Company Information

CIN
Status
Date of Incorporation
15 March 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
50,000,000
Authorised Capital
100,000,000

Directors

Mansukh Harakhchand Shah
Mansukh Harakhchand Shah
Director
about 2 years ago
Akash Mansukh Shah
Akash Mansukh Shah
Director/Designated Partner
about 8 years ago
Himmat Ganeshlal Kachhara
Himmat Ganeshlal Kachhara
Director
over 23 years ago
Ramji Harakchand Shah
Ramji Harakchand Shah
Director
over 24 years ago

Past Directors

Gaurav Padamshi Khirani
Gaurav Padamshi Khirani
Director
about 10 years ago
Hiren Premji Savla
Hiren Premji Savla
Additional Director
over 10 years ago
Pankaj Nanji Gada
Pankaj Nanji Gada
Director
about 12 years ago
Umesh Ambaji Karande
Umesh Ambaji Karande
Director
over 16 years ago
Ramesh Ratanshi Vasani
Ramesh Ratanshi Vasani
Director
almost 21 years ago
Ashok Champalal Khimavat
Ashok Champalal Khimavat
Director
over 23 years ago

Registered Trademarks

Shah Housecon Pvt. Ltd. Shah Housecon

[Class : 37] Construction; Repairs; Installation Services Such As Construction Of Building, Road, Bridges, Sewerage, Infrastructure (Supervision), Building Insulating, Damp Proofing, Sealing, Cleaning Of [Interior And Exterior Surface], Painting [Interior And Exterior], Bricklaying, Elevator Installation And Repair, Demolition Of Building, Excavators (Rental Of), Extraction ...

Charges

104 Crore
11 May 2018
Assets Care & Reconstruction Enterprise Limited
54 Crore
29 February 2016
Catalyst Trusteeship Limited
91 Crore
14 July 2015
Capri Global Capital Limited
8 Crore
15 June 2013
Union Bank Of India
50 Crore
31 August 2010
State Bank Of Patiala
21 Crore
02 December 2005
The Shamrao Vithal Co-op. Bank Ltd.
10 Crore
29 December 2020
Indiabulls Housing Finance Limited
50 Crore
29 December 2020
Others
0
11 May 2018
Others
0
02 December 2005
The Shamrao Vithal Co-op. Bank Ltd.
0
14 July 2015
Capri Global Capital Limited
0
15 June 2013
Union Bank Of India
0
29 February 2016
Others
0
31 August 2010
State Bank Of Patiala
0
29 December 2020
Others
0
11 May 2018
Others
0
02 December 2005
The Shamrao Vithal Co-op. Bank Ltd.
0
14 July 2015
Capri Global Capital Limited
0
15 June 2013
Union Bank Of India
0
29 February 2016
Others
0
31 August 2010
State Bank Of Patiala
0
29 December 2020
Others
0
11 May 2018
Others
0
02 December 2005
The Shamrao Vithal Co-op. Bank Ltd.
0
14 July 2015
Capri Global Capital Limited
0
15 June 2013
Union Bank Of India
0
29 February 2016
Others
0
31 August 2010
State Bank Of Patiala
0

Documents

Form MGT-7-04042021_signed
Form ADT-1-03042021_signed
Form CHG-1-15022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210215
Instrument(s) of creation or modification of charge;-13022021
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Copy of the intimation sent by company-31122020
Form AOC-4(XBRL)-01012021_signed
Optional Attachment-(2)-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Optional Attachment-(1)-31122020
Copy of MGT-8-31122020
List of share holders, debenture holders;-31122020
Instrument(s) of creation or modification of charge;-10112020
Form DPT-3-17092020-signed
Form ADT-1-14092020_signed
Copy of written consent given by auditor-11092020
Copy of resolution passed by the company-11092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19082019
Form AOC-4(XBRL)-19082019_signed
Form MGT-7-13082019_signed
List of share holders, debenture holders;-08082019
Copy of MGT-8-08082019
Form DPT-3-01072019
Form MGT-14-03062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03062019
Copy of MGT-8-19102018
List of share holders, debenture holders;-19102018
Optional Attachment-(1)-19102018