Company Information

CIN
Status
Date of Incorporation
30 March 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,477,000
Authorised Capital
2,500,000

Directors

Jeevanakshi Kariya Shetty
Jeevanakshi Kariya Shetty
Director
over 33 years ago

Past Directors

Vaidehi Kariya Shetty
Vaidehi Kariya Shetty
Director
almost 5 years ago
Vaibhav Shetty Kariya
Vaibhav Shetty Kariya
Whole Time Director
over 9 years ago
Kariya Sheena Shetty
Kariya Sheena Shetty
Director
over 33 years ago

Charges

2 Crore
24 February 2018
Bajaj Finance Limited
1 Crore
10 March 2015
Standard Chartered Bank
52 Lak
10 March 2015
Standard Chartered Bank
30 Lak
26 October 2013
Indiabulls Housing Finance Limited
61 Lak
07 December 2007
The Cosmos Co-op Bank Ltd
25 Lak
15 November 2007
The Cosmos Co-op Bank Ltd
10 Lak
24 February 2018
Others
0
10 March 2015
Standard Chartered Bank
0
15 November 2007
The Cosmos Co-op Bank Ltd
0
26 October 2013
Indiabulls Housing Finance Limited
0
10 March 2015
Standard Chartered Bank
0
07 December 2007
The Cosmos Co-op Bank Ltd
0
24 February 2018
Others
0
10 March 2015
Standard Chartered Bank
0
15 November 2007
The Cosmos Co-op Bank Ltd
0
26 October 2013
Indiabulls Housing Finance Limited
0
10 March 2015
Standard Chartered Bank
0
07 December 2007
The Cosmos Co-op Bank Ltd
0
24 February 2018
Others
0
10 March 2015
Standard Chartered Bank
0
15 November 2007
The Cosmos Co-op Bank Ltd
0
26 October 2013
Indiabulls Housing Finance Limited
0
10 March 2015
Standard Chartered Bank
0
07 December 2007
The Cosmos Co-op Bank Ltd
0

Documents

Form DPT-3-04102020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14012020
Form DIR-12-14012020_signed
Optional Attachment-(1)-14012020
Form DIR-12-27122019_signed
Evidence of cessation;-26122019
Directors report as per section 134(3)-06112019
List of share holders, debenture holders;-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form MGT-7-06112019_signed
Form AOC-4-06112019_signed
Form DPT-3-27072019
Optional Attachment-(1)-27072019
List of share holders, debenture holders;-30102018
Form MGT-7-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Optional Attachment-(1)-29052018
Form CHG-1-29052018_signed
Instrument(s) of creation or modification of charge;-29052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180529
List of share holders, debenture holders;-16012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012018
Directors report as per section 134(3)-16012018
Form AOC-4-16012018_signed
Form MGT-7-16012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122016
Directors report as per section 134(3)-23122016
List of share holders, debenture holders;-23122016