Company Information

CIN
Status
Date of Incorporation
06 May 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
29,938,700
Authorised Capital
30,000,000

Directors

Rajesh Jainarain Aeren
Rajesh Jainarain Aeren
Director/Designated Partner
about 2 years ago
Devender Yadav
Devender Yadav
Director/Designated Partner
about 10 years ago
Prabhu Dutt
Prabhu Dutt
Director
about 16 years ago

Past Directors

Vivek Kumar Gupta
Vivek Kumar Gupta
Additional Director
over 9 years ago
Pranav Kumar Singh
Pranav Kumar Singh
Director
about 10 years ago
Sahil Gupta
Sahil Gupta
Additional Director
about 11 years ago
Ajay Saigal
Ajay Saigal
Additional Director
about 11 years ago
Vipul Gupta
Vipul Gupta
Additional Director
about 13 years ago
Radhey Sham Agarwal
Radhey Sham Agarwal
Director
about 15 years ago
Dilip Bhagtani
Dilip Bhagtani
Additional Director
almost 18 years ago
Vijay Kumar Gupta
Vijay Kumar Gupta
Director
almost 21 years ago
Sat Narain Goel
Sat Narain Goel
Director
over 22 years ago

Charges

115 Crore
12 October 2007
Bank Of India
15 Crore
31 May 2007
Housing And Urban Development Corpn Ltd
100 Crore
17 May 2003
State Bank Of Bikaner And Jaipur
1 Crore
23 December 2003
State Bank Of Nikaner & Jaipur
14 Crore
17 May 2003
State Bank Of Bikaner And Jaipur
0
23 December 2003
State Bank Of Nikaner & Jaipur
0
31 May 2007
Housing And Urban Development Corpn Ltd
0
12 October 2007
Bank Of India
0
17 May 2003
State Bank Of Bikaner And Jaipur
0
23 December 2003
State Bank Of Nikaner & Jaipur
0
31 May 2007
Housing And Urban Development Corpn Ltd
0
12 October 2007
Bank Of India
0
17 May 2003
State Bank Of Bikaner And Jaipur
0
23 December 2003
State Bank Of Nikaner & Jaipur
0
31 May 2007
Housing And Urban Development Corpn Ltd
0
12 October 2007
Bank Of India
0

Documents

Form MGT-7-12122019_signed
-11122019
Form AOC-4-10112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Directors report as per section 134(3)-04112019
Form DPT-3-22062019
Form AOC-4-21112018_signed
Form MGT-7-21112018_signed
List of share holders, debenture holders;-19112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Directors report as per section 134(3)-19112018
Form DIR-12-16102018_signed
Form ADT-1-11102018_signed
Copy of resolution passed by the company-11102018
Copy of written consent given by auditor-11102018
Form ADT-1-28072018_signed
Copy of the intimation sent by company-23072018
Optional Attachment-(1)-23072018
Copy of written consent given by auditor-23072018
Copy of resolution passed by the company-23072018
Form ADT-3-07052018-signed
Resignation letter-07042018
Form INC-22-19012018_signed
Copy of board resolution authorizing giving of notice-17012018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17012018
Optional Attachment-(1)-17012018
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-17012018
Copies of the utility bills as mentioned above (not older than two months)-17012018
Form DIR-12-04122017_signed
Evidence of cessation;-01122017