Company Information

CIN
Status
Date of Incorporation
28 March 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
70,419,180
Authorised Capital
70,500,000

Directors

Gajesh Labhchand Jain
Gajesh Labhchand Jain
Irp/Rp/Liquidator
over 2 years ago
Jayesh Rasiklal Shah
Jayesh Rasiklal Shah
Director
over 25 years ago
Nilesh Rasiklal Shah
Nilesh Rasiklal Shah
Director
over 25 years ago

Past Directors

Vatsal Jayesh Shah
Vatsal Jayesh Shah
Director
over 12 years ago
Zenil Jayesh Shah
Zenil Jayesh Shah
Director
over 12 years ago

Charges

184 Crore
13 June 2019
Union Bank Of India
23 Crore
14 January 2019
Hdfc Bank Limited
14 Crore
29 September 2018
Icici Bank Limited
2 Crore
29 September 2016
The Karur Vysya Bank Limited
15 Crore
17 December 2015
Andhra Bank
20 Crore
17 December 2015
Bank Of Baroda
25 Crore
17 December 2015
Icici Bank Limited
5 Crore
11 December 2015
Andhra Bank
20 Crore
11 December 2015
Bank Of Baroda
25 Crore
24 June 2015
Icici Bank Limited
35 Crore
20 January 2016
Indiabulls Housing Finance Limited
9 Crore
27 October 2012
Indian Overseas Bank
51 Crore
24 September 2010
Hdfc Bank Limited
12 Crore
07 August 2008
Standard Chartered Bank
5 Crore
22 June 2007
Hdfc Bank Limited
30 Lak
26 August 2008
Icici Bank Limited
50 Lak
13 December 2000
The Deccan Merchants Co.
25 Lak
13 June 2019
Others
0
29 September 2018
Others
0
29 September 2016
Others
0
14 January 2019
Hdfc Bank Limited
0
11 December 2015
Bank Of Baroda
0
26 August 2008
Icici Bank Limited
0
24 June 2015
Icici Bank Limited
0
17 December 2015
Icici Bank Limited
0
17 December 2015
Bank Of Baroda
0
22 June 2007
Hdfc Bank Limited
0
07 August 2008
Standard Chartered Bank
0
20 January 2016
Indiabulls Housing Finance Limited
0
17 December 2015
Andhra Bank
0
11 December 2015
Andhra Bank
0
13 December 2000
The Deccan Merchants Co.
0
24 September 2010
Hdfc Bank Limited
0
27 October 2012
Indian Overseas Bank
0
13 June 2019
Others
0
29 September 2018
Others
0
29 September 2016
Others
0
14 January 2019
Hdfc Bank Limited
0
11 December 2015
Bank Of Baroda
0
26 August 2008
Icici Bank Limited
0
24 June 2015
Icici Bank Limited
0
17 December 2015
Icici Bank Limited
0
17 December 2015
Bank Of Baroda
0
22 June 2007
Hdfc Bank Limited
0
07 August 2008
Standard Chartered Bank
0
20 January 2016
Indiabulls Housing Finance Limited
0
17 December 2015
Andhra Bank
0
11 December 2015
Andhra Bank
0
13 December 2000
The Deccan Merchants Co.
0
24 September 2010
Hdfc Bank Limited
0
27 October 2012
Indian Overseas Bank
0

Documents

Form ADT-3-26032020_signed
Resignation letter-26032020
Evidence of cessation;-01112019
Form DIR-12-01112019_signed
Notice of resignation;-01112019
Form ADT-1-23102019_signed
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form CHG-1-06092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190906
Form ADT-3-03092019_signed
Resignation letter-03092019
Optional Attachment-(1)-22082019
Instrument(s) of creation or modification of charge;-22082019
Letter of the charge holder stating that the amount has been satisfied-20072019
Form CHG-4-20072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190720
Form CHG-1-07022019_signed
Instrument(s) of creation or modification of charge;-07022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190207
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Form MGT-7-27122018_signed
Form AOC-4(XBRL)-14122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122018
Particulars of all joint charge holders;-11102018
Instrument(s) of creation or modification of charge;-11102018
Form CHG-1-11102018_signed