Company Information

CIN
Status
Date of Incorporation
31 August 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,052,000
Authorised Capital
2,000,000

Directors

Niti Narula
Niti Narula
Director/Designated Partner
about 2 years ago
Pankaj Narula
Pankaj Narula
Director/Designated Partner
over 24 years ago

Past Directors

Sneh Narula
Sneh Narula
Director
about 11 years ago
Prem Kumar Narula
Prem Kumar Narula
Director
over 24 years ago

Charges

15 Crore
20 August 2015
Deutsche Bank Ag
60 Lak
19 May 2015
Deutsche Bank Ag
10 Crore
23 December 2008
State Bank Of India
5 Crore
11 September 2007
Centurion Bank Of Punjab Limited
2 Crore
10 September 2007
Centurion Bank Of Punjab Limited
2 Crore
27 November 2006
Bank Of India
1 Crore
02 September 2002
Icici Home Finance Company Limited
20 Lak
27 April 2021
Others
0
19 May 2015
Others
0
27 November 2006
Bank Of India
0
20 August 2015
Deutsche Bank Ag
0
23 December 2008
State Bank Of India
0
02 September 2002
Icici Home Finance Company Limited
0
11 September 2007
Centurion Bank Of Punjab Limited
0
10 September 2007
Centurion Bank Of Punjab Limited
0
27 April 2021
Others
0
19 May 2015
Others
0
27 November 2006
Bank Of India
0
20 August 2015
Deutsche Bank Ag
0
23 December 2008
State Bank Of India
0
02 September 2002
Icici Home Finance Company Limited
0
11 September 2007
Centurion Bank Of Punjab Limited
0
10 September 2007
Centurion Bank Of Punjab Limited
0
04 December 2023
Bank Of India
0
27 April 2021
Others
0
19 May 2015
Others
0
27 November 2006
Bank Of India
0
20 August 2015
Deutsche Bank Ag
0
23 December 2008
State Bank Of India
0
02 September 2002
Icici Home Finance Company Limited
0
11 September 2007
Centurion Bank Of Punjab Limited
0
10 September 2007
Centurion Bank Of Punjab Limited
0

Documents

Form ADT-1-25122020_signed
Copy of resolution passed by the company-25122020
List of share holders, debenture holders;-25122020
Copy of written consent given by auditor-25122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
Directors report as per section 134(3)-25122020
Optional Attachment-(1)-25122020
Form AOC-4-25122020_signed
Form MGT-7-25122020_signed
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Optional Attachment-(1)-21102019
Form AOC-4-21102019_signed
Form DPT-3-05072019
Form AOC-4-13012019_signed
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-26122018
Declaration by first director-26122018
Form DIR-12-26122018_signed
Form MGT-7-26122018_signed
Form CHG-1-10092018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180910
Optional Attachment-(1)-23072018
Instrument(s) of creation or modification of charge;-23072018
Optional Attachment-(1)-04072018
Notice of resignation;-04072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04072018