Company Information

CIN
Status
Date of Incorporation
08 April 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,230,000
Authorised Capital
30,000,000

Directors

Vaishal Dushyant Naik
Vaishal Dushyant Naik
Director
about 2 years ago
Rohit Manilal Shah
Rohit Manilal Shah
Director
almost 3 years ago
Karan Rajendra Shah
Karan Rajendra Shah
Director
almost 3 years ago
Rajendra Rasiklal Shah
Rajendra Rasiklal Shah
Director
almost 3 years ago
Viraj Vilas Shah
Viraj Vilas Shah
Director
almost 14 years ago
Chandrashekhar Babulal Shah
Chandrashekhar Babulal Shah
Director
about 20 years ago

Past Directors

Vilas Rasiklal Shah
Vilas Rasiklal Shah
Additional Director
about 4 years ago
Ami Bhavin Bharatia
Ami Bhavin Bharatia
Director
over 13 years ago

Registered Trademarks

Quillion Park Viraj Estates

[Class : 37] Construction Services, Construction, Construction Consultancy, Providing Construction Information, Warehouse Construction And Repair

Viraj Estates Viraj Estates

[Class : 37] Constructions, Land Developers, Civil Activities Of Commercial, Residential, Infrastructure Projects.

Viraj Estates Viraj Estates

[Class : 37] Constructions, Land Developers, Civil Activities Of Commercial, Residential, Infrastructure Projects.
View +4 more Brands for Viraj Estate Private Limited.

Charges

31 Crore
10 January 2019
Piramal Capital & Housing Finance Limited
1 Crore
15 March 2016
L&t Housing Finance Limited
2 Crore
24 March 2014
Reliance Capital Limited
3 Crore
18 May 2011
Kotak Mahindra Bank Limited
4 Crore
27 September 2007
Kotak Mahindra Bank Limited
3 Crore
02 May 2000
The Nashik Road Deolali Vyapari Sahakari Bank Ltd
1 Crore
27 May 2020
Housing Development Finance Corporation Limited
20 Crore
21 September 2023
Others
0
11 October 2023
Others
0
31 August 2023
Others
0
19 April 2023
Others
0
28 March 2023
Axis Bank Limited
0
28 March 2023
Axis Bank Limited
0
19 January 2023
Axis Bank Limited
0
15 March 2016
Others
0
27 September 2007
Kotak Mahindra Bank Limited
0
27 May 2020
Others
0
10 January 2019
Others
0
18 May 2011
Kotak Mahindra Bank Limited
0
02 May 2000
The Nashik Road Deolali Vyapari Sahakari Bank Ltd
0
24 March 2014
Reliance Capital Limited
0
21 September 2023
Others
0
11 October 2023
Others
0
31 August 2023
Others
0
19 April 2023
Others
0
28 March 2023
Axis Bank Limited
0
28 March 2023
Axis Bank Limited
0
19 January 2023
Axis Bank Limited
0
15 March 2016
Others
0
27 September 2007
Kotak Mahindra Bank Limited
0
27 May 2020
Others
0
10 January 2019
Others
0
18 May 2011
Kotak Mahindra Bank Limited
0
02 May 2000
The Nashik Road Deolali Vyapari Sahakari Bank Ltd
0
24 March 2014
Reliance Capital Limited
0
21 September 2023
Others
0
11 October 2023
Others
0
31 August 2023
Others
0
19 April 2023
Others
0
28 March 2023
Axis Bank Limited
0
28 March 2023
Axis Bank Limited
0
19 January 2023
Axis Bank Limited
0
15 March 2016
Others
0
27 September 2007
Kotak Mahindra Bank Limited
0
27 May 2020
Others
0
10 January 2019
Others
0
18 May 2011
Kotak Mahindra Bank Limited
0
02 May 2000
The Nashik Road Deolali Vyapari Sahakari Bank Ltd
0
24 March 2014
Reliance Capital Limited
0
21 September 2023
Others
0
11 October 2023
Others
0
31 August 2023
Others
0
19 April 2023
Others
0
28 March 2023
Axis Bank Limited
0
28 March 2023
Axis Bank Limited
0
19 January 2023
Axis Bank Limited
0
15 March 2016
Others
0
27 September 2007
Kotak Mahindra Bank Limited
0
27 May 2020
Others
0
10 January 2019
Others
0
18 May 2011
Kotak Mahindra Bank Limited
0
02 May 2000
The Nashik Road Deolali Vyapari Sahakari Bank Ltd
0
24 March 2014
Reliance Capital Limited
0

Documents

Form DPT-3-08102020-signed
Optional Attachment-(1)-17062020
Instrument(s) of creation or modification of charge;-17062020
Form CHG-1-17062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Company CSR policy as per section 135(4)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form DPT-3-08112019
Evidence of cessation;-13062019
Optional Attachment-(1)-13062019
Form DIR-12-13062019_signed
Notice of resignation;-13062019
Instrument(s) of creation or modification of charge;-08022019
Form CHG-1-08022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190208
Copy of MGT-8-21112018
List of share holders, debenture holders;-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Company CSR policy as per section 135(4)-21112018
Directors report as per section 134(3)-21112018
Form MGT-7-21112018_signed
Form AOC-4-21112018_signed
Notice of resignation;-30072018
Notice of resignation filed with the company-30072018
Form DIR-12-30072018_signed
Form DIR-11-30072018_signed