Company Information

CIN
Status
Date of Incorporation
30 April 1981
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
9,000,000

Directors

Manjusha Ishwar Parmar
Manjusha Ishwar Parmar
Director/Designated Partner
almost 2 years ago
Ishwar Chandulal Parmar
Ishwar Chandulal Parmar
Director/Designated Partner
over 2 years ago

Past Directors

Darshana Ishwar Parmar
Darshana Ishwar Parmar
Additional Director
over 9 years ago

Registered Trademarks

Tc (Device) Trade Centre Developers Builders

[Class : 37] Building Construction & Repairs, Installation Services, Demolition Of Buildings, Factory Construction, Construction Information, Rental Of Construction Equipments, Building Construction Supervision, Building Insulating, Building Sealing, All Included In Class 37.

Charges

107 Crore
25 October 2018
Vistra Itcl (india) Limited
95 Crore
23 May 2017
Assets Care & Reconstruction Enterprise Limited
6 Crore
02 August 2016
Aditya Birla Housing Finance Limited
5 Crore
29 March 2017
L&t Housing Finance Limited
80 Crore
28 June 2012
Kotak Mahindra Bank Limited
2 Crore
10 October 2013
Reliance Capital Ltd
4 Crore
28 June 2011
Reliance Capital Ltd
1 Crore
26 June 2006
Hdfc Bank Limited
1 Crore
02 August 2016
Others
0
23 May 2017
Others
0
28 June 2012
Others
0
25 October 2018
Others
0
26 June 2006
Hdfc Bank Limited
0
28 June 2011
Reliance Capital Ltd
0
10 October 2013
Reliance Capital Ltd
0
29 March 2017
Others
0
02 August 2016
Others
0
23 May 2017
Others
0
28 June 2012
Others
0
25 October 2018
Others
0
26 June 2006
Hdfc Bank Limited
0
28 June 2011
Reliance Capital Ltd
0
10 October 2013
Reliance Capital Ltd
0
29 March 2017
Others
0
02 August 2016
Others
0
23 May 2017
Others
0
28 June 2012
Others
0
25 October 2018
Others
0
26 June 2006
Hdfc Bank Limited
0
28 June 2011
Reliance Capital Ltd
0
10 October 2013
Reliance Capital Ltd
0
29 March 2017
Others
0

Documents

Form CHG-1-27102020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201027
Optional Attachment-(1)-28092020
Instrument(s) of creation or modification of charge;-28092020
Instrument(s) of creation or modification of charge;-19022020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20122019
Supplementary or Test audit report under section 143-20122019
Form AOC - 4 CFS-20122019_signed
Form AOC-4-20122019_signed
Form MGT-7-20122019_signed
Directors report as per section 134(3)-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19122019
List of share holders, debenture holders;-18122019
Optional Attachment-(1)-18122019
Form DPT-3-07112019-signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Form ADT-1-02082019_signed
Copy of written consent given by auditor-31072019
Copy of the intimation sent by company-31072019
Copy of resolution passed by the company-31072019
Form ADT-3-24072019_signed
Resignation letter-24072019
Supplementary or Test audit report under section 143-02052019
Form AOC - 4 CFS-02052019_signed
Form MGT-7-02052019_signed