Company Information

CIN
Status
Date of Incorporation
10 May 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2022
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Niraj Kumar Gautam
Niraj Kumar Gautam
Director/Designated Partner
over 2 years ago
Amanda Joy Puravankara
Amanda Joy Puravankara
Director/Designated Partner
over 2 years ago
Jasbir Ashish Puravankara
Jasbir Ashish Puravankara
Director/Designated Partner
over 2 years ago
Ravi Puravankara
Ravi Puravankara
Beneficial Owner
over 6 years ago

Past Directors

Girish Puravankara
Girish Puravankara
Director
over 19 years ago

Charges

165 Crore
05 February 2018
Pnb Housing Finance Limited
200 Crore
30 March 2016
3i Infotech Trusteeship Services Limited
150 Crore
29 March 2016
3i Infotech Trusteeship Services Limited
150 Crore
25 January 2011
Idbi Bank Limited
125 Crore
20 July 2013
Idbi Bank Limited
88 Crore
30 May 2007
Housing Development Finance Corporation Limited
125 Crore
03 March 2021
Idbi Trusteeship Services Limited
165 Crore
03 March 2021
Others
0
05 February 2018
Others
0
30 March 2016
Others
0
20 July 2013
Idbi Bank Limited
0
30 May 2007
Housing Development Finance Corporation Limited
0
29 March 2016
Others
0
25 January 2011
Idbi Bank Limited
0
03 March 2021
Others
0
05 February 2018
Others
0
30 March 2016
Others
0
20 July 2013
Idbi Bank Limited
0
30 May 2007
Housing Development Finance Corporation Limited
0
29 March 2016
Others
0
25 January 2011
Idbi Bank Limited
0
03 March 2021
Others
0
05 February 2018
Others
0
30 March 2016
Others
0
20 July 2013
Idbi Bank Limited
0
30 May 2007
Housing Development Finance Corporation Limited
0
29 March 2016
Others
0
25 January 2011
Idbi Bank Limited
0

Documents

Form DPT-3-24122020_signed
Form MGT-14-22122020-signed
Altered articles of association-18122020
Optional Attachment-(1)-18122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122020
Form ADT-1-15122020_signed
Form MGT-14-14122020-signed
Copy of resolution passed by the company-14122020
Copy of written consent given by auditor-14122020
Optional Attachment-(1)-14122020
Form MGT-14-08122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07122020
Altered articles of association-07122020
Form MGT-14-29092020_signed
Form DPT-3-30042020-signed
Form INC-28-12042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-31032020
Optional Attachment-(1)-31032020
Form MGT-7-18122019_signed
List of share holders, debenture holders;-16122019
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Optional Attachment-(1)-28112019
Form DPT-3-03082019
Auditor?s certificate-03082019
Form BEN - 2-31072019_signed
Declaration under section 90-29072019
Form AOC-4(XBRL)-16012019_signed
Optional Attachment-(1)-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018