Company Information

CIN
Status
Date of Incorporation
07 September 1981
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Chittaranjan Jena
Chittaranjan Jena
Director/Designated Partner
almost 3 years ago
Devanand Sharma
Devanand Sharma
Director/Designated Partner
about 10 years ago
Alok Srivastava
Alok Srivastava
Director/Designated Partner
about 11 years ago
Kuldip Singh Rathee
Kuldip Singh Rathee
Director
about 22 years ago
Prashant Rathee
Prashant Rathee
Director
about 22 years ago

Past Directors

Pankaj Agrawal
Pankaj Agrawal
Director
over 14 years ago
Guninder Singh
Guninder Singh
Director
over 14 years ago
Punit Beriwala
Punit Beriwala
Managing Director
over 15 years ago
Rakesh Sharma
Rakesh Sharma
Additional Director
over 15 years ago

Charges

0
20 September 2014
Lic Housing Finance Ltd
10 Crore
31 October 2012
Lic Housing Finance Ltd
30 Crore
28 August 2010
Lic Housing Finance Ltd
190 Crore
28 August 2010
Lic Housing Finance Ltd
0
20 September 2014
Lic Housing Finance Ltd
0
31 October 2012
Lic Housing Finance Ltd
0
28 August 2010
Lic Housing Finance Ltd
0
20 September 2014
Lic Housing Finance Ltd
0
31 October 2012
Lic Housing Finance Ltd
0

Documents

Form DPT-3-03122020_signed
Form DPT-3-24112020-signed
Form AOC-4(XBRL)-13122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form MGT-7-24102019_signed
Form DPT-3-23102019
List of share holders, debenture holders;-18102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Form INC-22-19012019_signed
Copy of board resolution authorizing giving of notice-14012019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14012019
Copies of the utility bills as mentioned above (not older than two months)-14012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112018
Form AOC-4(XBRL)-22112018_signed
Form MGT-7-11102018_signed
List of share holders, debenture holders;-10102018
Form DIR-12-10102018_signed
Optional Attachment-(1)-08102018
Form MGT-14-13062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062018
Form DIR-11-03052018_signed
Notice of resignation filed with the company-02052018
Proof of dispatch-02052018
Acknowledgement received from company-02052018
Form DIR-12-23042018_signed
Evidence of cessation;-20042018
Notice of resignation;-20042018