Company Information

CIN
Status
Date of Incorporation
11 October 1983
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
38,956,130
Authorised Capital
65,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Kalpesh Keshav Shelar
Kalpesh Keshav Shelar
Director/Designated Partner
over 5 years ago
Dheeraj Rajeshkumar Wadhawan
Dheeraj Rajeshkumar Wadhawan
Additional Director
almost 7 years ago
Bhagwat Swarup Sharma
Bhagwat Swarup Sharma
Director
over 9 years ago
Kapil Wadhawan
Kapil Wadhawan
Additional Director
over 16 years ago
Aruna Rajeshkumar Wadhawan
Aruna Rajeshkumar Wadhawan
Director
over 20 years ago

Past Directors

Ballabh Nath Chaturvedi
Ballabh Nath Chaturvedi
Director
over 7 years ago
Sanket Hemant Pawaskar
Sanket Hemant Pawaskar
Additional Director
over 7 years ago
Jayesh Navin Khona
Jayesh Navin Khona
Director
over 15 years ago
Krishnakumar Ponniah
Krishnakumar Ponniah
Director
about 19 years ago
Malti Rakeshkumar Wadhawan
Malti Rakeshkumar Wadhawan
Director
over 20 years ago

Charges

1,235 Crore
13 August 2019
Dewan Housing Finance Corporation Limited
1,235 Crore
13 August 2019
Others
0
13 August 2019
Others
0

Documents

Form DIR-11-01102020_signed
Proof of dispatch-29092020
Notice of resignation filed with the company-29092020
Form AOC-4-27012020-signed
Form DIR-12-21012020_signed
Optional Attachment-(1)-20012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20012020
Notice of resignation;-20012020
Evidence of cessation;-20012020
Form MGT-7-18012020_signed
Optional Attachment-(1)-14012020
Statement of Subsidiaries as per section 129 - Form AOC-1-14012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14012020
Company CSR policy as per section 135(4)-14012020
List of share holders, debenture holders;-14012020
Directors report as per section 134(3)-14012020
Form CHG-1-11092019_signed
Instrument(s) of creation or modification of charge;-11092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190911
Form ADT-1-09092019_signed
Copy of resolution passed by the company-09092019
Optional Attachment-(1)-09092019
Copy of written consent given by auditor-09092019
Copy of the intimation sent by company-09092019
Form ADT-3-16082019_signed
Resignation letter-16082019
Supplementary or Test audit report under section 143-17122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-17122018
Form AOC - 4 CFS-17122018_signed