Company Information

CIN
Status
Date of Incorporation
04 April 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
384,193,160
Authorised Capital
510,000,000

Directors

Sreenivasan Natarajan
Sreenivasan Natarajan
Director/Designated Partner
over 2 years ago
Sandeep Sharma
Sandeep Sharma
Director/Designated Partner
almost 3 years ago
Arjun Shanker Bhartia
Arjun Shanker Bhartia
Director
almost 10 years ago
Umesh Sharma
Umesh Sharma
Director
about 11 years ago
Shyam Sunder Bhartia
Shyam Sunder Bhartia
Director
about 12 years ago
Takesh Mathur
Takesh Mathur
Director
about 12 years ago

Past Directors

Sanjeev Arora
Sanjeev Arora
Director
almost 28 years ago

Charges

0
29 September 2003
Hdfc Ltd.
25 Crore
20 July 2013
Housing Development Finance Corporation Limited
225 Crore
09 March 2004
Housing Development Finance Corporation Limited (hdfc)
93 Crore
31 March 2009
Housing Development Finance Corporation Limited (hdfc)
50 Crore
31 March 2009
Housing Development Finance Corporation Limited (hdfc)
0
09 March 2004
Housing Development Finance Corporation Limited (hdfc)
0
29 September 2003
Hdfc Ltd.
0
20 July 2013
Housing Development Finance Corporation Limited
0
31 March 2009
Housing Development Finance Corporation Limited (hdfc)
0
09 March 2004
Housing Development Finance Corporation Limited (hdfc)
0
29 September 2003
Hdfc Ltd.
0
20 July 2013
Housing Development Finance Corporation Limited
0

Documents

Form MSME FORM I-24122020_signed
Form DPT-3-21122020_signed
Form DPT-3-22042020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form AOC-4(XBRL)-18102019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
Form DPT-3-18072019-signed
Form DPT-3-30062019
Form MSME FORM I-04062019_signed
Form MGT-14-24012019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190124
Altered memorandum of association-23012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23012019
List of share holders, debenture holders;-06122018
Copy of MGT-8-06122018
Form MGT-7-06122018_signed
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-7-24112017_signed
List of share holders, debenture holders;-23112017
Copy of MGT-8-23112017
Form AOC-4(XBRL)-31102017-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102017
Form ADT-1-10102017_signed
Copy of resolution passed by the company-09102017
Copy of written consent given by auditor-09102017
Copy of the intimation sent by company-09102017
Form AOC-5-27072017-signed