Company Information

CIN
Status
Date of Incorporation
30 November 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,451,270
Authorised Capital
10,000,000

Directors

Shrivar Ayush Goenka
Shrivar Ayush Goenka
Director/Designated Partner
almost 3 years ago
Divyush Goenka
Divyush Goenka
Director/Designated Partner
almost 3 years ago
Ayush Sharad Goenka
Ayush Sharad Goenka
Director/Designated Partner
almost 3 years ago
Ranjana Ayush Goenka
Ranjana Ayush Goenka
Director/Designated Partner
about 3 years ago
Swanand Dattatraya Dadhe
Swanand Dattatraya Dadhe
Director
almost 14 years ago
Prakash Keshav Surve
Prakash Keshav Surve
Director
almost 14 years ago

Past Directors

Shilpa Singhal
Shilpa Singhal
Director
over 13 years ago
Jawaharlal Bhimaji Purohit
Jawaharlal Bhimaji Purohit
Director
about 15 years ago

Charges

30 Crore
03 July 2019
Icici Home Finance Company Limited
15 Crore
25 June 2019
Icici Home Finance Company Limited
31 Crore
27 February 2017
Aditya Birla Finance Limited
25 Crore
30 October 2012
Aditya Birla Finance Limited
4 Crore
30 October 2012
Aditya Birla Finance Limited
13 Crore
28 December 2021
Hdfc Bank Limited
30 Crore
28 December 2021
Hdfc Bank Limited
0
03 July 2019
Others
0
25 June 2019
Others
0
27 February 2017
Others
0
30 October 2012
Aditya Birla Finance Limited
0
30 October 2012
Aditya Birla Finance Limited
0
28 December 2021
Hdfc Bank Limited
0
03 July 2019
Others
0
25 June 2019
Others
0
27 February 2017
Others
0
30 October 2012
Aditya Birla Finance Limited
0
30 October 2012
Aditya Birla Finance Limited
0
28 December 2021
Hdfc Bank Limited
0
03 July 2019
Others
0
25 June 2019
Others
0
27 February 2017
Others
0
30 October 2012
Aditya Birla Finance Limited
0
30 October 2012
Aditya Birla Finance Limited
0

Documents

Form DPT-3-14102020-signed
Form BEN - 2-20022020_signed
Declaration under section 90-18022020
Form MGT-7-17012020_signed
Form AOC-4-17012020_signed
List of share holders, debenture holders;-16012020
Directors report as per section 134(3)-16012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012020
Form ADT-1-13122019_signed
Copy of written consent given by auditor-27112019
Copy of resolution passed by the company-27112019
Copy of the intimation sent by company-27112019
Form MGT-6-22102019_signed
Optional Attachment-(1)-21102019
-21102019
Instrument(s) of creation or modification of charge;-20082019
Form CHG-1-20082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190820
Form CHG-4-13082019_signed
Letter of the charge holder stating that the amount has been satisfied-13082019
Form BEN - 2-02082019_signed
Declaration under section 90-02082019
Form MGT-14-15072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072019
Form ADT-1-14052019_signed
Copy of resolution passed by the company-11052019
Copy of the intimation sent by company-11052019
Optional Attachment-(1)-11052019
Copy of written consent given by auditor-11052019
Form AOC-4-28022019_signed