Company Information

CIN
Status
Date of Incorporation
24 November 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
4,700,000
Authorised Capital
20,000,000

Directors

Sanjay Kishin Motwani
Sanjay Kishin Motwani
Director/Designated Partner
over 2 years ago
Gopal Narang
Gopal Narang
Director/Designated Partner
over 2 years ago
Advait Gopal Narang
Advait Gopal Narang
Director/Designated Partner
almost 3 years ago
Akshay Rajan Raheja
Akshay Rajan Raheja
Director/Designated Partner
almost 3 years ago
Soham Gopal Narang
Soham Gopal Narang
Director/Designated Partner
almost 3 years ago
Nimish Trambaklal Mehta
Nimish Trambaklal Mehta
Director/Designated Partner
over 3 years ago
Viren Rajan Raheja
Viren Rajan Raheja
Director/Designated Partner
over 20 years ago
Rajan Beharilal Raheja
Rajan Beharilal Raheja
Director
over 26 years ago
Sangeeta Gopal Narang
Sangeeta Gopal Narang
Director/Designated Partner
about 31 years ago

Past Directors

Vivek Ramkrishan Kejriwal
Vivek Ramkrishan Kejriwal
Director
about 13 years ago

Registered Trademarks

Windsor Windsor Realty

[Class : 37] Construction Of Residential And Commercial Buildings, Complexes Repair&Nbsp;And Installation Of Services And Related Services Included In Class 37

Windsor Windsor Realty

[Class : 36] Real Estate Affair"S

Charges

0
24 December 2010
Housing Development Finance Corporation Limited
215 Crore
14 September 2010
Housing Development Finance Corporation Limited
50 Crore
25 October 2007
Housing Development Finance Corporation Limited
50 Crore
22 September 2008
Housing Development Finance Corporation Limited
50 Crore
22 February 2011
Housing Development Finance Corporation Limited
225 Crore
07 January 2011
Housing Development Finance Corporation Limited
75 Crore
03 September 2012
Housing Development Finance Corporation Limited
75 Crore
01 October 2010
Hdfc Bank Limited
5 Crore
19 October 2006
Housing Development Finance Corporation Limited
25 Crore
05 March 2002
Hdfc Ltd
25 Crore
01 October 2010
Hdfc Bank Limited
0
24 December 2010
Housing Development Finance Corporation Limited
0
03 September 2012
Housing Development Finance Corporation Limited
0
07 January 2011
Housing Development Finance Corporation Limited
0
22 September 2008
Housing Development Finance Corporation Limited
0
14 September 2010
Housing Development Finance Corporation Limited
0
05 March 2002
Hdfc Ltd
0
19 October 2006
Housing Development Finance Corporation Limited
0
22 February 2011
Housing Development Finance Corporation Limited
0
25 October 2007
Housing Development Finance Corporation Limited
0
01 October 2010
Hdfc Bank Limited
0
24 December 2010
Housing Development Finance Corporation Limited
0
03 September 2012
Housing Development Finance Corporation Limited
0
07 January 2011
Housing Development Finance Corporation Limited
0
22 September 2008
Housing Development Finance Corporation Limited
0
14 September 2010
Housing Development Finance Corporation Limited
0
05 March 2002
Hdfc Ltd
0
19 October 2006
Housing Development Finance Corporation Limited
0
22 February 2011
Housing Development Finance Corporation Limited
0
25 October 2007
Housing Development Finance Corporation Limited
0
01 October 2010
Hdfc Bank Limited
0
24 December 2010
Housing Development Finance Corporation Limited
0
03 September 2012
Housing Development Finance Corporation Limited
0
07 January 2011
Housing Development Finance Corporation Limited
0
22 September 2008
Housing Development Finance Corporation Limited
0
14 September 2010
Housing Development Finance Corporation Limited
0
05 March 2002
Hdfc Ltd
0
19 October 2006
Housing Development Finance Corporation Limited
0
22 February 2011
Housing Development Finance Corporation Limited
0
25 October 2007
Housing Development Finance Corporation Limited
0

Documents

Form DIR-12-29102020_signed
Optional Attachment-(2)-27102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27102020
Interest in other entities;-27102020
Optional Attachment-(1)-27102020
Form ADT-1-30092020_signed
Copy of resolution passed by the company-25092020
Copy of written consent given by auditor-25092020
Copy of the intimation sent by company-25092020
Form DPT-3-24082020-signed
Letter of the charge holder stating that the amount has been satisfied-12022020
Form CHG-4-12022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200212
List of share holders, debenture holders;-21122019
Copy of MGT-8-21122019
Form MGT-7-21122019_signed
XBRL document in respect Consolidated financial statement-25112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form AOC-4(XBRL)-25112019_signed
Letter of the charge holder stating that the amount has been satisfied-10102019
Form CHG-4-10102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191010
Optional Attachment-(1)-30062019
Copy of MGT-8-03122018
List of share holders, debenture holders;-03122018
Approval letter for extension of AGM;-03122018
Form MGT-7-03122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112018
Approval letter of extension of financial year of AGM-28112018
Form AOC-4(XBRL)-28112018_signed