Company Information

CIN
Status
Date of Incorporation
28 March 2007
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,393,500
Authorised Capital
1,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Asit Kishore Koticha
Asit Kishore Koticha
Director/Designated Partner
over 7 years ago
Rajesh Ramesh Turakhia
Rajesh Ramesh Turakhia
Director
almost 18 years ago

Past Directors

Ajay Shashikant Madhani
Ajay Shashikant Madhani
Director
about 10 years ago
Sameer Koticha
Sameer Koticha
Additional Director
over 16 years ago
Sevanti Kumar Bhawanji Shah
Sevanti Kumar Bhawanji Shah
Director
almost 18 years ago
Rajendra Singh
Rajendra Singh
Director
almost 18 years ago
Sunil Tansukhrai Vankawala
Sunil Tansukhrai Vankawala
Director
almost 18 years ago

Charges

0
27 March 2015
Kotak Mahindra Prime Limited
100 Crore
03 March 2015
Kotak Mahindra Prime Limited
80 Crore
07 October 2010
India Infoline Housing Finance Limited
9 Crore
27 April 2011
India Infoline Housing Finance Limited
10 Crore
11 February 2014
Icici Bank Limited
24 Crore
04 February 2010
Hdfc Bank Limited
26 Crore
04 February 2010
Hdfc Bank Limited
0
27 April 2011
India Infoline Housing Finance Limited
0
03 March 2015
Kotak Mahindra Prime Limited
0
11 February 2014
Icici Bank Limited
0
27 March 2015
Kotak Mahindra Prime Limited
0
07 October 2010
India Infoline Housing Finance Limited
0
04 February 2010
Hdfc Bank Limited
0
27 April 2011
India Infoline Housing Finance Limited
0
03 March 2015
Kotak Mahindra Prime Limited
0
11 February 2014
Icici Bank Limited
0
27 March 2015
Kotak Mahindra Prime Limited
0
07 October 2010
India Infoline Housing Finance Limited
0
04 February 2010
Hdfc Bank Limited
0
27 April 2011
India Infoline Housing Finance Limited
0
03 March 2015
Kotak Mahindra Prime Limited
0
11 February 2014
Icici Bank Limited
0
27 March 2015
Kotak Mahindra Prime Limited
0
07 October 2010
India Infoline Housing Finance Limited
0

Documents

CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20210101
Form MGT-14-22122020-signed
Form AOC-4-22122020_signed
Directors report as per section 134(3)-21122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
List of share holders, debenture holders;-21122020
Form MGT-7-21122020_signed
Altered memorandum of association-14122020
Altered articles of association-14122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122020
Optional Attachment-(1)-14122020
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form ADT-1-31102019_signed
Copy of resolution passed by the company-31102019
Copy of written consent given by auditor-31102019
Directors report as per section 134(3)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
List of share holders, debenture holders;-22102018
Form AOC-4-22102018_signed
Form MGT-7-22102018_signed
Form CHG-4-10082018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180810
Letter of the charge holder stating that the amount has been satisfied-09082018
Form INC-28-02012018-signed
Optional Attachment-(2)-20122017
Optional Attachment-(1)-20122017