Company Information

CIN
Status
Date of Incorporation
21 April 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Anita Atul Zaveri
Anita Atul Zaveri
Director/Designated Partner
over 6 years ago
Bhanumati Vijay Zaveri
Bhanumati Vijay Zaveri
Director/Designated Partner
almost 27 years ago

Past Directors

Raju Vijaykumar Zaveri
Raju Vijaykumar Zaveri
Managing Director
over 26 years ago
Atul Vijaykumar Zaveri
Atul Vijaykumar Zaveri
Director
over 26 years ago

Charges

8 Crore
26 July 2018
Pnb Housing Finance Limited
2 Crore
31 October 2017
Indiabulls Housing Finance Limited
2 Crore
27 September 2017
Indiabulls Housing Finance Limited
3 Crore
03 February 2011
Kotak Mahindra Bank Limited
5 Crore
24 December 2007
Icici Bank Limited
3 Crore
01 October 2010
Hdfc Bank Limited
1 Crore
26 December 2007
Citibank N. A.
2 Crore
13 December 2004
Citi Bank N.a.
25 Lak
06 October 2006
City Bank Ltd.
2 Crore
31 October 2017
Others
0
27 September 2017
Others
0
26 July 2018
Others
0
01 October 2010
Hdfc Bank Limited
0
26 December 2007
Citibank N. A.
0
03 February 2011
Kotak Mahindra Bank Limited
0
06 October 2006
City Bank Ltd.
0
13 December 2004
Citi Bank N.a.
0
24 December 2007
Icici Bank Limited
0
31 October 2017
Others
0
27 September 2017
Others
0
26 July 2018
Others
0
01 October 2010
Hdfc Bank Limited
0
26 December 2007
Citibank N. A.
0
03 February 2011
Kotak Mahindra Bank Limited
0
06 October 2006
City Bank Ltd.
0
13 December 2004
Citi Bank N.a.
0
24 December 2007
Icici Bank Limited
0
31 October 2017
Others
0
27 September 2017
Others
0
26 July 2018
Others
0
01 October 2010
Hdfc Bank Limited
0
26 December 2007
Citibank N. A.
0
03 February 2011
Kotak Mahindra Bank Limited
0
06 October 2006
City Bank Ltd.
0
13 December 2004
Citi Bank N.a.
0
24 December 2007
Icici Bank Limited
0

Documents

Form AOC-4-17112019_signed
List of share holders, debenture holders;-31102019
Form MGT-7-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DIR-12-29042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23042019
Evidence of cessation;-23042019
Optional Attachment-(1)-23042019
Notice of resignation;-23042019
Declaration by first director-23042019
Form DIR-12-22042019_signed
Evidence of cessation;-22042019
Notice of resignation;-22042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
List of share holders, debenture holders;-25122018
Directors report as per section 134(3)-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Form CHG-1-21122018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181221
Form CHG-1-14112018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181114
Form CHG-1-21092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180824
Instrument(s) of creation or modification of charge;-23082018
Instrument(s) of creation or modification of charge;-19072018