Company Information

CIN
Status
Date of Incorporation
01 May 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Rajesh Pravin Doshi
Rajesh Pravin Doshi
Director
over 2 years ago
Ketan Jayantilal Mehta
Ketan Jayantilal Mehta
Director
about 10 years ago

Past Directors

Pravin Himmatlal Doshi
Pravin Himmatlal Doshi
Additional Director
over 3 years ago
Nilesh Madhusudan Doshi
Nilesh Madhusudan Doshi
Director
about 8 years ago
Bhupendra Madhusudan Doshi
Bhupendra Madhusudan Doshi
Director
about 10 years ago
Munish Pravin Doshi
Munish Pravin Doshi
Director
over 14 years ago
Avinash Bhogilal Parekh
Avinash Bhogilal Parekh
Director
almost 32 years ago
Prakash Chandrakant Sheth
Prakash Chandrakant Sheth
Director
over 33 years ago

Charges

565 Crore
27 November 2018
Housing Development Finance Corporation Limited
90 Crore
15 December 2016
Housing Development Finance Corporation Limited
100 Crore
29 October 2013
Housing Development Finance Corporation Limited
150 Crore
30 August 2011
Hdfc Asset Management Company Limited
110 Crore
20 March 2021
Housing Development Finance Corporation Limited
85 Crore
03 July 2020
Housing Development Finance Corporation Limited
140 Crore
02 November 2021
Others
0
03 July 2020
Others
0
29 October 2013
Others
0
15 December 2016
Others
0
20 March 2021
Others
0
30 August 2011
Hdfc Asset Management Company Limited
0
27 November 2018
Others
0
02 November 2021
Others
0
03 July 2020
Others
0
29 October 2013
Others
0
15 December 2016
Others
0
20 March 2021
Others
0
30 August 2011
Hdfc Asset Management Company Limited
0
27 November 2018
Others
0

Documents

Form DPT-3-15102020-signed
Form DPT-3-17092020-signed
Form INC-22-04092020_signed
Copy of board resolution authorizing giving of notice-04092020
Copies of the utility bills as mentioned above (not older than two months)-04092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04092020
Optional Attachment-(1)-04092020
Form CHG-1-19082020_signed
Optional Attachment-(1)-19082020
Instrument(s) of creation or modification of charge;-19082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200819
Form INC-22-13082020_signed
Optional Attachment-(1)-13082020
Copy of board resolution authorizing giving of notice-13082020
Copies of the utility bills as mentioned above (not older than two months)-13082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13082020
Form MGT-14-15012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15012020
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form DPT-3-03072019