Company Information

CIN
Status
Date of Incorporation
14 September 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
130,000,000
Authorised Capital
150,000,000

Directors

Raj Singh Gehlot
Raj Singh Gehlot
Director/Designated Partner
almost 2 years ago
Shekhar Singh
Shekhar Singh
Director/Designated Partner
over 2 years ago
Arjun Gehlot
Arjun Gehlot
Director/Designated Partner
almost 3 years ago
Sohal Gehlot
Sohal Gehlot
Director/Designated Partner
about 4 years ago

Past Directors

Rupa Ram
Rupa Ram
Additional Director
about 9 years ago
Dayanand Singh
Dayanand Singh
Director
about 15 years ago

Charges

43 Crore
30 May 2019
Capital India Finance Limited
74 Crore
25 February 2016
Pnb Housing Finance Limited
43 Crore
28 November 2015
Il&fs Financial Services Limited
65 Crore
26 March 2018
Capital India Finance Limited
62 Crore
25 February 2016
Pnb Housing Finance Limited
43 Crore
30 May 2019
Others
0
26 March 2018
Others
0
25 February 2016
Pnb Housing Finance Limited
0
28 November 2015
Others
0
25 February 2016
Pnb Housing Finance Limited
0
30 May 2019
Others
0
26 March 2018
Others
0
25 February 2016
Pnb Housing Finance Limited
0
28 November 2015
Others
0
25 February 2016
Pnb Housing Finance Limited
0
30 May 2019
Others
0
26 March 2018
Others
0
25 February 2016
Pnb Housing Finance Limited
0
28 November 2015
Others
0
25 February 2016
Pnb Housing Finance Limited
0

Documents

Optional Attachment-(1)-21072020
Form DIR-12-21072020_signed
Form AOC-4(XBRL)-16032020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13032020
Letter of the charge holder stating that the amount has been satisfied-03022020
Form CHG-4-03022020_signed
Form INC-22-29012020_signed
Copy of board resolution authorizing giving of notice-29012020
Copies of the utility bills as mentioned above (not older than two months)-29012020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29012020
Form DIR-12-08012020_signed
Evidence of cessation;-08012020
Form MGT-7-03012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form ADT-1-08122019_signed
Copy of written consent given by auditor-03122019
Copy of the intimation sent by company-03122019
Copy of resolution passed by the company-03122019
Form CHG-1-25062019_signed
Instrument(s) of creation or modification of charge;-25062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190625
Form CHG-4-17062019_signed
Letter of the charge holder stating that the amount has been satisfied-17062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11022019
Form AOC-4(XBRL)-11022019_signed
Copy of MGT-8-22012019
List of share holders, debenture holders;-22012019
Optional Attachment-(1)-22012019