Company Information

CIN
Status
Date of Incorporation
22 February 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
32,200,000
Authorised Capital
32,500,000

Directors

Manish Gopal Padwal
Manish Gopal Padwal
Director/Designated Partner
over 2 years ago
Shailesh Dattaram Sawant
Shailesh Dattaram Sawant
Director/Designated Partner
over 14 years ago
Gaurav Sekhri
Gaurav Sekhri
Director
over 23 years ago
Vivek Shankar Jadhav
Vivek Shankar Jadhav
Director
almost 24 years ago

Past Directors

Anil Baburao Thote
Anil Baburao Thote
Director
about 17 years ago

Charges

88 Crore
18 March 2007
Indiabulls Housing Finance Limited
13 Crore
17 September 2005
Bank Of Maharashtra
27 Crore
23 May 2002
Bank Of Maharashtra
25 Lak
03 January 2020
The Maharashtra State Co-operative Bank Limited
74 Crore
03 January 2020
Others
0
18 March 2007
Indiabulls Housing Finance Limited
0
23 May 2002
Bank Of Maharashtra
0
17 September 2005
Bank Of Maharashtra
0
03 January 2020
Others
0
18 March 2007
Indiabulls Housing Finance Limited
0
23 May 2002
Bank Of Maharashtra
0
17 September 2005
Bank Of Maharashtra
0
03 January 2020
Others
0
18 March 2007
Indiabulls Housing Finance Limited
0
23 May 2002
Bank Of Maharashtra
0
17 September 2005
Bank Of Maharashtra
0

Documents

Form DPT-3-17092020-signed
Form CHG-1-02032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200302
Particulars of all joint charge holders;-29022020
Instrument(s) of creation or modification of charge;-29022020
Form MGT-7-20122019_signed
List of share holders, debenture holders;-14122019
Form AOC-4-14122019_signed
Optional Attachment-(1)-11122019
Directors report as per section 134(3)-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122019
Form CHG-4-18112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191118
Letter of the charge holder stating that the amount has been satisfied-13112019
Form ADT-1-26102019_signed
Optional Attachment-(1)-26102019
Copy of written consent given by auditor-26102019
Optional Attachment-(3)-26102019
Optional Attachment-(2)-26102019
Copy of resolution passed by the company-26102019
Form ADT-3-25102019_signed
Resignation letter-24102019
Form DPT-3-30062019
Form AOC-4-22032019_signed
Form MGT-7-22032019_signed
Directors report as per section 134(3)-19032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19032019
List of share holders, debenture holders;-19032019
Form ADT-1-17012019_signed
Copy of written consent given by auditor-16012019