Company Information

CIN
Status
Date of Incorporation
31 January 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Kalpana P Shah
Kalpana P Shah
Director/Designated Partner
over 2 years ago
Sarjan Pankaj Shah
Sarjan Pankaj Shah
Director/Designated Partner
over 3 years ago

Past Directors

Prakash Vaidyanathan Sekeneepuram
Prakash Vaidyanathan Sekeneepuram
Additional Director
about 12 years ago
Umesh Mohanlal Merchant
Umesh Mohanlal Merchant
Additional Director
about 12 years ago
Preeti Hemant Malkan
Preeti Hemant Malkan
Director
over 14 years ago
Nainit Pranjivan Merchant
Nainit Pranjivan Merchant
Director
over 17 years ago
Pankaj Somchand Shah
Pankaj Somchand Shah
Additional Director
over 17 years ago
Dinesh Kiran Aggarwal
Dinesh Kiran Aggarwal
Director
over 19 years ago
Reena Dargar
Reena Dargar
Director
almost 20 years ago
Vijay Dargar
Vijay Dargar
Director
almost 20 years ago

Charges

2 Crore
31 July 2018
Piramal Capital & Housing Finance Limited
3 Crore
31 July 2018
Piramal Capital & Housing Finance Limited
2 Crore
31 July 2018
Iifl Home Finance Limited
2 Crore
31 July 2018
Piramal Capital & Housing Finance Limited
2 Crore
31 July 2018
Iifl Home Finance Limited
2 Crore
31 July 2018
Iifl Home Finance Limited
2 Crore
20 March 2021
Axis Bank Limited
2 Crore
22 February 2022
Others
0
31 July 2018
Others
0
31 July 2018
Others
0
31 July 2018
Others
0
31 July 2018
Others
0
20 March 2021
Axis Bank Limited
0
31 July 2018
Others
0
31 July 2018
Others
0
22 February 2022
Others
0
31 July 2018
Others
0
31 July 2018
Others
0
31 July 2018
Others
0
31 July 2018
Others
0
20 March 2021
Axis Bank Limited
0
31 July 2018
Others
0
31 July 2018
Others
0
22 February 2022
Others
0
31 July 2018
Others
0
31 July 2018
Others
0
31 July 2018
Others
0
31 July 2018
Others
0
20 March 2021
Axis Bank Limited
0
31 July 2018
Others
0
31 July 2018
Others
0

Documents

Form MGT-14-04122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122020
Optional Attachment-(1)-03122020
Form DPT-3-17092020-signed
Letter of the charge holder stating that the amount has been satisfied-22012020
Form CHG-4-22012020_signed
Form MGT-14-16012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16012020
Optional Attachment-(1)-16012020
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC - 4 CFS-28112019_signed
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27112019
Supplementary or Test audit report under section 143-27112019
Form CHG-4-26082019_signed
Letter of the charge holder stating that the amount has been satisfied-26082019
Form BEN - 2-30072019_signed
Declaration under section 90-29072019
Form CHG-4-29072019_signed
Letter of the charge holder stating that the amount has been satisfied-29072019
Form MSME FORM I-30052019_signed
Letter of the charge holder stating that the amount has been satisfied-15052019
Form CHG-4-15052019_signed
Form MGT-7-14012019_signed
List of share holders, debenture holders;-27122018