Company Information

CIN
Status
Date of Incorporation
31 October 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
5,000,000

Directors

Deepak Manoharlal Chhabria
Deepak Manoharlal Chhabria
Director/Designated Partner
almost 2 years ago
Neetu Raj Menda
Neetu Raj Menda
Director/Designated Partner
almost 2 years ago
Thirumal Govindraj
Thirumal Govindraj
Director/Designated Partner
over 2 years ago
Chatru Madandas Menda
Chatru Madandas Menda
Director/Designated Partner
over 2 years ago
Manoj Menda
Manoj Menda
Director/Designated Partner
over 2 years ago
Govindu Madhusudhana
Govindu Madhusudhana
Director/Designated Partner
almost 3 years ago
Anupama Manoj Menda
Anupama Manoj Menda
Director/Designated Partner
almost 6 years ago
Raj Menda
Raj Menda
Director/Designated Partner
almost 6 years ago

Charges

2,310 Crore
11 February 2019
Axis Trustee Services Limited
200 Crore
21 December 2018
Axis Trustee Services Limited
145 Crore
21 December 2018
Axis Trustee Services Limited
100 Crore
03 February 2020
Housing Development Finance Corporation Limited
2,310 Crore
21 December 2018
Others
0
03 February 2020
Others
0
21 December 2018
Others
0
11 February 2019
Others
0
21 December 2018
Others
0
03 February 2020
Others
0
21 December 2018
Others
0
11 February 2019
Others
0
21 December 2018
Others
0
03 February 2020
Others
0
21 December 2018
Others
0
11 February 2019
Others
0

Documents

Form MGT-14-17022021_signed
Form DPT-3-27112020-signed
Letter of the charge holder stating that the amount has been satisfied-29102020
Form CHG-4-29102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092020
Form MGT-6-25072020_signed
-25072020
Optional Attachment-(1)-25072020
Form DPT-3-11052020-signed
Form CHG-1-05032020_signed
Instrument(s) of creation or modification of charge;-05032020
Optional Attachment-(1)-05032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200305
Form MGT-14-19022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19022020
Form ADT-1-18022020_signed
Copy of resolution passed by the company-18022020
Copy of written consent given by auditor-18022020
Form BEN - 2-05012020_signed
Optional Attachment-(1)-31122019
Optional Attachment-(3)-31122019
Declaration under section 90-31122019
Optional Attachment-(2)-31122019
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122019
Form AOC-4(XBRL)-18122019_signed
Form DPT-3-28112019-signed
Form DIR-12-21112019_signed
Optional Attachment-(2)-21112019