Company Information

CIN
Status
Date of Incorporation
15 February 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
2,500,000

Directors

Vikram Surendra Mohan Mehrotra
Vikram Surendra Mohan Mehrotra
Director/Designated Partner
almost 3 years ago
Tulika Vikram Mehrotra
Tulika Vikram Mehrotra
Director/Designated Partner
about 4 years ago

Past Directors

Dewang Upendra Sheth
Dewang Upendra Sheth
Director
about 8 years ago
Sadhana Gupta
Sadhana Gupta
Additional Director
about 10 years ago
Preeti Vikram Mehrotra
Preeti Vikram Mehrotra
Director
almost 14 years ago
Sarla Indermani Gupta
Sarla Indermani Gupta
Director
almost 14 years ago

Charges

9 Crore
22 March 2019
Aditya Birla Housing Finance Limited
9 Crore
05 May 2017
Indiabulls Housing Finance Limited
7 Crore
04 June 2014
Janakalyan Sahakari Bank Limited
10 Crore
06 October 2023
Canara Bank
0
05 May 2017
Others
0
22 March 2019
Others
0
04 June 2014
Janakalyan Sahakari Bank Limited
0
06 October 2023
Canara Bank
0
05 May 2017
Others
0
22 March 2019
Others
0
04 June 2014
Janakalyan Sahakari Bank Limited
0
06 October 2023
Canara Bank
0
05 May 2017
Others
0
22 March 2019
Others
0
04 June 2014
Janakalyan Sahakari Bank Limited
0
06 October 2023
Canara Bank
0
05 May 2017
Others
0
22 March 2019
Others
0
04 June 2014
Janakalyan Sahakari Bank Limited
0
06 October 2023
Canara Bank
0
05 May 2017
Others
0
22 March 2019
Others
0
04 June 2014
Janakalyan Sahakari Bank Limited
0

Documents

Form DPT-3-30122020_signed
Form DPT-3-12092020-signed
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Company CSR policy as per section 135(4)-29112019
Details of other Entity(s)-29112019
Form AOC-4-29112019
Form DPT-3-03072019
Letter of the charge holder stating that the amount has been satisfied-18052019
Form CHG-4-18052019_signed
Instrument(s) of creation or modification of charge;-18042019
Form CHG-1-18042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190418
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Details of other Entity(s)-26102018
Company CSR policy as per section 135(4)-26102018
Optional Attachment-(1)-26102018
Optional Attachment-(2)-26102018
Form AOC-4-26102018_signed
Form DIR-12-17032018_signed
Notice of resignation;-16032018
Interest in other entities;-16032018
Evidence of cessation;-16032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16032018
Form MGT-7-04122017_signed