Company Information

CIN
Status
Date of Incorporation
08 February 2006
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
22,400,000
Authorised Capital
25,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sanjay Daga
Sanjay Daga
Additional Director
over 1 year ago
Anantharamaiah .
Anantharamaiah .
Additional Director
over 5 years ago
Subodh Subhash Runwal
Subodh Subhash Runwal
Director
about 19 years ago
Sandeep Subhash Runwal
Sandeep Subhash Runwal
Director
about 19 years ago

Past Directors

Kishorkumar Pannalal Jain
Kishorkumar Pannalal Jain
Additional Director
almost 8 years ago
Nikhil Bipin Bengali
Nikhil Bipin Bengali
Director
over 11 years ago
Varadarajan Ananthanarayanan .
Varadarajan Ananthanarayanan .
Director
over 11 years ago
Chung Yiu Edward Bin
Chung Yiu Edward Bin
Nominee Director
almost 15 years ago
Hazel Siew Cheng Chew
Hazel Siew Cheng Chew
Nominee Director
over 16 years ago
Vincent Chwee Seng Wong
Vincent Chwee Seng Wong
Alternate Director
over 17 years ago
Subhash Suganlal Runwal
Subhash Suganlal Runwal
Director
about 19 years ago

Charges

346 Crore
24 June 2019
Bajaj Housing Finance Limited
15 Crore
24 June 2019
Bajaj Housing Finance Limited
35 Crore
26 July 2018
Aditya Birla Housing Finance Limited
50 Crore
26 July 2018
Aditya Birla Finance Limited
130 Crore
10 June 2016
Icici Bank Limited
116 Crore
08 May 2017
Aditya Birla Finance Limited
25 Crore
22 June 2015
Aditya Birla Finance Limited
40 Crore
13 December 2017
Icici Bank Limited
50 Crore
27 December 2013
Icici Bank Limited
80 Crore
09 June 2017
Icici Bank Limited
50 Crore
16 September 2014
Icici Home Finance Company Limited
75 Crore
09 December 2013
Kotak Mahindra Bank Limited
45 Crore
16 July 2013
Standard Chartered Investments And Loans (india) Limited
70 Crore
24 March 2011
Standard Chartered Bank
125 Crore
08 May 2017
Others
0
22 June 2015
Others
0
16 September 2014
Icici Home Finance Company Limited
0
09 June 2017
Others
0
09 December 2013
Kotak Mahindra Bank Limited
0
27 December 2013
Icici Bank Limited
0
24 March 2011
Standard Chartered Bank
0
13 December 2017
Others
0
16 July 2013
Standard Chartered Investments And Loans (india) Limited
0
08 May 2017
Others
0
22 June 2015
Others
0
16 September 2014
Icici Home Finance Company Limited
0
09 June 2017
Others
0
09 December 2013
Kotak Mahindra Bank Limited
0
27 December 2013
Icici Bank Limited
0
24 March 2011
Standard Chartered Bank
0
13 December 2017
Others
0
16 July 2013
Standard Chartered Investments And Loans (india) Limited
0
08 May 2017
Others
0
22 June 2015
Others
0
16 September 2014
Icici Home Finance Company Limited
0
09 June 2017
Others
0
09 December 2013
Kotak Mahindra Bank Limited
0
27 December 2013
Icici Bank Limited
0
24 March 2011
Standard Chartered Bank
0
13 December 2017
Others
0
16 July 2013
Standard Chartered Investments And Loans (india) Limited
0

Documents

Form DPT-3-15102019-signed
Form INC-28-03092019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-26082019
Optional Attachment-(1)-26082019
Optional Attachment-(2)-26082019
Optional Attachment-(2)-05082019
Interest in other entities;-05082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05082019
Form DIR-12-05082019_signed
Optional Attachment-(1)-05082019
Instrument(s) of creation or modification of charge;-19072019
Form CHG-1-19072019_signed
Optional Attachment-(1)-19072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190719
Letter of the charge holder stating that the amount has been satisfied-12072019
Form CHG-4-12072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190712
Form CHG-4-11072019_signed
Letter of the charge holder stating that the amount has been satisfied-11072019
Form MSME FORM I-08062019_signed
Interest in other entities;-20022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022019
Notice of resignation;-20022019
Evidence of cessation;-20022019
Optional Attachment-(1)-20022019
Declaration by first director-20022019
Optional Attachment-(2)-20022019
Form DIR-12-20022019_signed
Form MGT-14-15012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15012019