Company Information

CIN
Status
Date of Incorporation
25 May 2006
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Residential Contract General Construction
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
01 August 2022
Paid Up Capital
100,000
Authorised Capital
1,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Neeraj Sharma
Neeraj Sharma
Director/Designated Partner
over 1 year ago
Rajalingam Raja Jothibaskaran
Rajalingam Raja Jothibaskaran
Director/Designated Partner
over 1 year ago
Dinesh Dharamdas Patel
Dinesh Dharamdas Patel
Director
over 1 year ago
Sandeep Rasiklal Sheth
Sandeep Rasiklal Sheth
Director/Designated Partner
almost 2 years ago
Manish Madhu Bathija
Manish Madhu Bathija
Director/Designated Partner
about 2 years ago
Aniket Vinayak Kanvinde
Aniket Vinayak Kanvinde
Director/Designated Partner
almost 3 years ago
Gaurav Babubhai Karotra
Gaurav Babubhai Karotra
Director/Designated Partner
over 5 years ago

Past Directors

Jeetenndra Sachhdev
Jeetenndra Sachhdev
Additional Director
over 5 years ago
Jagdish Chunilal Sheth
Jagdish Chunilal Sheth
Director
almost 10 years ago
Babubhai Hothi Patel
Babubhai Hothi Patel
Director
over 18 years ago
Ajit Balubhai Desai
Ajit Balubhai Desai
Director
over 18 years ago

Charges

0
13 March 2012
Axis Trustee Services Limited
66 Crore
13 March 2012
Axis Trustee Services Limited
43 Crore
09 January 2013
Canara Bank
150 Crore
13 March 2012
Others
0
09 January 2013
Canara Bank
0
13 March 2012
Others
0
13 March 2012
Others
0
09 January 2013
Canara Bank
0
13 March 2012
Others
0
13 March 2012
Others
0
09 January 2013
Canara Bank
0
13 March 2012
Others
0

Documents

Form DPT-3-17082020-signed
Form DPT-3-29062019
Optional Attachment-(1)-10062019
Optional Attachment-(2)-10062019
Declaration by first director-10062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062019
Form DIR-12-10062019_signed
Form INC-22-29042019_signed
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019
Optional Attachment-(1)-23042019
Optional Attachment-(2)-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Declaration by first director-18042019
Evidence of cessation;-18042019
Optional Attachment-(3)-18042019
Optional Attachment-(1)-18042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18042019
Optional Attachment-(2)-18042019
Form DIR-12-18042019_signed
Form AOC-4(XBRL)-14032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13032019
Optional Attachment-(1)-13032019
List of share holders, debenture holders;-04032019
Form MGT-7-04032019_signed
Letter of the charge holder stating that the amount has been satisfied-23102018
Form CHG-4-23102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181023
Form CHG-4-19102018_signed