Company Information

CIN
Status
Date of Incorporation
27 August 2011
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Leased Residential Non Residential Buildings Selling, Letting
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,400,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sachin Mahadeorao Pande
Sachin Mahadeorao Pande
Director/Designated Partner
over 1 year ago
Deepak Suresh Gadge
Deepak Suresh Gadge
Director/Designated Partner
over 2 years ago

Past Directors

Sarita Deepak Gadge
Sarita Deepak Gadge
Director
over 13 years ago

Charges

9 Crore
20 July 2018
State Bank Of India
9 Crore
01 April 2014
Icici Bank Limited
34 Lak
05 May 2012
Allahadbad Bank
7 Crore
12 November 2020
Indian Bank
3 Crore
02 June 2022
Indian Bank
9 Crore
20 November 2021
Indian Bank
59 Lak
20 November 2021
Indian Bank
0
12 November 2020
Indian Bank
0
02 June 2022
Indian Bank
0
20 July 2018
State Bank Of India
0
05 May 2012
Allahadbad Bank
0
01 April 2014
Icici Bank Limited
0
20 November 2021
Indian Bank
0
12 November 2020
Indian Bank
0
02 June 2022
Indian Bank
0
20 July 2018
State Bank Of India
0
05 May 2012
Allahadbad Bank
0
01 April 2014
Icici Bank Limited
0
20 November 2021
Indian Bank
0
12 November 2020
Indian Bank
0
02 June 2022
Indian Bank
0
20 July 2018
State Bank Of India
0
05 May 2012
Allahadbad Bank
0
01 April 2014
Icici Bank Limited
0
20 November 2021
Indian Bank
0
12 November 2020
Indian Bank
0
02 June 2022
Indian Bank
0
20 July 2018
State Bank Of India
0
05 May 2012
Allahadbad Bank
0
01 April 2014
Icici Bank Limited
0
20 November 2021
Indian Bank
0
12 November 2020
Indian Bank
0
02 June 2022
Indian Bank
0
20 July 2018
State Bank Of India
0
05 May 2012
Allahadbad Bank
0
01 April 2014
Icici Bank Limited
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20210107
Letter of the charge holder stating that the amount has been satisfied-28122020
Form CHG-4-28122020
Instrument(s) of creation or modification of charge;-14122020
Form CHG-1-14122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201214
Form CHG-4-31102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201031
Letter of the charge holder stating that the amount has been satisfied-30102020
Form CHG-4-22102020_signed
Letter of the charge holder stating that the amount has been satisfied-21102020
Form DPT-3-29092020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-10072019
Form DIR-12-04052019_signed
Optional Attachment-(2)-02052019
Optional Attachment-(1)-02052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02052019
Form ADT-1-19042019_signed
Copy of the intimation sent by company-18042019
Copy of written consent given by auditor-18042019
Optional Attachment-(1)-18042019
Copy of resolution passed by the company-18042019
Optional Attachment-(1)-31122018
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed