Company Information

CIN
Status
Date of Incorporation
08 February 1985
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Arun Atu Advani
Arun Atu Advani
Director/Designated Partner
over 2 years ago
Neville Maniklal Vaswani
Neville Maniklal Vaswani
Director/Designated Partner
about 24 years ago
Maniklal Vaswani Atmaram
Maniklal Vaswani Atmaram
Director/Designated Partner
almost 41 years ago
Ramesh Atmaram Vaswani
Ramesh Atmaram Vaswani
Director/Designated Partner
almost 41 years ago

Past Directors

Anil Advani Atu
Anil Advani Atu
Director
over 21 years ago
Karan Ramesh Vaswani
Karan Ramesh Vaswani
Director
over 21 years ago

Registered Trademarks

Vaswani Vaswani Estates Developers

[Class : 36] Real Estate Affairs; Apartment House Management, Renting Of Apartments, Real Estate Appraisal, Real Estate Agencies, Real Estate Management, Estate Agents, Real Estate Brokers, Rental Of Offices (Real Estate), Renting Of Apartments, Renting Of Flats; Insurance; Financial Affairs; Monetary Affairs;

Charges

21 Crore
02 July 2019
Standard Chartered Investments And Loans (india) Limited
4 Crore
25 June 2019
Piramal Trusteeship Services Private Limited
21 Crore
26 October 2017
Piramal Trusteeship Services Private Limited
70 Crore
16 September 2017
Piramal Trusteeship Services Private Limited
10 Crore
30 March 2016
Axis Bank Limited
1 Crore
17 November 2015
Axis Bank Limited
5 Crore
24 February 2018
Housing Development Finance Corporation Limited
16 Crore
20 January 2014
Housing Development Finance Corporation Limited
14 Crore
25 June 2015
3i Infotech Trusteeship Services Limited
30 Crore
30 September 2008
State Bank Of India
20 Crore
18 March 2023
Axis Bank Limited
0
18 March 2023
Others
0
16 January 2023
Axis Bank Limited
0
12 August 2022
Hdfc Bank Limited
0
14 September 2022
Others
0
02 July 2019
Others
0
24 February 2018
Others
0
16 September 2017
Others
0
30 March 2016
Axis Bank Limited
0
26 October 2017
Others
0
20 January 2014
Housing Development Finance Corporation Limited
0
17 November 2015
Axis Bank Limited
0
25 June 2019
Others
0
30 September 2008
State Bank Of India
0
25 June 2015
3i Infotech Trusteeship Services Limited
0
18 March 2023
Axis Bank Limited
0
18 March 2023
Others
0
16 January 2023
Axis Bank Limited
0
12 August 2022
Hdfc Bank Limited
0
14 September 2022
Others
0
02 July 2019
Others
0
24 February 2018
Others
0
16 September 2017
Others
0
30 March 2016
Axis Bank Limited
0
26 October 2017
Others
0
20 January 2014
Housing Development Finance Corporation Limited
0
17 November 2015
Axis Bank Limited
0
25 June 2019
Others
0
30 September 2008
State Bank Of India
0
25 June 2015
3i Infotech Trusteeship Services Limited
0
18 March 2023
Axis Bank Limited
0
18 March 2023
Others
0
16 January 2023
Axis Bank Limited
0
12 August 2022
Hdfc Bank Limited
0
14 September 2022
Others
0
02 July 2019
Others
0
24 February 2018
Others
0
16 September 2017
Others
0
30 March 2016
Axis Bank Limited
0
26 October 2017
Others
0
20 January 2014
Housing Development Finance Corporation Limited
0
17 November 2015
Axis Bank Limited
0
25 June 2019
Others
0
30 September 2008
State Bank Of India
0
25 June 2015
3i Infotech Trusteeship Services Limited
0

Documents

Instrument(s) of creation or modification of charge;-03092020
Form CHG-1-03092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903
Form DPT-3-26082020-signed
Form DPT-3-18052020-signed
Form DPT-3-11052020-signed
Form MGT-7-04122019_signed
Form AOC-4-15122019_signed
List of share holders, debenture holders;-04122019
Form MGT-7-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Supplementary or Test audit report under section 143-02122019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Directors report as per section 134(3)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02122019
Form AOC - 4 CFS-02122019_signed
Form DPT-3-27112019-signed
Form ADT-1-10112019_signed
Copy of written consent given by auditor-24102019
Copy of resolution passed by the company-24102019
Form CHG-4-18092019_signed
Letter of the charge holder stating that the amount has been satisfied-18092019
Instrument(s) of creation or modification of charge;-10092019
Form CHG-1-10092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190910
Optional Attachment-(1)-19082019
Optional Attachment-(3)-19082019
Form CHG-1-19082019_signed
Optional Attachment-(2)-19082019