Company Information

CIN
Status
Date of Incorporation
08 September 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2016
Last Annual Meeting
29 September 2016
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vinay Kirti Mehta
Vinay Kirti Mehta
Director
about 13 years ago
Chinmay Bharat Shah
Chinmay Bharat Shah
Director
about 15 years ago
Kirti Kantilal Mehta
Kirti Kantilal Mehta
Director
about 15 years ago

Past Directors

Pratik Kirti Mehta
Pratik Kirti Mehta
Managing Director
over 12 years ago
Bharatbhai Pratapray Shah
Bharatbhai Pratapray Shah
Director
about 15 years ago
Manish Pravinchandra Shah
Manish Pravinchandra Shah
Director
about 15 years ago

Charges

139 Crore
30 June 2018
Vistra Itcl (india) Limited
13 Crore
06 July 2015
Il & Fs Trust Company Limited
126 Crore
04 May 2015
L&t Housing Finance Limited
11 Crore
24 May 2013
Religare Finvest Limited
18 Crore
28 August 2012
Dewan Housing Finance Corporation Limited
10 Crore
30 June 2018
Others
0
28 August 2012
Dewan Housing Finance Corporation Limited
0
04 May 2015
L&t Housing Finance Limited
0
06 July 2015
Il & Fs Trust Company Limited
0
24 May 2013
Religare Finvest Limited
0
30 June 2018
Others
0
28 August 2012
Dewan Housing Finance Corporation Limited
0
04 May 2015
L&t Housing Finance Limited
0
06 July 2015
Il & Fs Trust Company Limited
0
24 May 2013
Religare Finvest Limited
0
30 June 2018
Others
0
28 August 2012
Dewan Housing Finance Corporation Limited
0
04 May 2015
L&t Housing Finance Limited
0
06 July 2015
Il & Fs Trust Company Limited
0
24 May 2013
Religare Finvest Limited
0

Documents

Form CHG-1-02112018_signed
Instrument(s) of creation or modification of charge;-02112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181102
Form MGT-7-21082017_signed
Optional Attachment-(1)-16082017
List of share holders, debenture holders;-16082017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25072017
Form AOC-4(XBRL)-25072017_signed
Form ADT-1-25012017_signed
Copy of the intimation sent by company-17012017
Copy of written consent given by auditor-17012017
Copy of resolution passed by the company-17012017
Form DIR-12-250116.OCT
Evidence of cessation-230116.PDF
Optional Attachment 1-230116.PDF
Form ADT-1-141215.OCT
Form MGT-7-251115.OCT
Form AOC-4-311015.OCT
Resignation Letter-201015.PDF
Form ADT-3-201015.PDF
Certificate of Registration of Mortgage-270815.PDF
Certificate of Registration of Mortgage-270815.PDF
Instrument of creation or modification of charge-270815.PDF
Form CHG-1-270815.OCT
Certificate of Registration of Mortgage-270815.PDF
Form MGT-14-010815.OCT
Copy of resolution-300715.PDF
Optional Attachment 1-300715.PDF
Form MGT-6-280715-180615.PDF
Declaration by person-280715.PDF