Company Information

CIN
Status
Date of Incorporation
08 March 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,850,000
Authorised Capital
2,500,000

Directors

Sukhadev Annappa Lokare
Sukhadev Annappa Lokare
Director/Designated Partner
almost 3 years ago
Satish Ostwal Shantilal
Satish Ostwal Shantilal
Director
almost 6 years ago

Past Directors

Rathin Sanjiv Kamat
Rathin Sanjiv Kamat
Additional Director
over 4 years ago
Sarika Ostwal Dhiraj
Sarika Ostwal Dhiraj
Director
almost 6 years ago
Dhiraj Shantilal Ostwal
Dhiraj Shantilal Ostwal
Director
almost 6 years ago
Ravindra Shankar Athanikar
Ravindra Shankar Athanikar
Director
about 13 years ago
Geeta Ravindra Athanikar
Geeta Ravindra Athanikar
Director
over 26 years ago
Sanjiv Narayan Kamat
Sanjiv Narayan Kamat
Director
over 26 years ago

Charges

1 Crore
04 July 2015
Dewan Housing Finance Corporation Limited
1 Crore
13 December 2007
Bank Of India
11 Lak
18 January 2002
Bank Of India
3 Crore
15 March 2001
Bank Of India
3 Crore
30 November 1999
Bank Of India
3 Crore
30 November 1999
Bank Of India
5 Lak
30 November 1999
Bank Of India
9 Lak
06 January 2020
Sampada Shahkari Bank Ltd
10 Lak
06 January 2020
Others
0
30 November 1999
Bank Of India
0
13 December 2007
Bank Of India
0
30 November 1999
Bank Of India
0
15 March 2001
Bank Of India
0
18 January 2002
Bank Of India
0
04 July 2015
Dewan Housing Finance Corporation Limited
0
30 November 1999
Bank Of India
0
06 January 2020
Others
0
30 November 1999
Bank Of India
0
13 December 2007
Bank Of India
0
30 November 1999
Bank Of India
0
15 March 2001
Bank Of India
0
18 January 2002
Bank Of India
0
04 July 2015
Dewan Housing Finance Corporation Limited
0
30 November 1999
Bank Of India
0

Documents

Form DIR-12-19092020_signed
Optional Attachment-(1)-19092020
Evidence of cessation;-19092020
Form CHG-4-08022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200208
Letter of the charge holder stating that the amount has been satisfied-04022020
Form CHG-1-30012020_signed
Instrument(s) of creation or modification of charge;-30012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Evidence of cessation;-25012020
Notice of resignation;-25012020
Form DIR-12-25012020_signed
Optional Attachment-(1)-25012020
List of share holders, debenture holders;-10012020
Optional Attachment-(2)-10012020
Optional Attachment-(1)-10012020
Interest in other entities;-10012020
Form DIR-12-10012020_signed
Optional Attachment-(3)-10012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012020
Form MGT-7-10012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092019
Directors report as per section 134(3)-19092019
Optional Attachment-(1)-19092019
List of share holders, debenture holders;-19092019
Form MGT-7-19092019_signed
Form AOC-4-19092019_signed
Form AOC-4-06082019_signed