Company Information

CIN
Status
Date of Incorporation
26 September 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sukant Sunil Mangal
Sukant Sunil Mangal
Director/Designated Partner
over 2 years ago
Anil Nandlal Chhabria
Anil Nandlal Chhabria
Director/Designated Partner
almost 3 years ago
Ritu Sanjay Chhabria
Ritu Sanjay Chhabria
Director
about 11 years ago

Past Directors

Quaiser Zubbair Hussian Parvez
Quaiser Zubbair Hussian Parvez
Director
about 8 years ago

Charges

2,173 Crore
29 March 2019
Vistra Itcl (india) Limited
395 Crore
30 July 2018
Dewan Housing Finance Corporation Limited
1,100 Crore
19 June 2017
Idbi Trusteeship Services Limited
205 Crore
07 October 2016
Sbicap Trustee Company Limited
40 Crore
12 May 2016
Idbi Trusteeship Services Limited
350 Crore
23 December 2015
Idbi Trusteeship Services Limited
83 Crore
21 June 2017
Indiabulls Housing Finance Limited
502 Crore
23 December 2015
Idbi Trusteeship Services Limited
800 Crore
12 May 2016
Others
0
21 June 2017
Others
0
29 March 2019
Others
0
30 July 2018
Others
0
23 December 2015
Idbi Trusteeship Services Limited
0
23 December 2015
Idbi Trusteeship Services Limited
0
07 October 2016
Sbicap Trustee Company Limited
0
19 June 2017
Others
0
12 May 2016
Others
0
21 June 2017
Others
0
29 March 2019
Others
0
30 July 2018
Others
0
23 December 2015
Idbi Trusteeship Services Limited
0
23 December 2015
Idbi Trusteeship Services Limited
0
07 October 2016
Sbicap Trustee Company Limited
0
19 June 2017
Others
0
12 May 2016
Others
0
21 June 2017
Others
0
29 March 2019
Others
0
30 July 2018
Others
0
23 December 2015
Idbi Trusteeship Services Limited
0
23 December 2015
Idbi Trusteeship Services Limited
0
07 October 2016
Sbicap Trustee Company Limited
0
19 June 2017
Others
0

Documents

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
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012020
Directors report as per section 134(3)-02012020
Form AOC-4-02012020_signed
Optional Attachment-(1)-20122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form MGT-14-17112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102019
Form DIR-12-16102019_signed
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form ADT-1-11072019_signed
Copy of written consent given by auditor-11072019
Copy of the intimation sent by company-11072019
Copy of resolution passed by the company-11072019
Form DPT-3-27062019
Form ADT-3-26062019_signed
Resignation letter-25062019
Form MGT-14-31052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31052019
Instrument(s) of creation or modification of charge;-31052019
Form CHG-1-31052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190531
Form CHG-1-28052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190528