Company Information

CIN
Status
Date of Incorporation
21 January 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,980,000
Authorised Capital
4,500,000

Directors

Darshansingh Sandhu
Darshansingh Sandhu
Director/Designated Partner
almost 3 years ago
Surajit Sarkar
Surajit Sarkar
Director/Designated Partner
about 6 years ago
Sukant Sunil Mangal
Sukant Sunil Mangal
Director
about 7 years ago
Anil Nandlal Chhabria
Anil Nandlal Chhabria
Director
about 8 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 9 years ago
Ujjval Akshaykumar Desai
Ujjval Akshaykumar Desai
Director
about 10 years ago
Jiten Bhagwan Uttwani
Jiten Bhagwan Uttwani
Director
about 10 years ago

Charges

35 Crore
22 November 2017
Housing Development Finance Corporation Limited
160 Crore
29 August 2017
Housing Development Finance Corporation Limited
400 Crore
02 March 2016
Housing Development Finance Corporation Limited
33 Crore
04 June 2015
A. K. Capital Finance Private Limited
30 Crore
18 October 2012
Jm Financial Products Limited
35 Crore
30 April 2007
Icici Bank Limited
10 Crore
11 October 2019
Icici Bank Limited
35 Crore
29 August 2017
Others
0
22 November 2017
Others
0
11 October 2019
Others
0
30 April 2007
Icici Bank Limited
0
18 October 2012
Jm Financial Products Limited
0
04 June 2015
A. K. Capital Finance Private Limited
0
02 March 2016
Housing Development Finance Corporation Limited
0
29 August 2017
Others
0
22 November 2017
Others
0
11 October 2019
Others
0
30 April 2007
Icici Bank Limited
0
18 October 2012
Jm Financial Products Limited
0
04 June 2015
A. K. Capital Finance Private Limited
0
02 March 2016
Housing Development Finance Corporation Limited
0

Documents

Form DPT-3-18082020-signed
Form ADT-1-23032020_signed
Form MGT-14-23032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23032020
Optional Attachment-(1)-23032020
Copy of resolution passed by the company-23032020
Copy of written consent given by auditor-23032020
Directors report as per section 134(3)-03012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012020
Form AOC-4-03012020_signed
List of share holders, debenture holders;-23122019
Form DIR-12-23122019_signed
Form MGT-7-23122019_signed
Form INC-22-06112019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05112019
Copy of board resolution authorizing giving of notice-05112019
Optional Attachment-(1)-05112019
Copies of the utility bills as mentioned above (not older than two months)-05112019
Form CHG-4-15102019_signed
Letter of the charge holder stating that the amount has been satisfied-15102019
Form CHG-1-14102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191014
Letter of the charge holder stating that the amount has been satisfied-11102019
Optional Attachment-(1)-11102019
Instrument(s) of creation or modification of charge;-11102019
Form CHG-4-11102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191011
Form ADT-1-19082019_signed
Copy of the intimation sent by company-19082019
Copy of written consent given by auditor-19082019