Company Information

CIN
Status
Date of Incorporation
19 September 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,500,000
Authorised Capital
6,000,000

Directors

Tejraj Dalichand Jain
Tejraj Dalichand Jain
Director/Designated Partner
over 12 years ago

Past Directors

Rahul Tejraj Jain
Rahul Tejraj Jain
Additional Director
over 12 years ago
Manish Ishwarlal Shah
Manish Ishwarlal Shah
Director
about 18 years ago
Kapil Ramesh Jain
Kapil Ramesh Jain
Director
about 18 years ago
Satish Sreenivas Rao
Satish Sreenivas Rao
Director
over 20 years ago
Arun Purshottamdas Upadhyaya
Arun Purshottamdas Upadhyaya
Director
over 20 years ago

Charges

19 Crore
06 March 2019
Fullerton India Credit Company Limited
15 Crore
13 October 2017
Pnb Housing Finance Limited
15 Crore
28 January 2021
Aditya Birla Housing Finance Limited
19 Crore
22 September 2021
Hdfc Bank Limited
0
28 January 2021
Others
0
13 October 2017
Others
0
06 March 2019
Others
0
22 September 2021
Hdfc Bank Limited
0
28 January 2021
Others
0
13 October 2017
Others
0
06 March 2019
Others
0
22 September 2021
Hdfc Bank Limited
0
28 January 2021
Others
0
13 October 2017
Others
0
06 March 2019
Others
0

Documents

Form DPT-3-23112020-signed
Form DPT-3-18092020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form DPT-3-03072019
Form CHG-1-18032019_signed
Optional Attachment-(2)-18032019
Instrument(s) of creation or modification of charge;-18032019
Optional Attachment-(1)-18032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190318
Letter of the charge holder stating that the amount has been satisfied-07032019
Form CHG-4-07032019_signed
Form AOC-4-11012019_signed
Form MGT-7-10012019_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-25122017
Directors report as per section 134(3)-25122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122017
Form MGT-7-25122017_signed
Form AOC-4-25122017_signed
Instrument(s) of creation or modification of charge;-08122017
Form CHG-1-08122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171208