Company Information

CIN
Status
Date of Incorporation
13 January 2011
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
96,000,000

Directors

Manoj Bahety
Manoj Bahety
Director/Designated Partner
over 2 years ago
Ravi Sethi
Ravi Sethi
Director/Designated Partner
about 12 years ago

Past Directors

Shikha Sethi
Shikha Sethi
Company Secretary
over 9 years ago
Giraj Daga
Giraj Daga
Director
about 12 years ago
Mukul Bahety
Mukul Bahety
Additional Director
about 13 years ago
Sandeep Sethi
Sandeep Sethi
Additional Director
about 13 years ago
Anuj Rathi
Anuj Rathi
Director
almost 14 years ago
Anil Kumar Poddar
Anil Kumar Poddar
Director
almost 15 years ago
Ranjan Mimani
Ranjan Mimani
Director
almost 15 years ago

Charges

202 Crore
22 May 2019
Hdfc Bank Limited
30 Crore
31 May 2013
Indiabulls Housing Finance Limited
8 Crore
24 June 2021
Union Bank Of India
165 Crore
16 November 2022
Godrej Finance Limited
7 Crore
21 November 2023
Others
0
01 December 2023
Others
0
16 November 2022
Others
0
22 May 2019
Hdfc Bank Limited
0
24 June 2021
Others
0
31 May 2013
Indiabulls Housing Finance Limited
0
21 November 2023
Others
0
01 December 2023
Others
0
16 November 2022
Others
0
22 May 2019
Hdfc Bank Limited
0
24 June 2021
Others
0
31 May 2013
Indiabulls Housing Finance Limited
0

Documents

Form DPT-3-24042020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form SH-7-14062019-signed
Form CHG-1-12062019_signed
Instrument(s) of creation or modification of charge;-12062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190612
Copy of Board resolution authorizing redemption of redeemable preference shares;-11062019
Form MGT-7-16012019_signed
Form AOC-4(XBRL)-15012019_signed
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form SH-7-27032018-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-24032018
Form AOC-4(XBRL)-05122017_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-28112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
List of share holders, debenture holders;-27112016
Form MGT-7-27112016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112016
Form_AOC4-XBRL_MMAHESHWARI_20161124174326.pdf-24112016
Form GNL-2-31052016-signed
Form MR-1-31052016-signed
Optional Attachment-(1)-28052016
Form DIR-12-28052016_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052016