Company Information

CIN
Status
Date of Incorporation
08 November 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,111,120
Authorised Capital
20,000,000

Directors

Tejraj Gulecha
Tejraj Gulecha
Director/Designated Partner
over 2 years ago
Mahaveer .
Mahaveer .
Director/Designated Partner
over 2 years ago
Mamta Bharaktiya
Mamta Bharaktiya
Director/Designated Partner
over 2 years ago
Ratan Babulal Lath
Ratan Babulal Lath
Director/Designated Partner
over 2 years ago
Navin Dhanuka
Navin Dhanuka
Nominee Director
over 10 years ago

Past Directors

Paras Toliya Dhaivantray
Paras Toliya Dhaivantray
Director
over 10 years ago

Charges

175 Crore
20 October 2016
Housing Development Finance Corporation Limited
175 Crore
30 July 2014
Il & Fs Trust Company Limited
88 Lak
30 July 2014
Il & Fs Trust Company Limited
89 Crore
03 March 2022
Hdfc Bank Limited
0
15 September 2021
Others
0
20 October 2016
Others
0
30 July 2014
Il & Fs Trust Company Limited
0
30 July 2014
Il & Fs Trust Company Limited
0
03 March 2022
Hdfc Bank Limited
0
15 September 2021
Others
0
20 October 2016
Others
0
30 July 2014
Il & Fs Trust Company Limited
0
30 July 2014
Il & Fs Trust Company Limited
0
03 March 2022
Hdfc Bank Limited
0
15 September 2021
Others
0
20 October 2016
Others
0
30 July 2014
Il & Fs Trust Company Limited
0
30 July 2014
Il & Fs Trust Company Limited
0

Documents

Form DPT-3-06082020-signed
Form MSME FORM I-04062020_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4(XBRL)-08122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122019
List of share holders, debenture holders;-04122018
Form MGT-7-04122018_signed
Optional Attachment-(1)-03122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122018
Form AOC-4(XBRL)-03122018_signed
Form ADT-1-10072018_signed
Copy of the intimation sent by company-10072018
Copy of resolution passed by the company-10072018
Copy of written consent given by auditor-10072018
Form AOC-4(XBRL)-09042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05042018
Form MGT-7-31032018_signed
Copy of MGT-8-28032018
List of share holders, debenture holders;-28032018
Form DIR-12-22032018_signed
Notice of resignation;-22032018
Evidence of cessation;-22032018
Instrument(s) of creation or modification of charge;-08022017
Form CHG-1-08022017_signed
Optional Attachment-(1)-08022017
CERTIFICATE OF REGISTRATION OF CHARGE-20170208
CERTIFICATE OF SATISFACTION OF CHARGE-20161214
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122016
VDPL-Form_AOC4-XBRL-15-16_ATHREYA196_20161212104705.pdf-12122016