Shrivastava
Nominee Director
over 16 years ago
Yalamanchili Satyanarayana Chowdary
Yalamanchili Satyanarayana Chowdary
Nominee Director
over 17 years ago
Sandeep Bipin Shah
Sandeep Bipin Shah
Director
about 19 years ago
Jayesh Dhirajlal Pandya
Jayesh Dhirajlal Pandya
Director
about 19 years ago
Shishir Baijal
Shishir Baijal
Director
about 20 years ago
Ashokkumar Ruia Radhakrishna
Ashokkumar Ruia Radhakrishna
Director
almost 23 years ago
Vijay Laxminarayan Biyani
Vijay Laxminarayan Biyani
Director
over 25 years ago

Registered Trademarks

Art Guild House Offbeat Developers

[Class : 36] Real Estate Affairs, Apartment House Management, Renting Of Apartments, Real Estate Appraisal, Rent Collection, Real Estate Agencies, Real Estate Management, Financial Evaluation For Insurance, Banking And Real Estate, Housing Agents, Estate Agents, Lease Purchase Financing, Leasing Of Real Estate, Real Estate Brokers, Rental Of Offices (Real Estate), Renting ...

Art Guild House Offbeat Developers

[Class : 37] Building Construction, Building Repairs, Asphalting, Bricklaying, Building Construction Supervision, Construction Of Commercial And Residential Complexes, All Kinds Of Construction Activities, Road Paving

Art Guild House Offbeat Developers

[Class : 37] Building Construction, Building Repairs, Asphalting, Bricklaying, Building Construction Supervision, Construction Of Commercial And Residential Complexes, All Kinds Of Construction Activities, Road Paving
View +11 more Brands for Offbeat Developers Private Limited.

Charges

817 Crore
30 June 2017
Idbi Trusteeship Services Limited
800 Crore
03 September 2015
Indusind Bank Ltd.
155 Crore
02 December 2014
Idbi Trusteeship Services Limited
620 Crore
13 August 2012
Idbi Trusteeship Services Limited
150 Crore
18 January 2012
Idbi Trusteeship Services Limited
575 Crore
13 August 2012
Idbi Trusteeship Services Limited
150 Crore
20 December 2011
Phoenix Mills Limited
30 Crore
22 May 2006
Il & Fs Trust Company Limited
540 Crore
22 December 2005
Infrasturcture Leasing And Financial Services Limited
82 Crore
07 February 2020
The Hongkong And Shanghai Banking Corporation Limited
17 Crore
07 February 2020
The Hongkong And Shanghai Banking Corporation Limited
0
30 June 2017
Idbi Trusteeship Services Limited
0
03 September 2015
Indusind Bank Ltd.
0
13 August 2012
Idbi Trusteeship Services Limited
0
13 August 2012
Idbi Trusteeship Services Limited
0
02 December 2014
Idbi Trusteeship Services Limited
0
22 December 2005
Infrasturcture Leasing And Financial Services Limited
0
20 December 2011
Phoenix Mills Limited
0
22 May 2006
Il & Fs Trust Company Limited
0
18 January 2012
Idbi Trusteeship Services Limited
0
07 February 2020
The Hongkong And Shanghai Banking Corporation Limited
0
30 June 2017
Idbi Trusteeship Services Limited
0
03 September 2015
Indusind Bank Ltd.
0
13 August 2012
Idbi Trusteeship Services Limited
0
13 August 2012
Idbi Trusteeship Services Limited
0
02 December 2014
Idbi Trusteeship Services Limited
0
22 December 2005
Infrasturcture Leasing And Financial Services Limited
0
20 December 2011
Phoenix Mills Limited
0
22 May 2006
Il & Fs Trust Company Limited
0
18 January 2012
Idbi Trusteeship Services Limited
0
07 February 2020
The Hongkong And Shanghai Banking Corporation Limited
0
30 June 2017
Idbi Trusteeship Services Limited
0
03 September 2015
Indusind Bank Ltd.
0
13 August 2012
Idbi Trusteeship Services Limited
0
13 August 2012
Idbi Trusteeship Services Limited
0
02 December 2014
Idbi Trusteeship Services Limited
0
22 December 2005
Infrasturcture Leasing And Financial Services Limited
0
20 December 2011
Phoenix Mills Limited
0
22 May 2006
Il & Fs Trust Company Limited
0
18 January 2012
Idbi Trusteeship Services Limited
0

Documents

Form MSME FORM I-04042021_signed
Form AOC-4(XBRL)-20012021-signed
Approval letter of extension of financial year of AGM-24122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Form DPT-3-12112020_signed
Form MGT-14-03102020_signed
Form MGT-14-02102020_signed
Form MSME FORM I-30092020_signed
Form MGT-14-28092020_signed
Form MGT-14-16092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16092020
Form DPT-3-11092020-signed
Form DIR-12-23072020_signed
Notice of resignation;-23072020
Evidence of cessation;-23072020
Form SH-7-09042020-signed
Form MGT-14-19032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200319
Form MGT-14-12032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032020
Altered memorandum of association-12032020
Instrument(s) of creation or modification of charge;-12032020
Form CHG-1-12032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200312
Optional Attachment-(1)-11032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11032020
Optional Attachment-(2)-11032020
Copy of the resolution for alteration of capital;-11032020
Altered memorandum of association-11032020
Altered memorandum of assciation;-11032020