Company Information

CIN
Status
Date of Incorporation
29 August 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
50,000,000

Directors

Pratap Singh Rathi
Pratap Singh Rathi
Director/Designated Partner
over 2 years ago
Ajay Kumar
Ajay Kumar
Director/Designated Partner
over 2 years ago
Jagdeep Singh Gill
Jagdeep Singh Gill
Director
about 13 years ago
Dushyant Malik
Dushyant Malik
Director
about 13 years ago

Charges

32 Lak
20 August 2019
Tata Capital Financial Services Limited
32 Lak
05 February 2014
Indiabulls Housing Finance Limited
5 Crore
21 December 2015
Indusind Bank Ltd.
38 Lak
26 March 2015
India Infoline Housing Finance Limited
3 Crore
20 August 2019
Tata Capital Financial Services Limited
0
26 March 2015
India Infoline Housing Finance Limited
0
21 December 2015
Indusind Bank Ltd.
0
05 February 2014
Indiabulls Housing Finance Limited
0
20 August 2019
Tata Capital Financial Services Limited
0
26 March 2015
India Infoline Housing Finance Limited
0
21 December 2015
Indusind Bank Ltd.
0
05 February 2014
Indiabulls Housing Finance Limited
0
20 August 2019
Tata Capital Financial Services Limited
0
26 March 2015
India Infoline Housing Finance Limited
0
21 December 2015
Indusind Bank Ltd.
0
05 February 2014
Indiabulls Housing Finance Limited
0

Documents

Form DPT-3-13032020-signed
Form AOC-4(XBRL)-31122019_signed
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122019
List of share holders, debenture holders;-30122019
Form CHG-1-19092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190919
Instrument(s) of creation or modification of charge;-18092019
Form MGT-14-05092019_signed
Altered memorandum of association-05092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05092019
Form CHG-4-05072019_signed
Letter of the charge holder stating that the amount has been satisfied-05072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190705
Form DPT-3-29062019
List of share holders, debenture holders;-30112018
Directors report as per section 134(3)-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
Form MGT-14-12102018_signed
Optional Attachment-(1)-12102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12102018
Altered articles of association-12102018
Altered memorandum of association-12102018
Letter of the charge holder stating that the amount has been satisfied-03052018
Form CHG-4-03052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180503
CERTIFICATE OF SATISFACTION OF CHARGE-20171201