Company Information

CIN
Status
Date of Incorporation
01 July 2005
Listing Status
Unlisted
State
Pune
ROC
ROC Pune
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
43,510,000
Authorised Capital
110,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Darshan Sharad Chordia
Darshan Sharad Chordia
Director/Designated Partner
almost 2 years ago
Atul Ishwardas Chordia
Atul Ishwardas Chordia
Director/Designated Partner
almost 2 years ago
Rajesh Deo
Rajesh Deo
Director/Designated Partner
about 2 years ago
Urvish Jayantilal Rambhia
Urvish Jayantilal Rambhia
Additional Director
over 3 years ago
Resham Atul Chordia
Resham Atul Chordia
Director
over 4 years ago
Siddharth Nawal
Siddharth Nawal
Director
about 6 years ago
Anand Vipin Sanghavi
Anand Vipin Sanghavi
Director
over 7 years ago
Vikaash Khdloya
Vikaash Khdloya
Director
over 9 years ago
Vikram Garg .
Vikram Garg .
Director
over 10 years ago
Paresh Ajit Bafna
Paresh Ajit Bafna
Director
almost 11 years ago

Past Directors

Ankita Singh
Ankita Singh
Director
over 9 years ago
Robert Christopher Heady
Robert Christopher Heady
Director
almost 11 years ago
Timothy Joseph Grady
Timothy Joseph Grady
Director
almost 19 years ago

Charges

265 Crore
20 February 2017
Union Bank Of India
622 Crore
26 May 2014
Standard Chartered Bank
25 Lak
22 June 2012
Idbi Trusteeship Services Limited
120 Crore
31 March 2011
Idbi Trusteeship Services Limited
290 Crore
14 August 2015
Idbi Trusteeship Services Limited
460 Crore
07 May 2014
Idbi Trusteeship Services Limited
300 Crore
31 March 2011
Idbi Trusteeship Services Limited
290 Crore
01 July 2005
Housing Development Finance Corporation Ltd
65 Crore
06 August 2020
Sbicap Trustee Company Limited
265 Crore
23 December 2022
Others
0
12 November 2021
Idbi Trusteeship Services Limited
0
30 November 2021
Idbi Trusteeship Services Limited
0
02 November 2021
Sbicap Trustee Company Limited
0
06 August 2020
Sbicap Trustee Company Limited
0
20 February 2017
Others
0
31 March 2011
Idbi Trusteeship Services Limited
0
14 August 2015
Idbi Trusteeship Services Limited
0
26 May 2014
Standard Chartered Bank
0
07 May 2014
Idbi Trusteeship Services Limited
0
22 June 2012
Idbi Trusteeship Services Limited
0
01 July 2005
Housing Development Finance Corporation Ltd
0
31 March 2011
Idbi Trusteeship Services Limited
0
23 December 2022
Others
0
12 November 2021
Idbi Trusteeship Services Limited
0
30 November 2021
Idbi Trusteeship Services Limited
0
02 November 2021
Sbicap Trustee Company Limited
0
06 August 2020
Sbicap Trustee Company Limited
0
20 February 2017
Others
0
31 March 2011
Idbi Trusteeship Services Limited
0
14 August 2015
Idbi Trusteeship Services Limited
0
26 May 2014
Standard Chartered Bank
0
07 May 2014
Idbi Trusteeship Services Limited
0
22 June 2012
Idbi Trusteeship Services Limited
0
01 July 2005
Housing Development Finance Corporation Ltd
0
31 March 2011
Idbi Trusteeship Services Limited
0
30 November 2023
Sbicap Trustee Company Limited
0
23 December 2022
Others
0
30 November 2021
Idbi Trusteeship Services Limited
0
12 November 2021
Idbi Trusteeship Services Limited
0
02 November 2021
Sbicap Trustee Company Limited
0
06 August 2020
Sbicap Trustee Company Limited
0
20 February 2017
Others
0
31 March 2011
Idbi Trusteeship Services Limited
0
01 July 2005
Housing Development Finance Corporation Ltd
0
22 June 2012
Idbi Trusteeship Services Limited
0
07 May 2014
Idbi Trusteeship Services Limited
0
26 May 2014
Standard Chartered Bank
0
14 August 2015
Idbi Trusteeship Services Limited
0
31 March 2011
Idbi Trusteeship Services Limited
0

Documents

Form DIR-12-13122020_signed
Notice of resignation;-12122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122020
Evidence of cessation;-12122020
Optional Attachment-(1)-12122020
Interest in other entities;-12122020
Form DIR-12-13122020_signed
Optional Attachment-(2)-12122020
Optional Attachment-(2)-12102020
Form CHG-1-12102020_signed
Instrument(s) of creation or modification of charge;-12102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201012
Form MGT-14-08092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08092020
Form DPT-3-18032020-signed
Form CHG-4-06032020_signed
Letter of the charge holder stating that the amount has been satisfied-05032020
Optional Attachment-(1)-14012020
Form DIR-12-15122019_signed
Form AOC-4(XBRL)-10122019_signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-29112019
XBRL document in respect Consolidated financial statement-29112019
Optional Attachment-(2)-29112019
Copy of MGT-8-29112019
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Form BEN - 2-14082019_signed
Declaration under section 90-14082019