Company Information

CIN
Status
Date of Incorporation
03 April 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
874,000
Authorised Capital
3,100,000

Directors

Rachit Gupta
Rachit Gupta
Director/Designated Partner
about 2 years ago
Daleep Singh Rana
Daleep Singh Rana
Director/Designated Partner
about 2 years ago
Gulshan Kumar
Gulshan Kumar
Director/Designated Partner
over 2 years ago
Satya Narayan Hanswal
Satya Narayan Hanswal
Director/Designated Partner
over 2 years ago
Sanjay Singhal
Sanjay Singhal
Director/Designated Partner
over 6 years ago
Parag Gupta
Parag Gupta
Director
over 19 years ago

Past Directors

Kanhaiya Lal Jangid
Kanhaiya Lal Jangid
Additional Director
about 4 years ago
Pulkit Garg
Pulkit Garg
Director
almost 6 years ago
Manu Gupta
Manu Gupta
Director
almost 18 years ago
Ambrish Rastogi
Ambrish Rastogi
Director
over 19 years ago

Charges

1,551 Crore
05 April 2018
State Bank Of India
22 Crore
25 April 2012
Allahabad Bank
60 Crore
20 March 2007
State Bank Of Mysore
1,469 Crore
15 December 2012
Pnb Housing Finance Limited
1 Crore
20 July 2012
State Bank Of Mysore
305 Crore
23 August 2007
State Bank Of Mysore
30 Crore
20 January 2012
State Bank Of Mysore
285 Crore
12 April 2007
Dbs Bank Limited
30 Crore
22 January 2010
Icici Home Finance Company Limited
1 Crore
20 January 2007
Icici Bank Limited
39 Crore
26 December 2006
State Bank Of Hyderabad
32 Crore
24 July 2006
State Bank Of Mysore
57 Crore
20 January 2012
State Bank Of Mysore
0
22 January 2010
Icici Home Finance Company Limited
0
26 December 2006
State Bank Of Hyderabad
0
20 January 2007
Icici Bank Limited
0
20 March 2007
Others
0
15 December 2012
Pnb Housing Finance Limited
0
23 August 2007
State Bank Of Mysore
0
25 April 2012
Others
0
20 July 2012
State Bank Of Mysore
0
05 April 2018
Others
0
24 July 2006
State Bank Of Mysore
0
12 April 2007
Dbs Bank Limited
0
20 January 2012
State Bank Of Mysore
0
22 January 2010
Icici Home Finance Company Limited
0
26 December 2006
State Bank Of Hyderabad
0
20 January 2007
Icici Bank Limited
0
20 March 2007
Others
0
15 December 2012
Pnb Housing Finance Limited
0
23 August 2007
State Bank Of Mysore
0
25 April 2012
Others
0
20 July 2012
State Bank Of Mysore
0
05 April 2018
Others
0
24 July 2006
State Bank Of Mysore
0
12 April 2007
Dbs Bank Limited
0

Documents

Form DPT-3-19112020-signed
Form AOC-4(XBRL)-23092020_signed
Form DIR-12-21052020_signed
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Form ADT-1-16102019_signed
Copy of written consent given by auditor-16102019
Optional Attachment-(2)-16102019
Optional Attachment-(1)-16102019
Copy of resolution passed by the company-16102019
Form BEN - 2-22082019_signed
Declaration under section 90-22082019
Form DPT-3-20082019
Form ADT-1-04062019_signed
Copy of the intimation sent by company-27052019
Copy of written consent given by auditor-27052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24052019
XBRL document in respect Consolidated financial statement-24052019
Form AOC-4(XBRL)-24052019_signed
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
XBRL document in respect Consolidated financial statement-26112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112018
Form AOC-4(XBRL)-26112018_signed
Particulars of all joint charge holders;-18052018
Form CHG-1-18052018_signed
Instrument(s) of creation or modification of charge;-18052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180518
Form MGT-14-24042018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042018