Company Information

CIN
Status
Date of Incorporation
09 June 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,100,000
Authorised Capital
10,000,000

Directors

Damji Karshan Patel
Damji Karshan Patel
Director
over 15 years ago
Narendra Arvind Patel
Narendra Arvind Patel
Director
over 15 years ago
Vasant Karshan Patel
Vasant Karshan Patel
Director/Designated Partner
over 15 years ago
Kantilal Karshan Patel
Kantilal Karshan Patel
Director/Designated Partner
over 15 years ago
Arvind Karsan Patel
Arvind Karsan Patel
Director
over 15 years ago

Past Directors

Prashant Kantilal Patel
Prashant Kantilal Patel
Director
over 15 years ago

Registered Trademarks

Yamuna Innovative Spaces Yamuna Contracts India

[Class : 37] Building And Construction Services

Charges

5 Crore
28 May 2018
Vijaya Bank
5 Crore
13 November 2015
Hdfc Bank Limited
7 Lak
09 November 2015
Hdfc Bank Limited
52 Lak
27 August 2015
Hdfc Bank Limited
28 Lak
28 May 2018
Vijaya Bank
0
27 August 2015
Hdfc Bank Limited
0
09 November 2015
Others
0
13 November 2015
Others
0
28 May 2018
Vijaya Bank
0
27 August 2015
Hdfc Bank Limited
0
09 November 2015
Others
0
13 November 2015
Others
0
28 May 2018
Vijaya Bank
0
27 August 2015
Hdfc Bank Limited
0
09 November 2015
Others
0
13 November 2015
Others
0

Documents

Form CHG-4-28122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201228
Letter of the charge holder stating that the amount has been satisfied-25122020
Letter of the charge holder stating that the amount has been satisfied-23122020
Form DPT-3-24092020-signed
Form CHG-1-27052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200527
Instrument(s) of creation or modification of charge;-20052020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-30072019
Form ADT-1-22042019_signed
Copy of written consent given by auditor-15042019
Copy of the intimation sent by company-15042019
Copy of resolution passed by the company-15042019
Form DIR-12-16032019_signed
Optional Attachment-(1)-16032019
Evidence of cessation;-16032019
Form AOC-4-12012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form 20B-07072018_signed
Annual return as per schedule V of the Companies Act,1956-30062018
Form CHG-1-21062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180621
Instrument(s) of creation or modification of charge;-20062018
Form PAS-3-04062018_signed