Company Information

CIN
Status
Date of Incorporation
11 May 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
29,864,500
Authorised Capital
30,000,000

Directors

Shwetank Sanjay Maheshwari
Shwetank Sanjay Maheshwari
Director/Designated Partner
over 2 years ago
Shashank Ajay Maheshwari
Shashank Ajay Maheshwari
Director/Designated Partner
over 2 years ago
Ajay Maheshwari
Ajay Maheshwari
Director
almost 21 years ago
Satya Narain Maheshwari
Satya Narain Maheshwari
Director
over 36 years ago
Sanjay Satyanarain Maheshwari
Sanjay Satyanarain Maheshwari
Director
over 36 years ago

Registered Trademarks

Shreedham Group Shreedham Construction

[Class : 37] Building Construction

Charges

27 Crore
20 July 2018
Piramal Trusteeship Services Private Limited
45 Crore
11 July 2016
Il & Fs Trust Company Limited
43 Crore
22 September 2014
Icici Bank Limited
25 Crore
08 March 2013
Icici Home Finance Company Limited
15 Crore
22 February 2021
Capri Global Capital Limited
12 Crore
13 March 2020
Union Bank Of India
15 Crore
08 December 2022
Others
0
11 July 2016
Others
0
20 July 2018
Others
0
22 February 2021
Others
0
13 March 2020
Others
0
08 March 2013
Icici Home Finance Company Limited
0
22 September 2014
Icici Bank Limited
0
08 December 2022
Others
0
11 July 2016
Others
0
20 July 2018
Others
0
22 February 2021
Others
0
13 March 2020
Others
0
08 March 2013
Icici Home Finance Company Limited
0
22 September 2014
Icici Bank Limited
0
08 December 2022
Others
0
11 July 2016
Others
0
20 July 2018
Others
0
22 February 2021
Others
0
13 March 2020
Others
0
08 March 2013
Icici Home Finance Company Limited
0
22 September 2014
Icici Bank Limited
0
08 December 2022
Others
0
11 July 2016
Others
0
20 July 2018
Others
0
22 February 2021
Others
0
13 March 2020
Others
0
08 March 2013
Icici Home Finance Company Limited
0
22 September 2014
Icici Bank Limited
0

Documents

Form DPT-3-22092020-signed
Form CHG-1-17092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
Instrument(s) of creation or modification of charge;-16092020
Optional Attachment-(1)-16092020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Optional Attachment-(2)-28122019
Form AOC-4-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Form DIR-12-29112019_signed
Optional Attachment-(1)-26112019
Form ADT-1-12112019_signed
Copy of resolution passed by the company-11112019
Copy of written consent given by auditor-11112019
Copy of the intimation sent by company-11112019
Form DPT-3-29062019
Form MSME FORM I-30052019_signed
Form MGT-7-20042019_signed
Form AOC-4-20042019_signed
List of share holders, debenture holders;-19042019
Optional Attachment-(1)-19042019
Form DIR-12-18042019_signed
Directors report as per section 134(3)-16042019
Optional Attachment-(1)-16042019
Optional Attachment-(2)-16042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16042019