Nilesh Mahendra Gandhi, . Designation Director at KHYATI REALTORS PRIVATE LIMITED.
Raksha Sudhir Valia, . Designation Director at KHYATI REALTORS PRIVATE LIMITED.
Located at 301 MANEK BHAVAN PLOT NO 68HINDU COLONY DADAR (E), MUMBAI, Maharashtra. .

Searching for a company ?

Find all the information about a company you are looking for!

KHYATI REALTORS PRIVATE LIMITED

About Khyati Realtors Private Limited
Khyati Realtors Private Limited was registered at Registrar of Companies ROC Mumbai on 01 December, 2003 and is categorised as Company limited by shares and an Non-government company.
Khyati Realtors Private Limited's Corporate Identification Number (CIN) is U45200MH2003PTC143332 and Registeration Number is 143332.

Khyati Realtors Private Limited registered address on file is 301 MANEK BHAVAN PLOT NO 68HINDU COLONY DADAR (E), MUMBAI - 400014, Maharashtra, India.

Khyati Realtors Private Limited currently have 2 Active Directors / Partners: Nilesh Mahendra Gandhi, Raksha Sudhir Valia, and there are no other Active Directors / Partners in the company except these 2 officials.

Khyati Realtors Private Limited is involved in Activity and currently company is in Active Status.

Company Name KHYATI REALTORS PRIVATE LIMITED
CIN U45200MH2003PTC143332
Registration Date 01 December, 2003
Registeration No. 143332
RoC ROC Mumbai
State Maharashtra
Registered Address 301 MANEK BHAVAN PLOT NO 68HINDU COLONY DADAR (E), MUMBAI - 400014, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 10100000 INR
PaidUp Capital Rs 5112550 INR
Company Class Private
Last Annual General Meeting Date 23 December, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Active Directors
Director Name
Nilesh Mahendra Gandhi
Raksha Sudhir Valia
Resigned Directors
Director Name
Record not found
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Floating charge Rs 450000000 INR 26 March, 2007 - Closed
Charge on equity shares held by the Company Rs 2000000000 INR 14 June, 2016 - Closed
Charge on equity shares held by the Company Rs 1500000000 INR 14 June, 2016 14 June, 2016 Closed
Charge on equity shares held by the Company Rs 1500000000 INR 17 October, 2016 - Closed
Charge on equity shares held by the Company Rs 1000000000 INR 03 October, 2016 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1500000000 INR 09 January, 2017 - Closed
Charge on equity shares held by the Company Rs 1500000000 INR 06 August, 2016 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1500000000 INR 06 April, 2017 - Closed
Exclusive Charge on Equity shares held by the Co Rs 450000000 INR 06 April, 2017 - Closed
Charge on equity shares held by the Company Rs 1500000000 INR 01 September, 2016 - Closed
Charge on equity shares held by the Company Rs 450000000 INR 01 December, 2016 - Closed
Charge on equity shares held by the Company Rs 1050000000 INR 01 December, 2016 - Closed
Charge on equity shares held by the Company Rs 1000000000 INR 23 December, 2016 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1050000000 INR 21 February, 2017 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1000000000 INR 10 March, 2017 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1050000000 INR 18 May, 2017 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1000000000 INR 06 June, 2017 - Closed
Rs 5000000000 INR 04 May, 2015 - Closed
Rs 5000000000 INR 27 October, 2015 - Closed
Rs 5000000000 INR 04 August, 2015 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1950000000 INR 25 September, 2017 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1000000000 INR 31 July, 2017 - Closed
Exclusive Charge on equity shares held by Company Rs 1550000000 INR 03 May, 2019 - Closed
Exclusive Charge on equity shares held by Company Rs 1900000000 INR 01 September, 2018 - Closed
Rs 5000000000 INR 20 February, 2016 - Closed
Rs 5000000000 INR 19 January, 2016 - Closed
Movable property (not being pledge)
Pledge of 33,00,000 shares held by the company
Rs 1100000000 INR 27 March, 2020 - Open
Charge on equity shares held by the Company Rs 5000000000 INR 15 April, 2016 - Closed
Exclusive Charge on equity shares held by Company Rs 1000000000 INR 27 August, 2018 - Closed
Exclusive charge on equity shares held by Co Rs 1550000000 INR 19 December, 2018 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1950000000 INR 01 July, 2017 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1950000000 INR 27 August, 2018 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1500000000 INR 19 December, 2017 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1950000000 INR 22 December, 2017 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1000000000 INR 29 December, 2017 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1950000000 INR 01 March, 2018 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1500000000 INR 01 March, 2018 - Closed
Charge on equity shares held by the Company Rs 1000000000 INR 30 June, 2017 - Open
Exclusive Charge on Equity shares held by the Co Rs 1500000000 INR 25 May, 2018 - Closed
Exclusive charge on equity shares held by Co Rs 1950000000 INR 28 May, 2018 - Closed
Excl charge on Equity Shares of SPIL held by Co Rs 500000000 INR 25 April, 2019 - Open
Excl charge on Equity Shares of SPIL held by Co Rs 350000000 INR 25 April, 2019 - Open
Exclusive charge on equity shares held by Co Rs 1550000000 INR 31 July, 2018 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1500000000 INR 20 August, 2018 - Closed
Exclusive Charge on equity shares held by Company Rs 2000000000 INR 13 August, 2018 - Closed
Exclusive charge on equity shares held by Co Rs 1550000000 INR 24 September, 2018 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1000000000 INR 13 November, 2018 - Closed
Exclusive Charge on Equity shares held by the Co Rs 1950000000 INR 13 November, 2018 - Closed
Exclusive Charge on equity shares held by Company Rs 1000000000 INR 08 January, 2019 - Closed
Exclusive Charge on equity shares held by Company Rs 1950000000 INR 15 January, 2019 - Closed
Exclusive Charge on equity shares held by Company Rs 1550000000 INR 12 February, 2019 - Closed
Exclusive charge on equity shares held by Co Rs 2000000000 INR 15 April, 2020 - Open
Listed Equity shares of SPIL Rs 2250000000 INR 24 September, 2019 - Open
Exclusive charge on equity shares held by Co Rs 1250000000 INR 11 December, 2019 - Closed

Are you owner of this company?

Problem with this data ?

Click here