Company Information

CIN
Status
Date of Incorporation
29 March 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rasesh Kanakia
Rasesh Kanakia
Director/Designated Partner
over 2 years ago
Asha Hemant Shah
Asha Hemant Shah
Director/Designated Partner
over 2 years ago
Himanshu Kanakia
Himanshu Kanakia
Director/Designated Partner
over 2 years ago

Past Directors

Rupal Rasesh Kanakia
Rupal Rasesh Kanakia
Director
over 15 years ago

Registered Trademarks

Kanakia Beverly Heights Periwinkle Constructions

[Class : 36] Real Estate Agency, Real Estate Affairs.

Charges

237 Crore
22 February 2017
Rbl Bank Limited
20 Crore
22 December 2016
Rbl Bank Limited
20 Crore
24 February 2016
Rbl Bank Limited
100 Crore
30 January 2016
Rbl Bank Limited
25 Crore
27 December 2012
Srei Equipment Finance Private Limited
8 Crore
13 September 2012
Yes Bank Limited
10 Crore
30 March 2022
Housing Development Finance Corporation Limited
112 Crore
30 March 2022
Housing Development Finance Corporation Limited
63 Crore
30 March 2022
Housing Development Finance Corporation Limited
62 Crore
30 March 2022
Others
0
30 March 2022
Others
0
30 March 2022
Others
0
22 February 2017
Others
0
22 December 2016
Others
0
24 February 2016
Rbl Bank Limited
0
30 January 2016
Others
0
13 September 2012
Yes Bank Limited
0
27 December 2012
Srei Equipment Finance Private Limited
0
30 March 2022
Others
0
30 March 2022
Others
0
30 March 2022
Others
0
22 February 2017
Others
0
22 December 2016
Others
0
24 February 2016
Rbl Bank Limited
0
30 January 2016
Others
0
13 September 2012
Yes Bank Limited
0
27 December 2012
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-15122020-signed
Form DPT-3-18092020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-23122019
Form ADT-1-12122019_signed
Copy of written consent given by auditor-12122019
Copy of resolution passed by the company-12122019
Form AOC-4-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form BEN - 2-11102019_signed
Declaration under section 90-05102019
Form DPT-3-26062019
Form ADT-1-06062019_signed
Copy of written consent given by auditor-06062019
Copy of resolution passed by the company-06062019
Form MGT-7-04122018_signed
List of share holders, debenture holders;-01122018
Form AOC-4-27102018_signed
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Optional Attachment-(1)-25102018
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Optional Attachment-(1)-27102017
Form AOC-4-27102017_signed
Proof of dispatch-06042017
Acknowledgement received from company-06042017