Company Information

CIN
Status
Date of Incorporation
30 December 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Aditya Pratapsinh Shoorji
Aditya Pratapsinh Shoorji
Director/Designated Partner
over 2 years ago
Rajanya Aditya Ravasia
Rajanya Aditya Ravasia
Director/Designated Partner
over 2 years ago
Kumar Changani
Kumar Changani
Director/Designated Partner
over 5 years ago
Gita Aditya Ravasia
Gita Aditya Ravasia
Director/Designated Partner
about 8 years ago

Past Directors

Romit Ranjit Nagpal
Romit Ranjit Nagpal
Additional Director
about 10 years ago

Charges

8 Crore
28 March 2018
Icici Bank Limited
9 Crore
04 October 2016
Standard Chartered Bank
4 Crore
26 October 2015
L&t Housing Finance Limited
1 Crore
20 December 2014
Housing Development Finance Corporation Limited
5 Crore
31 October 2019
Aditya Birla Housing Finance Limited
1 Crore
23 March 2021
Idfc First Bank Limited
65 Lak
28 March 2022
Aditya Birla Housing Finance Limited
6 Crore
28 March 2022
Others
0
31 October 2019
Others
0
28 March 2018
Others
0
20 December 2014
Housing Development Finance Corporation Limited
0
26 October 2015
L&t Housing Finance Limited
0
04 October 2016
Standard Chartered Bank
0
23 March 2021
Others
0
28 March 2022
Others
0
31 October 2019
Others
0
28 March 2018
Others
0
20 December 2014
Housing Development Finance Corporation Limited
0
26 October 2015
L&t Housing Finance Limited
0
04 October 2016
Standard Chartered Bank
0
23 March 2021
Others
0
28 March 2022
Others
0
31 October 2019
Others
0
28 March 2018
Others
0
20 December 2014
Housing Development Finance Corporation Limited
0
26 October 2015
L&t Housing Finance Limited
0
04 October 2016
Standard Chartered Bank
0
23 March 2021
Others
0

Documents

Form DPT-3-05082020-signed
Form DIR-12-26062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26062020
Optional Attachment-(2)-26062020
Optional Attachment-(1)-26062020
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
XBRL document in respect Consolidated financial statement-28112019
Form CHG-1-26112019
Instrument(s) of creation or modification of charge;-26112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191126
Form MGT-7-22112019_signed
List of share holders, debenture holders;-21112019
Copy of MGT-8-21112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DIR-12-13082019_signed
Notice of resignation;-12082019
Evidence of cessation;-12082019
Form DPT-3-28062019
List of share holders, debenture holders;-21122018
Copy of MGT-8-21122018
Form MGT-7-21122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122018
XBRL document in respect Consolidated financial statement-12122018
Form AOC-4(XBRL)-12122018_signed
Form ADT-1-04102018_signed
Copy of the intimation sent by company-04102018