Company Information

CIN
Status
Date of Incorporation
12 November 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,875,000
Authorised Capital
12,500,000

Directors

Vijay Kumar Puranmal Khowala
Vijay Kumar Puranmal Khowala
Director/Designated Partner
over 3 years ago
Murlidhar Jiyalal Gupta
Murlidhar Jiyalal Gupta
Director/Designated Partner
over 7 years ago
Nirmal Bhagirathprasad Kedia
Nirmal Bhagirathprasad Kedia
Director/Designated Partner
over 24 years ago

Past Directors

Surendra Debiprasad Kedia
Surendra Debiprasad Kedia
Director
almost 31 years ago

Registered Trademarks

Prescon (Label) Prescon Builders

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs, Leasing Of Apartments, Farms, Flats, Office Space Estate, Apartments Shopping Mall Space; Shopping Center Services, Apartment Accommodation Bureau, Apartment House Management, Real Estate Appraisal, Rent Collection, Real Estate Agencies, Real Estate Management, Hire Purchase Financing, Housing ...

Prescon Prescon Builders

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs, Leasing Of Apartments, Farms, Flats, Office Space Estate, Apartments Shopping Mall Space; Shopping Center Services, Apartment Accommodation Bureau, Apartment House Management, Real Estate Appraisal, Rent Collection, Real Estate Agencies, Real Estate Management, Hire Purchase Financing, Housing ...

Charges

2 Crore
28 November 2015
Indiabulls Housing Finance Limited
2 Crore
19 June 2002
Indian Overseas Bank
5 Crore
21 June 2006
State Bank Of India
10 Crore
21 June 2006
State Bank Of India
0
19 June 2002
Indian Overseas Bank
0
28 November 2015
Indiabulls Housing Finance Limited
0
21 June 2006
State Bank Of India
0
19 June 2002
Indian Overseas Bank
0
28 November 2015
Indiabulls Housing Finance Limited
0

Documents

Form AOC-4-17122020_signed
Optional Attachment-(1)-16122020
List of share holders, debenture holders;-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Directors report as per section 134(3)-16122020
Form MGT-7-16122020_signed
Form DPT-3-04112020-signed
List of share holders, debenture holders;-28092019
Optional Attachment-(1)-28092019
Form MGT-7-28092019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04092019
Directors report as per section 134(3)-04092019
Form AOC-4-04092019_signed
Form DPT-3-26062019
Auditor?s certificate-26062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22092018
Optional Attachment-(1)-22092018
Directors report as per section 134(3)-22092018
List of share holders, debenture holders;-22092018
Form AOC-4-22092018_signed
Form MGT-7-22092018_signed
Optional Attachment-(1)-22082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22082018
Form DIR-12-22082018_signed
Form DIR-12-25102017_signed
Proof of dispatch-25102017
Form DIR-11-25102017_signed
Evidence of cessation;-25102017
Notice of resignation filed with the company-25102017
Notice of resignation;-25102017