Company Information

CIN
Status
Date of Incorporation
28 August 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Vikram Dewan
Vikram Dewan
Director
over 12 years ago
Sudhir Satnaliwala
Sudhir Satnaliwala
Director
over 30 years ago

Past Directors

Kalpana Satnaliwala
Kalpana Satnaliwala
Additional Director
over 3 years ago
Kanika Satnaliwala
Kanika Satnaliwala
Director
over 10 years ago
Ajay Kumar Lodha
Ajay Kumar Lodha
Director
over 10 years ago
Sonjoy Kumar Sett
Sonjoy Kumar Sett
Director
over 10 years ago
Sanjoy Kar
Sanjoy Kar
Director
over 10 years ago
Ganesh Prasad Agarwal
Ganesh Prasad Agarwal
Director
over 12 years ago
Akshay Satnaliwala
Akshay Satnaliwala
Director
over 15 years ago

Charges

3 Crore
28 October 2016
Deutsche Bank Ag
2 Crore
25 March 2015
Dewan Housing Finance Corporation Limited
1 Crore
16 April 2008
State Bank Of India
7 Crore
26 August 2020
Deutsche Bank Ag
47 Lak
28 October 2016
Others
0
26 August 2020
Others
0
16 April 2008
State Bank Of India
0
25 March 2015
Dewan Housing Finance Corporation Limited
0
28 October 2016
Others
0
26 August 2020
Others
0
16 April 2008
State Bank Of India
0
25 March 2015
Dewan Housing Finance Corporation Limited
0
28 October 2016
Others
0
26 August 2020
Others
0
16 April 2008
State Bank Of India
0
25 March 2015
Dewan Housing Finance Corporation Limited
0
28 October 2016
Others
0
26 August 2020
Others
0
16 April 2008
State Bank Of India
0
25 March 2015
Dewan Housing Finance Corporation Limited
0
28 October 2016
Others
0
26 August 2020
Others
0
16 April 2008
State Bank Of India
0
25 March 2015
Dewan Housing Finance Corporation Limited
0

Documents

Form DPT-3-22122020_signed
Form CHG-1-24102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201024
Instrument(s) of creation or modification of charge;-15102020
Form DPT-3-22052020-signed
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form AOC-4-21102019_signed
Optional Attachment-(1)-19102019
Optional Attachment-(2)-19102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102019
Form DIR-12-19102019_signed
Form DPT-3-26072019
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed
Directors report as per section 134(3)-24102018
Optional Attachment-(1)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-24102018_signed
Form MGT-7-26112017_signed
List of share holders, debenture holders;-25112017
Optional Attachment-(1)-25112017
Directors report as per section 134(3)-14112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
Optional Attachment-(1)-14112017
Form AOC-4-14112017_signed
Form CHG-1-13122016-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161213