Company Information

CIN
Status
Date of Incorporation
13 July 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
27 September 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Ashish Sharma
Ashish Sharma
Director/Designated Partner
over 2 years ago
Dheeraj Kumar Sharma
Dheeraj Kumar Sharma
Director/Designated Partner
over 2 years ago
. Dheeraj
. Dheeraj
Director/Designated Partner
almost 3 years ago
Sumit Bansal
Sumit Bansal
Director/Designated Partner
almost 3 years ago
Roni Soni
Roni Soni
Director
about 9 years ago

Past Directors

Pawan Singh Bisht
Pawan Singh Bisht
Director
about 6 years ago
Deepak .
Deepak .
Director
about 7 years ago
Gopal Singh
Gopal Singh
Director
about 10 years ago
Ashok Prasad Keshri
Ashok Prasad Keshri
Director
about 11 years ago
Sanjiv Malhotra
Sanjiv Malhotra
Director
about 15 years ago
Mohd Nasir
Mohd Nasir
Director
about 16 years ago

Charges

200 Crore
26 August 2014
Il & Fs Trust Company Limited
200 Crore
16 December 2009
Housing Development Finance Corporation Limited
100 Crore
09 July 2008
Il & Fs Trust Company Limited
150 Crore
26 August 2014
Il & Fs Trust Company Limited
0
09 July 2008
Il & Fs Trust Company Limited
0
16 December 2009
Housing Development Finance Corporation Limited
0
26 August 2014
Il & Fs Trust Company Limited
0
09 July 2008
Il & Fs Trust Company Limited
0
16 December 2009
Housing Development Finance Corporation Limited
0
26 August 2014
Il & Fs Trust Company Limited
0
09 July 2008
Il & Fs Trust Company Limited
0
16 December 2009
Housing Development Finance Corporation Limited
0

Documents

List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122019
Form ADT-1-19112019_signed
Form ADT-3-18112019_signed
Optional Attachment-(1)-18112019
Copy of written consent given by auditor-18112019
Copy of resolution passed by the company-18112019
Resignation letter-22102019
Form DIR-12-18102019_signed
Form INC-22-19092019_signed
Copies of the utility bills as mentioned above (not older than two months)-19092019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19092019
Optional Attachment-(1)-19092019
Copy of board resolution authorizing giving of notice-19092019
Form DPT-3-22072019
Form DPT-3-19072019
Form DIR-12-28062019_signed
Notice of resignation;-14062019
Interest in other entities;-14062019
Evidence of cessation;-14062019
Optional Attachment-(1)-14062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Form DIR-12-02032019_signed
Evidence of cessation;-02032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02032019
Optional Attachment-(1)-02032019
Interest in other entities;-02032019
Notice of resignation;-02032019