Company Information

CIN
Status
Date of Incorporation
29 October 1987
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,498,000
Authorised Capital
20,000,000

Directors

Neeraj Manoharlal Rawal
Neeraj Manoharlal Rawal
Director/Designated Partner
about 2 years ago
Viveka Rahul Narang
Viveka Rahul Narang
Director/Designated Partner
over 2 years ago
Promilla Neeraj Rawal
Promilla Neeraj Rawal
Director/Designated Partner
almost 3 years ago
Pradeep Rawal
Pradeep Rawal
Director
over 22 years ago

Charges

62 Crore
18 September 2017
Jm Financial Products Limited
15 Crore
30 August 2016
Canara Bank
15 Crore
30 July 2016
India Infoline Housing Finance Limited
10 Crore
29 March 2003
Vijaya Bank
20 Crore
14 May 1998
Vijaya Bank
1 Crore
05 August 2015
Canara Bank Specialised Mid Corporate Branch Deccan Gymkhana Pune
20 Crore
21 November 2014
Canara Bank
10 Crore
06 June 1995
M/s Housing Development Finance Corporation Limited
2 Crore
12 January 2022
Others
0
30 July 2016
Others
0
30 August 2016
Canara Bank
0
18 September 2017
Others
0
14 May 1998
Vijaya Bank
0
21 November 2014
Canara Bank
0
29 March 2003
Vijaya Bank
0
06 June 1995
M/s Housing Development Finance Corporation Limited
0
05 August 2015
Canara Bank Specialised Mid Corporate Branch Deccan Gymkhana Pune
0
12 January 2022
Others
0
30 July 2016
Others
0
30 August 2016
Canara Bank
0
18 September 2017
Others
0
14 May 1998
Vijaya Bank
0
21 November 2014
Canara Bank
0
29 March 2003
Vijaya Bank
0
06 June 1995
M/s Housing Development Finance Corporation Limited
0
05 August 2015
Canara Bank Specialised Mid Corporate Branch Deccan Gymkhana Pune
0

Documents

Form DPT-3-14052020-signed
Form ADT-1-06012020_signed
Form DPT-3-01012020-signed
Copy of the intimation sent by company-30122019
Copy of written consent given by auditor-30122019
Copy of resolution passed by the company-30122019
Form MGT-7-28122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4(XBRL)-13122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
XBRL document in respect Consolidated financial statement-28112019
Form ADT-3-29082019_signed
Resignation letter-29082019
Form INC-22-06062019_signed
Copies of the utility bills as mentioned above (not older than two months)-06062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06062019
Optional Attachment-(1)-06062019
Copy of board resolution authorizing giving of notice-06062019
Form DIR-12-24042019-signed
Optional Attachment-(1)-17042019
Evidence of cessation;-17042019
XBRL document in respect Consolidated financial statement-23012019
Optional Attachment-(1)-23012019
Optional Attachment-(2)-23012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23012019
Form AOC-4(XBRL)-23012019_signed
Form ADT-1-16012019_signed
Copy of resolution passed by the company-16012019
Copy of written consent given by auditor-16012019
Optional Attachment-(1)-16012019