Company Information

CIN
Status
Date of Incorporation
19 July 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 December 2020
Paid Up Capital
220,550,000
Authorised Capital
35,000,000,000

Directors

Rajesh Vinodchandra Patel
Rajesh Vinodchandra Patel
Director/Designated Partner
over 2 years ago
Jinash Jaswantlal Shah
Jinash Jaswantlal Shah
Director/Designated Partner
over 2 years ago
Abhilesh Jinendrakumar Jain
Abhilesh Jinendrakumar Jain
Director/Designated Partner
over 2 years ago
Anil Nandlal Chhabria
Anil Nandlal Chhabria
Director/Designated Partner
almost 3 years ago
Nilesh Sawanta Dhere
Nilesh Sawanta Dhere
Director/Designated Partner
almost 5 years ago
Ritu Sanjay Chhabria
Ritu Sanjay Chhabria
Additional Director
over 10 years ago

Past Directors

Rajinder Berry
Rajinder Berry
Director
about 7 years ago
Quaiser Zubbair Hussian Parvez
Quaiser Zubbair Hussian Parvez
Additional Director
almost 8 years ago
Jiten Bhagwan Uttwani
Jiten Bhagwan Uttwani
Director
about 10 years ago
Deepak Tulsidas Bajaj
Deepak Tulsidas Bajaj
Director
about 10 years ago
Ashish Narendra Shah
Ashish Narendra Shah
Additional Director
about 11 years ago

Charges

955 Crore
13 September 2019
Beacon Trusteeship Limited
338 Crore
13 September 2019
Beacon Trusteeship Limited
354 Crore
25 July 2019
Housing Development Finance Corporation Limited
125 Crore
21 June 2019
Housing Development Finance Corporation Limited
75 Crore
31 January 2019
Beacon Trusteeship Limited
65 Crore
22 November 2017
Housing Development Finance Corporation Limited
160 Crore
29 August 2017
Housing Development Finance Corporation Limited
400 Crore
08 August 2017
Beacon Trusteeship Limited
25 Crore
24 April 2017
Icici Bank Limited
97 Lak
16 February 2017
Icici Bank Limited
2 Crore
31 January 2017
Icici Bank Limited
2 Crore
29 December 2016
Beacon Trusteeship Limited
25 Crore
16 June 2016
Vistra Itcl (india) Limited
74 Crore
24 June 2016
Beacon Trusteeship Limited
40 Crore
30 July 2016
Indiabulls Housing Finance Limited
375 Crore
16 June 2016
Others
0
13 September 2019
Others
0
30 July 2016
Others
0
29 December 2016
Others
0
31 January 2017
Others
0
16 February 2017
Others
0
24 April 2017
Others
0
08 August 2017
Others
0
29 August 2017
Others
0
22 November 2017
Others
0
31 January 2019
Others
0
21 June 2019
Others
0
25 July 2019
Others
0
13 September 2019
Others
0
24 June 2016
Others
0
16 June 2016
Others
0
13 September 2019
Others
0
30 July 2016
Others
0
29 December 2016
Others
0
31 January 2017
Others
0
16 February 2017
Others
0
24 April 2017
Others
0
08 August 2017
Others
0
29 August 2017
Others
0
22 November 2017
Others
0
31 January 2019
Others
0
21 June 2019
Others
0
25 July 2019
Others
0
13 September 2019
Others
0
24 June 2016
Others
0
16 June 2016
Others
0
13 September 2019
Others
0
30 July 2016
Others
0
29 December 2016
Others
0
31 January 2017
Others
0
16 February 2017
Others
0
24 April 2017
Others
0
08 August 2017
Others
0
29 August 2017
Others
0
22 November 2017
Others
0
31 January 2019
Others
0
21 June 2019
Others
0
25 July 2019
Others
0
13 September 2019
Others
0
24 June 2016
Others
0

Documents

Form DIR-12-29122020_signed
Evidence of cessation;-28122020
Notice of resignation;-28122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122020
Optional Attachment-(1)-28122020
Form DPT-3-18082020-signed
Form MGT-14-17012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13012020
Form AOC-4(XBRL)-13012020_signed
Form MGT-7-05012020_signed
Copy of MGT-8-31122019
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form DIR-12-16102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form CHG-1-04102019_signed
Instrument(s) of creation or modification of charge;-04102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191004
Form MGT-14-05092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05092019
Optional Attachment-(1)-03092019
Instrument(s) of creation or modification of charge;-03092019
Form CHG-1-03092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190903
Optional Attachment-(1)-30082019
Instrument(s) of creation or modification of charge;-30082019