Company Information

CIN
Status
Date of Incorporation
30 August 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
129,500
Authorised Capital
1,000,000

Directors

Bina Mukund Parekh
Bina Mukund Parekh
Director
over 2 years ago
Narsimha Shibroor Kamath
Narsimha Shibroor Kamath
Director
about 10 years ago
Gautam Rasiklal Ashra
Gautam Rasiklal Ashra
Director
over 10 years ago
Mukund Ramnikbhai Parekh
Mukund Ramnikbhai Parekh
Director
almost 13 years ago

Past Directors

Gopish Murlimanohar Goswami
Gopish Murlimanohar Goswami
Additional Director
over 5 years ago
Rajvi Hardik Shah
Rajvi Hardik Shah
Additional Director
almost 7 years ago
Moiz Abuli Patanwala
Moiz Abuli Patanwala
Director
about 16 years ago
Murtuza Abuli Patanwala
Murtuza Abuli Patanwala
Director
about 16 years ago
Hitesh Navinchandra Kadakia
Hitesh Navinchandra Kadakia
Director
over 35 years ago

Charges

18 Crore
31 May 2018
Dewan Housing Finance Corporation Limited
2 Crore
31 May 2018
Dewan Housing Finance Corporation Limited
4 Crore
21 March 2018
Dewan Housing Finance Corporation Limited
2 Crore
07 December 2015
The Greater Bombay Co-op Bank Ltd
2 Crore
02 July 2013
The Greater Bombay Co-op Bank Ltd
3 Crore
02 July 2013
The Greater Bombay Co-op Bank Ltd
4 Crore
31 May 2018
Others
0
31 May 2018
Others
0
07 December 2015
The Greater Bombay Co-op Bank Ltd
0
02 July 2013
The Greater Bombay Co-op Bank Ltd
0
02 July 2013
The Greater Bombay Co-op Bank Ltd
0
21 March 2018
Others
0
31 May 2018
Others
0
31 May 2018
Others
0
07 December 2015
The Greater Bombay Co-op Bank Ltd
0
02 July 2013
The Greater Bombay Co-op Bank Ltd
0
02 July 2013
The Greater Bombay Co-op Bank Ltd
0
21 March 2018
Others
0

Documents

Notice of resignation;-18112020
Optional Attachment-(1)-18112020
Evidence of cessation;-18112020
Form DIR-12-18112020_signed
Form DIR-12-03102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25092020
Form DPT-3-14092020-signed
List of share holders, debenture holders;-20082020
Form MGT-7-20082020_signed
Form BEN - 2-27122019
List of share holders, debenture holders;-27122019
Declaration under section 90-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DPT-3-27062019
Form INC-22-09012019_signed
Copies of the utility bills as mentioned above (not older than two months)-09012019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-09012019
Optional Attachment-(1)-09012019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09012019
Copy of board resolution authorizing giving of notice-09012019
Form DIR-12-08012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07012019
Form AOC-4(XBRL)-07012019-signed
Form MGT-7-29122018_signed
List of share holders, debenture holders;-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
Form ADT-1-15102018_signed
Copy of the intimation sent by company-13102018