Company Information

CIN
Status
Date of Incorporation
05 December 2006
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

Gaurav Kumar
Gaurav Kumar
Director/Designated Partner
over 2 years ago
Ompal Singh Rana
Ompal Singh Rana
Director/Designated Partner
over 2 years ago
Jai Gopal
Jai Gopal
Director/Designated Partner
over 2 years ago
Prem Singh Negi
Prem Singh Negi
Director/Designated Partner
over 2 years ago
Surender Kumar Arora
Surender Kumar Arora
Director/Designated Partner
almost 3 years ago
Shyam Sunder Gupta
Shyam Sunder Gupta
Director
about 17 years ago

Past Directors

Jitendra Kumar Singh
Jitendra Kumar Singh
Director
about 4 years ago
Krishan Pal Singh
Krishan Pal Singh
Additional Director
over 5 years ago
Suresh Chandra Mishra
Suresh Chandra Mishra
Director
about 6 years ago
Neeraj Kumar
Neeraj Kumar
Additional Director
over 6 years ago
Sanjay Singh
Sanjay Singh
Additional Director
about 7 years ago
Shashank Mohan Jain
Shashank Mohan Jain
Director
over 15 years ago
Harish Gulla
Harish Gulla
Director
about 16 years ago
Reetu Goel
Reetu Goel
Director
about 19 years ago

Charges

250 Crore
13 April 2015
Indian Bank
50 Crore
26 August 2014
Il & Fs Trust Company Limited
200 Crore
06 March 2013
Union Bank Of India
50 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
16 December 2009
Housing Development Finance Corporation Limited
0
09 July 2008
Il & Fs Trust Company Limited
0
06 March 2013
Union Bank Of India
0
13 April 2015
Indian Bank
0
26 August 2014
Il & Fs Trust Company Limited
0
16 December 2009
Housing Development Finance Corporation Limited
0
09 July 2008
Il & Fs Trust Company Limited
0
06 March 2013
Union Bank Of India
0
13 April 2015
Indian Bank
0
26 August 2014
Il & Fs Trust Company Limited
0
16 December 2009
Housing Development Finance Corporation Limited
0
09 July 2008
Il & Fs Trust Company Limited
0
06 March 2013
Union Bank Of India
0
13 April 2015
Indian Bank
0

Documents

Form DPT-3-09112020-signed
Form DIR-12-07082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07082020
Optional Attachment-(1)-07082020
List of share holders, debenture holders;-24122019
Form MGT-7-24122019_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)-30112019
Form ADT-1-19112019_signed
Optional Attachment-(1)-18112019
Copy of resolution passed by the company-18112019
Copy of written consent given by auditor-18112019
Form ADT-3-22102019_signed
Resignation letter-22102019
Form DIR-12-18102019_signed
Form INC-22-20092019_signed
Copy of board resolution authorizing giving of notice-20092019
Copies of the utility bills as mentioned above (not older than two months)-20092019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20092019
Optional Attachment-(1)-20092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12092019
Notice of resignation;-12092019
Evidence of cessation;-12092019
Form DIR-12-12092019_signed
Optional Attachment-(1)-12092019
Form DPT-3-19072019
Notice of resignation;-14022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14022019
Form DIR-12-14022019_signed
Evidence of cessation;-14022019