Company Information

CIN
Status
Date of Incorporation
31 May 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Kirti Gambhirdas Sanghvi
Kirti Gambhirdas Sanghvi
Director
almost 3 years ago
Jigar Mahesh Sanghvi
Jigar Mahesh Sanghvi
Director
over 6 years ago

Past Directors

Mahesh Gambhirdas Sanghvi
Mahesh Gambhirdas Sanghvi
Director
over 24 years ago
Girish Gambhirdas Sanghvi
Girish Gambhirdas Sanghvi
Director
over 24 years ago
Nishant Kirti Sanghvi
Nishant Kirti Sanghvi
Director
over 24 years ago
Harshad Gambhirdas Sanghvi
Harshad Gambhirdas Sanghvi
Director
over 24 years ago

Registered Trademarks

Sanghvi Land Developers With Device... Sanghvi Land Developers

[Class : 16] Printed Promotional Materials Like Magazine, Brochures, Stationery, Pamphlets, Visiting Cards, Carry Bags Of Paper, Catalogue, Books, Paper & Paper Materials, Packaging Material

Charges

68 Crore
14 October 2014
Punjab National Bank
1 Crore
24 August 2011
The Cosmos Co-op Bank Ltd
50 Crore
04 August 2011
Bank Of Baroda
8 Crore
04 August 2011
Bank Of Baroda
8 Crore
01 October 2015
Reliance Capital Ltd
4 Crore
30 June 2009
The Mogaveera Co-operative Bank Ltd.
2 Crore
06 January 2010
Hdfc Bank Limited
1 Crore
10 March 2011
State Bank Of India
5 Crore
21 March 2006
Bank Of India
9 Crore
01 December 2021
Others
0
10 March 2011
State Bank Of India
0
14 October 2014
Others
0
01 October 2015
Reliance Capital Ltd
0
30 June 2009
The Mogaveera Co-operative Bank Ltd.
0
06 January 2010
Hdfc Bank Limited
0
21 March 2006
Bank Of India
0
24 August 2011
The Cosmos Co-op Bank Ltd
0
04 August 2011
Bank Of Baroda
0
04 August 2011
Bank Of Baroda
0
01 December 2021
Others
0
10 March 2011
State Bank Of India
0
14 October 2014
Others
0
01 October 2015
Reliance Capital Ltd
0
30 June 2009
The Mogaveera Co-operative Bank Ltd.
0
06 January 2010
Hdfc Bank Limited
0
21 March 2006
Bank Of India
0
24 August 2011
The Cosmos Co-op Bank Ltd
0
04 August 2011
Bank Of Baroda
0
04 August 2011
Bank Of Baroda
0

Documents

Directors report as per section 134(3)-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
List of share holders, debenture holders;-26122020
Form AOC-4-26122020_signed
Form MGT-7-26122020_signed
Form ADT-1-23122020_signed
Copy of resolution passed by the company-22122020
Copy of the intimation sent by company-22122020
Copy of written consent given by auditor-22122020
Form CHG-1-22102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201021
Optional Attachment-(1)-20102020
Instrument(s) of creation or modification of charge;-20102020
Form DIR-12-28072020_signed
Form DIR-12-27072020_signed
Notice of resignation;-27072020
Optional Attachment-(1)-27072020
Evidence of cessation;-27072020
Optional Attachment-(2)-23072020
Optional Attachment-(3)-23072020
Optional Attachment-(1)-23072020
Interest in other entities;-23072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23072020
Form DIR-11-05082019_signed
Form DIR-12-05082019_signed
Optional Attachment-(1)-01082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01082019
Proof of dispatch-01082019
Notice of resignation filed with the company-01082019
Evidence of cessation;-01082019