Company Information

CIN
Status
Date of Incorporation
11 March 2004
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
09 September 2023
Paid Up Capital
4,600,000
Authorised Capital
10,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Nayan Shah
Nayan Shah
Director/Designated Partner
about 2 years ago
Anuradha Shah
Anuradha Shah
Director/Designated Partner
about 2 years ago

Past Directors

Kavita Akshay Chhajer
Kavita Akshay Chhajer
Company Secretary
about 5 years ago
Dinesh Sawla Zaverchand
Dinesh Sawla Zaverchand
Director
almost 18 years ago
Vasumati Arvind Shah
Vasumati Arvind Shah
Director
almost 21 years ago
Vinod Zaverchand Savla
Vinod Zaverchand Savla
Director
almost 21 years ago

Charges

56 Crore
13 April 2017
State Bank Of India
50 Crore
18 February 2014
Icici Bank Limited
55 Crore
07 November 2016
Icici Bank Limited
30 Crore
29 March 2016
Icici Bank Limited
40 Crore
24 March 2011
Il & Fs Trust Company Limited
50 Crore
14 January 2010
Mayfair Housing Private Limited
22 Crore
31 October 2005
Bank Of Maharashtra
7 Crore
29 December 2020
State Bank Of India
6 Crore
29 December 2020
State Bank Of India
0
07 November 2016
Others
0
31 October 2005
Bank Of Maharashtra
0
14 January 2010
Mayfair Housing Private Limited
0
24 March 2011
Il & Fs Trust Company Limited
0
29 March 2016
Others
0
13 April 2017
State Bank Of India
0
18 February 2014
Icici Bank Limited
0
29 December 2020
State Bank Of India
0
07 November 2016
Others
0
31 October 2005
Bank Of Maharashtra
0
14 January 2010
Mayfair Housing Private Limited
0
24 March 2011
Il & Fs Trust Company Limited
0
29 March 2016
Others
0
13 April 2017
State Bank Of India
0
18 February 2014
Icici Bank Limited
0
29 December 2020
State Bank Of India
0
07 November 2016
Others
0
31 October 2005
Bank Of Maharashtra
0
14 January 2010
Mayfair Housing Private Limited
0
24 March 2011
Il & Fs Trust Company Limited
0
29 March 2016
Others
0
13 April 2017
State Bank Of India
0
18 February 2014
Icici Bank Limited
0

Documents

Form DPT-3-08122020-signed
Form AOC-4-06112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112020
Directors report as per section 134(3)-04112020
Form MGT-7-20102020_signed
List of share holders, debenture holders;-19102020
Auditor?s certificate-30092020
Form DPT-3-14092020-signed
Evidence of cessation;-18082020
Form DIR-12-18082020_signed
Optional Attachment-(2)-30012020
Optional Attachment-(1)-30012020
Form DIR-12-30012020_signed
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
List of share holders, debenture holders;-11092019
Directors report as per section 134(3)-11092019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11092019
Form AOC-4-11092019_signed
Form MGT-7-11092019_signed
Form ADT-1-27082019_signed
Copy of resolution passed by the company-27082019
Copy of written consent given by auditor-27082019
Optional Attachment-(1)-27082019
Form DPT-3-29062019
Form MGT-7-21092018_signed
List of share holders, debenture holders;-29082018
Form AOC-4-08082018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07082018