Company Information

CIN
Status
Date of Incorporation
29 July 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
583,500
Authorised Capital
600,000

Directors

Santosh Ramchandra Ghude
Santosh Ramchandra Ghude
Director/Designated Partner
about 2 years ago
Subhash Kanhaiyalal Jain
Subhash Kanhaiyalal Jain
Director/Designated Partner
almost 3 years ago
Manoj Vijaykumar Sharma
Manoj Vijaykumar Sharma
Director/Designated Partner
about 4 years ago
Dinesh Rama Bhai Parmar
Dinesh Rama Bhai Parmar
Director/Designated Partner
about 11 years ago

Past Directors

Ronakk Subhash Jain
Ronakk Subhash Jain
Director
almost 8 years ago
Sangita Subhash Jain
Sangita Subhash Jain
Director
over 15 years ago

Charges

0
30 July 2014
Dewan Housing Finance Corporation Limited
1 Crore
24 March 2017
Reliance Home Finance Limited
1 Crore
30 March 2014
Hdb Financial Services Limited
84 Lak
31 July 2016
Hdb Financial Services Limited
20 Lak
31 July 2016
Others
0
24 March 2017
Others
0
30 July 2014
Dewan Housing Finance Corporation Limited
0
30 March 2014
Hdb Financial Services Limited
0
31 July 2016
Others
0
24 March 2017
Others
0
30 July 2014
Dewan Housing Finance Corporation Limited
0
30 March 2014
Hdb Financial Services Limited
0
31 July 2016
Others
0
24 March 2017
Others
0
30 July 2014
Dewan Housing Finance Corporation Limited
0
30 March 2014
Hdb Financial Services Limited
0

Documents

Form DPT-3-06102020-signed
Form MGT-14-03072020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200703
Optional Attachment-(1)-01072020
Altered articles of association-01072020
Altered memorandum of association-01072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01072020
Optional Attachment-(1)-09062020
Altered memorandum of association-09062020
Altered articles of association-09062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09062020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Optional Attachment-(2)-26122019
Optional Attachment-(1)-26122019
Form AOC-4-10122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
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
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form INC-22-10102019_signed
Optional Attachment-(1)-10102019
Copies of the utility bills as mentioned above (not older than two months)-10102019
Copy of board resolution authorizing giving of notice-10102019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10102019
Form DPT-3-31072019
Letter of the charge holder stating that the amount has been satisfied-26072019
Form CHG-4-26072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190726