Company Information

CIN
Status
Date of Incorporation
02 June 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Gopinath Ambadithody
Gopinath Ambadithody
Director/Designated Partner
over 2 years ago
Ravindra Surinder Arora
Ravindra Surinder Arora
Director/Designated Partner
over 2 years ago
Jitendra Mohandas Virwani
Jitendra Mohandas Virwani
Director/Designated Partner
over 6 years ago
Kunju Kunju Yesodharan Gopikrishnan
Kunju Kunju Yesodharan Gopikrishnan
Director
about 23 years ago
Narpat Singh Choraria
Narpat Singh Choraria
Director
about 23 years ago

Past Directors

Daulat Bulchand Chhabria
Daulat Bulchand Chhabria
Director
about 14 years ago

Charges

3,545 Crore
22 August 2018
Housing Development Finance Corporation Limited
600 Crore
25 November 2016
Housing Development Finance Corporation Limited
200 Crore
30 September 2014
Jm Financial Products Limited
140 Crore
06 February 2015
Jm Financial Credit Solutions Limited
55 Crore
29 July 2021
Catalyst Trusteeship Limited
1,000 Crore
29 July 2021
Housing Development Finance Corporation Limited
1,210 Crore
29 July 2021
Housing Development Finance Corporation Limited
535 Crore
26 May 2021
Chartered Finance & Leasing Ltd.
65 Crore
26 May 2021
Shine Star Build-cap Private Limited
65 Crore
29 July 2021
Others
0
29 July 2021
Others
0
22 August 2018
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
25 November 2016
Others
0
29 July 2021
Others
0
30 September 2014
Jm Financial Products Limited
0
06 February 2015
Jm Financial Credit Solutions Limited
0
29 July 2021
Others
0
29 July 2021
Others
0
22 August 2018
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
25 November 2016
Others
0
29 July 2021
Others
0
30 September 2014
Jm Financial Products Limited
0
06 February 2015
Jm Financial Credit Solutions Limited
0
29 July 2021
Others
0
29 July 2021
Others
0
22 August 2018
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
25 November 2016
Others
0
29 July 2021
Others
0
30 September 2014
Jm Financial Products Limited
0
06 February 2015
Jm Financial Credit Solutions Limited
0
29 July 2021
Others
0
29 July 2021
Others
0
22 August 2018
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
25 November 2016
Others
0
29 July 2021
Others
0
30 September 2014
Jm Financial Products Limited
0
06 February 2015
Jm Financial Credit Solutions Limited
0

Documents

Form MGT-7-04122020_signed
List of share holders, debenture holders;-03122020
Approval letter for extension of AGM;-03122020
Approval letter of extension of financial year of AGM-02122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122020
Form AOC-4(XBRL)-02122020_signed
Form DPT-3-12082020-signed
Form MGT-14-04082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03082020
Form DPT-3-19052020-signed
Form ADT-1-21102019_signed
Copy of written consent given by auditor-21102019
Copy of resolution passed by the company-21102019
Copy of the intimation sent by company-21102019
Form AOC-4(XBRL)-18102019_signed
Optional Attachment-(4)-17102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
Optional Attachment-(1)-17102019
Optional Attachment-(3)-17102019
Optional Attachment-(2)-17102019
Optional Attachment-(1)-16102019
Copy of MGT-8-16102019
List of share holders, debenture holders;-16102019
Form MGT-7-16102019_signed
Form BEN - 2-31072019_signed
Declaration under section 90-30072019
Optional Attachment-(2)-30072019
Optional Attachment-(1)-30072019
Form DPT-3-01072019
Form ADT-1-22042019_signed