Company Information

CIN
Status
Date of Incorporation
04 June 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
0
Authorised Capital
0

Directors

Sheela Bharat Patel
Sheela Bharat Patel
Director/Designated Partner
over 2 years ago
Gayatri Ambika Menon
Gayatri Ambika Menon
Director/Designated Partner
over 2 years ago
Gunashekar Mulayan
Gunashekar Mulayan
Director/Designated Partner
over 2 years ago
Rajesh Tandon
Rajesh Tandon
Director/Designated Partner
over 27 years ago
Vijay Kumar Agarwal
Vijay Kumar Agarwal
Director
over 27 years ago

Past Directors

Madhulika Gupta
Madhulika Gupta
Additional Director
almost 3 years ago
Jockin Arputham
Jockin Arputham
Director
over 27 years ago

Charges

19 Crore
07 April 2006
Icici Bank Limited
19 Crore
08 November 2004
The Natinoal Housing Bank
5 Crore
08 November 2004
The Natinoal Housing Bank
0
07 April 2006
Icici Bank Limited
0
08 November 2004
The Natinoal Housing Bank
0
07 April 2006
Icici Bank Limited
0
08 November 2004
The Natinoal Housing Bank
0
07 April 2006
Icici Bank Limited
0
08 November 2004
The Natinoal Housing Bank
0
07 April 2006
Icici Bank Limited
0
08 November 2004
The Natinoal Housing Bank
0
07 April 2006
Icici Bank Limited
0

Documents

Form DPT-3-31072020-signed
Form AOC-4-17112019_signed
Form MGT-7-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Copy of the intimation sent by company-11062019
Copy of resolution passed by the company-11062019
Letter of the charge holder stating that the amount has been satisfied-22032019
Form CHG-4-22032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190322
Form DIR-12-03122018_signed
Evidence of cessation;-03122018
Directors report as per section 134(3)-08102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018
Form DIR-12-08102018_signed
Form AOC-4-08102018_signed
Form MGT-7-08102018_signed
Form DIR-12-29032018_signed
Notice of resignation;-28032018
Evidence of cessation;-28032018
Form DIR-12-28032018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26032018
Form MGT-7-05122017_signed
Form AOC-4-05122017_signed