Company Information

CIN
Status
Date of Incorporation
17 April 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Rajesh Kumar
Rajesh Kumar
Director/Designated Partner
over 2 years ago
Kanhaiya Singhal
Kanhaiya Singhal
Director/Designated Partner
over 2 years ago
Karan Singhal
Karan Singhal
Director/Designated Partner
over 2 years ago
Deepa Singhal
Deepa Singhal
Director/Designated Partner
almost 30 years ago

Past Directors

Meenakshi Agarwal
Meenakshi Agarwal
Director
over 19 years ago
Rajaneesh Aggarwal
Rajaneesh Aggarwal
Director
about 24 years ago
Anand Aggarwal
Anand Aggarwal
Director
over 28 years ago
Brij Kishore
Brij Kishore
Director
over 39 years ago

Charges

15 Crore
02 May 2018
Iifl Home Finance Limited
6 Crore
31 October 2016
Pnb Housing Finance Limited
7 Crore
18 November 2010
Corporation Bank
26 Lak
29 October 2012
Kotak Mahindra Bank Limited
6 Crore
29 September 2011
Corporation Bank
5 Crore
18 September 2020
Deutsche Bank Ag
1 Crore
28 October 2022
Hdfc Bank Limited
0
24 November 2022
Hdfc Bank Limited
0
27 July 2022
Others
0
31 October 2016
Others
0
02 May 2018
Others
0
18 November 2010
Corporation Bank
0
18 September 2020
Others
0
29 September 2011
Corporation Bank
0
29 October 2012
Kotak Mahindra Bank Limited
0
28 October 2022
Hdfc Bank Limited
0
24 November 2022
Hdfc Bank Limited
0
27 July 2022
Others
0
31 October 2016
Others
0
02 May 2018
Others
0
18 November 2010
Corporation Bank
0
18 September 2020
Others
0
29 September 2011
Corporation Bank
0
29 October 2012
Kotak Mahindra Bank Limited
0

Documents

Form CHG-1-08012021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210108
Form DPT-3-27122020_signed
Instrument(s) of creation or modification of charge;-23122020
Form DPT-3-07102020-signed
Form MSME FORM I-13082020_signed
Form BEN - 2-30122019
Declaration under section 90-30122019
Optional Attachment-(1)-30122019
Copy of MGT-8-18122019
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112019
XBRL document in respect Consolidated financial statement-23112019
Form AOC-4(XBRL)-23112019
Form MSME FORM I-30102019_signed
Form ADT-1-11102019_signed
Optional Attachment-(1)-11102019
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 DPT-3-05072019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Letter of the charge holder stating that the amount has been satisfied-08012019
Form CHG-4-08012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190108
XBRL document in respect Consolidated financial statement-01012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01012019
Form AOC-4(XBRL)-01012019_signed