Company Information

CIN
Status
Date of Incorporation
16 November 1995
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
56,010,000
Authorised Capital
110,000,000

Directors

Mohammad Tausif Khan
Mohammad Tausif Khan
Director/Designated Partner
over 3 years ago
Azam Abdul Aziz Khan
Azam Abdul Aziz Khan
Director
about 14 years ago
Aijaz Mohd Khan
Aijaz Mohd Khan
Director
almost 18 years ago
Parveen Aslam Khan
Parveen Aslam Khan
Director
almost 18 years ago

Past Directors

Sanaa Mohamad Aslam Khan
Sanaa Mohamad Aslam Khan
Director
about 13 years ago
Noorsabah Anas Raza
Noorsabah Anas Raza
Director
almost 18 years ago
Dilip Keshav Pagare
Dilip Keshav Pagare
Director
almost 21 years ago

Charges

10 Crore
05 July 2002
The Housing Development Finance Corporation Ltd
1 Crore
17 October 2000
Canara Bank
6 Crore
11 September 2000
Union Bank Of India
1 Crore
17 February 1999
Bank Of India
1 Crore
17 February 1999
Bank Of India
0
11 September 2000
Union Bank Of India
0
17 October 2000
Canara Bank
0
05 July 2002
The Housing Development Finance Corporation Ltd
0
17 February 1999
Bank Of India
0
11 September 2000
Union Bank Of India
0
17 October 2000
Canara Bank
0
05 July 2002
The Housing Development Finance Corporation Ltd
0
17 February 1999
Bank Of India
0
11 September 2000
Union Bank Of India
0
17 October 2000
Canara Bank
0
05 July 2002
The Housing Development Finance Corporation Ltd
0

Documents

Form INC-22-05022021_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13092020
Copy of board resolution authorizing giving of notice-13092020
Copies of the utility bills as mentioned above (not older than two months)-13092020
Form ADT-1-12092020_signed
Copy of written consent given by auditor-12092020
Copy of resolution passed by the company-12092020
-12092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20092019
List of share holders, debenture holders;-20092019
Form MGT-7-20092019_signed
Form AOC-4(XBRL)-20092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02102018
List of share holders, debenture holders;-02102018
Form MGT-7-02102018_signed
Form AOC-4(XBRL)-02102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102017
Optional Attachment-(1)-25102017
List of share holders, debenture holders;-25102017
Form MGT-7-25102017_signed
Form AOC-4(XBRL)-25102017_signed
Form MGT-7-24102016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102016
List of share holders, debenture holders;-19102016
Form_AOC4-XBRL_DINESHANI_20161019172024.pdf-19102016
XBRL document in respect of financial statement 30-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-121215.OCT
Form MGT-7-011215.OCT
Form MGT-7-301115.OCT
XBRL document in respect of profit and loss account 05-11-2014 for the financial year ending on 31-03-2014.pdf.PDF