Company Information

CIN
Status
Date of Incorporation
06 May 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
1,220,000
Authorised Capital
2,500,000

Directors

Vineet Raj Kumar Agarwal
Vineet Raj Kumar Agarwal
Director/Designated Partner
over 2 years ago
Nilam Raj Kumar Agarwal
Nilam Raj Kumar Agarwal
Director
over 23 years ago
Sumit Rajkumar Agarwal
Sumit Rajkumar Agarwal
Director
over 23 years ago
Raj Kumar Gopikishan Agarwal
Raj Kumar Gopikishan Agarwal
Director
over 28 years ago

Charges

9 Crore
30 April 2019
Deutsche Bank Ag
50 Lak
30 November 2016
Deutsche Bank Ag
5 Crore
28 November 2016
Deutsche Bank Ag
3 Crore
29 December 2011
Hdfc Bank Limited
2 Crore
28 December 2011
Hdfc Bank Limited
6 Crore
06 November 2009
Icici Home Finance Company Limited
2 Crore
16 June 2010
State Bank Of India
1 Crore
08 January 2008
Hdfc Bank Limited
1 Crore
04 August 2023
Hdfc Bank Limited
0
19 December 2022
Others
0
02 June 2022
Hdfc Bank Limited
0
28 November 2016
Others
0
30 April 2019
Others
0
30 November 2016
Others
0
08 January 2008
Hdfc Bank Limited
0
16 June 2010
State Bank Of India
0
28 December 2011
Hdfc Bank Limited
0
06 November 2009
Icici Home Finance Company Limited
0
29 December 2011
Hdfc Bank Limited
0
04 August 2023
Hdfc Bank Limited
0
19 December 2022
Others
0
02 June 2022
Hdfc Bank Limited
0
28 November 2016
Others
0
30 April 2019
Others
0
30 November 2016
Others
0
08 January 2008
Hdfc Bank Limited
0
16 June 2010
State Bank Of India
0
28 December 2011
Hdfc Bank Limited
0
06 November 2009
Icici Home Finance Company Limited
0
29 December 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-14122020-signed
Form MGT-7-01122020_signed
Form AOC-4-01122020_signed
Form ADT-1-30112020_signed
List of share holders, debenture holders;-30112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112020
Copy of MGT-8-30112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112020
Copy of written consent given by auditor-30112020
Copy of resolution passed by the company-30112020
Copy of the intimation sent by company-30112020
Directors report as per section 134(3)-30112020
Optional Attachment-(1)-30112020
Optional Attachment-(2)-30112020
Auditor?s certificate-01102020
Form MGT-14-08122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06122019
Form CHG-1-21112019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191121
Directors report as per section 134(3)-07102019
Optional Attachment-(2)-07102019
List of share holders, debenture holders;-07102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07102019
Copy of MGT-8-07102019
Optional Attachment-(1)-07102019
Form MGT-7-07102019_signed
Form AOC-4-07102019_signed
Optional Attachment-(1)-14082019
Instrument(s) of creation or modification of charge;-14082019