Company Information

CIN
Status
Date of Incorporation
16 March 1995
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
112,793,000
Authorised Capital
150,000,000

Directors

Priya Mehta
Priya Mehta
Director
over 2 years ago

Past Directors

Sandhya Sahlot
Sandhya Sahlot
Managing Director
over 22 years ago
Sandeep Mehta
Sandeep Mehta
Director
over 22 years ago

Charges

66 Crore
10 November 2016
Sidbi
10 Crore
09 June 2016
Dena Bank
3 Crore
16 March 2016
Bank Of India
9 Crore
31 December 2015
Housing Development Finance Corporation Limited
18 Crore
18 November 2015
Sidbi
10 Crore
23 May 2015
Housing Development Finance Corporation Limited
4 Crore
22 May 2015
Housing Development Finance Corporation Limited
4 Crore
05 January 2013
Union Bank Of India
5 Crore
29 July 2011
Bank Of India
11 Crore
10 January 1997
State Bank Of India
10 Lak
30 March 1999
Cent Bank Home Finance Ltd
75 Lak
13 October 2009
Bank Of Baroda
45 Crore
16 May 2008
Punjab & Sind Bank
5 Crore
12 February 2004
State Bank Of India
3 Crore
10 November 2016
Sidbi
0
16 March 2016
Bank Of India
0
09 June 2016
Dena Bank
0
05 January 2013
Union Bank Of India
0
10 January 1997
State Bank Of India
0
31 December 2015
Housing Development Finance Corporation Limited
0
29 July 2011
Bank Of India
0
12 February 2004
State Bank Of India
0
23 May 2015
Housing Development Finance Corporation Limited
0
22 May 2015
Housing Development Finance Corporation Limited
0
18 November 2015
Sidbi
0
13 October 2009
Bank Of Baroda
0
30 March 1999
Cent Bank Home Finance Ltd
0
16 May 2008
Punjab & Sind Bank
0
10 November 2016
Sidbi
0
16 March 2016
Bank Of India
0
09 June 2016
Dena Bank
0
05 January 2013
Union Bank Of India
0
10 January 1997
State Bank Of India
0
31 December 2015
Housing Development Finance Corporation Limited
0
29 July 2011
Bank Of India
0
12 February 2004
State Bank Of India
0
23 May 2015
Housing Development Finance Corporation Limited
0
22 May 2015
Housing Development Finance Corporation Limited
0
18 November 2015
Sidbi
0
13 October 2009
Bank Of Baroda
0
30 March 1999
Cent Bank Home Finance Ltd
0
16 May 2008
Punjab & Sind Bank
0

Documents

Form DPT-3-31122020
Form CHG-1-27112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201127
Instrument(s) of creation or modification of charge;-20112020
Form DPT-3-26062020-signed
Form MGT-7-11022020_signed
Form AOC-4(XBRL)-11022020_signed
Copy of MGT-8-10022020
List of share holders, debenture holders;-10022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08022020
Optional Attachment-(1)-08022020
Form MGT-7-08062019_signed
Form AOC-4(XBRL)-08062019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24052019
Copy of MGT-8-23052019
List of share holders, debenture holders;-23052019
Form AOC-4(XBRL)-14042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07042018
Form MGT-7-05042018_signed
Copy of MGT-8-30032018
Optional Attachment-(1)-30032018
List of share holders, debenture holders;-30032018
Form MGT-14-04122017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28112017
Form ADT-1-09112017_signed
Copy of written consent given by auditor-09112017
Copy of the intimation sent by company-09112017
Form AOC-4(XBRL)-03062017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29052017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122016