Company Information

CIN
Status
Date of Incorporation
03 September 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
10 August 2023
Paid Up Capital
3,060,000
Authorised Capital
120,000,000

Directors

Gopal Ansal
Gopal Ansal
Director/Designated Partner
over 2 years ago
Kirti Dev
Kirti Dev
Director/Designated Partner
over 2 years ago
Sanjeev Kumar Guleria
Sanjeev Kumar Guleria
Director/Designated Partner
over 2 years ago

Past Directors

Harish Chander Sharma
Harish Chander Sharma
Director
about 15 years ago
Gaurav Mohan Puri
Gaurav Mohan Puri
Director
over 16 years ago
Subhash Verma
Subhash Verma
Director
over 25 years ago

Charges

39 Crore
22 January 2016
State Bank Of India
39 Crore
27 December 2013
Housing Development Finance Corporation Limited
10 Crore
17 May 2002
Punjab & Sind Bank
11 Crore
24 July 2000
Punjab National Bank
10 Crore
22 January 2016
State Bank Of India
0
27 December 2013
Housing Development Finance Corporation Limited
0
17 May 2002
Punjab & Sind Bank
0
24 July 2000
Punjab National Bank
0
22 January 2016
State Bank Of India
0
27 December 2013
Housing Development Finance Corporation Limited
0
17 May 2002
Punjab & Sind Bank
0
24 July 2000
Punjab National Bank
0

Documents

Form AOC-4(XBRL)-31122020_signed
Optional Attachment-(2)-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
XBRL document in respect Consolidated financial statement-30122020
Optional Attachment-(1)-30122020
Form DPT-3-29122020_signed
List of share holders, debenture holders;-21122020
Form MGT-7-21122020_signed
Optional Attachment-(1)-26102020
Form CHG-1-26102020_signed
Instrument(s) of creation or modification of charge;-26102020
Optional Attachment-(2)-26102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201026
Form ADT-1-08092020_signed
Copy of resolution passed by the company-04092020
Copy of written consent given by auditor-04092020
Copy of the intimation sent by company-04092020
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Form AOC-4(XBRL)-11102019_signed
XBRL document in respect Consolidated financial statement-09102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09102019
Optional Attachment-(2)-09102019
Optional Attachment-(1)-09102019
Form ADT-1-19092019_signed
Copy of resolution passed by the company-18092019
Copy of the intimation sent by company-18092019
Copy of written consent given by auditor-18092019
Form DPT-3-13072019
Form DPT-3-09072019