Company Information

CIN
Status
Date of Incorporation
31 May 1972
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
800,000
Authorised Capital
1,000,000

Directors

Deepak .
Deepak .
Director/Designated Partner
over 2 years ago
Mandeep Hamal
Mandeep Hamal
Director/Designated Partner
about 4 years ago
Kapil Arora
Kapil Arora
Director
about 7 years ago
Anil Raj
Anil Raj
Additional Director
almost 12 years ago
Shyam Sunder Gupta
Shyam Sunder Gupta
Director
about 32 years ago

Past Directors

Krishan Pal Singh
Krishan Pal Singh
Additional Director
over 5 years ago
Naresh Kumar
Naresh Kumar
Director
about 8 years ago
Avinash Kumar
Avinash Kumar
Director
about 9 years ago
Sumit Bansal
Sumit Bansal
Additional Director
almost 10 years ago
Mohd Nasir
Mohd Nasir
Director
about 16 years ago

Charges

425 Crore
03 November 2016
Vistra Itcl (india) Limited
100 Crore
03 November 2016
Vistra Itcl (india) Limited
65 Crore
31 March 2016
Housing Development Finance Corporation Limited
10 Crore
11 June 2007
Housing Development Finance Corporation Limited
235 Crore
11 July 2006
Housing Development Finance Corporation Limited
50 Crore
16 March 1996
Punjab National Bank
200 Crore
06 July 2012
Yes Bank Limited
75 Crore
09 August 2008
Lic Housing Finance Ltd
175 Crore
04 November 2004
Housing Development Finance Corporation Limited
3 Crore
11 June 2007
Others
0
16 March 1996
Others
0
03 November 2016
Others
0
03 November 2016
Others
0
04 November 2004
Housing Development Finance Corporation Limited
0
11 July 2006
Housing Development Finance Corporation Limited
0
06 July 2012
Yes Bank Limited
0
09 August 2008
Lic Housing Finance Ltd
0
31 March 2016
Others
0
11 June 2007
Others
0
16 March 1996
Others
0
03 November 2016
Others
0
03 November 2016
Others
0
04 November 2004
Housing Development Finance Corporation Limited
0
11 July 2006
Housing Development Finance Corporation Limited
0
06 July 2012
Yes Bank Limited
0
09 August 2008
Lic Housing Finance Ltd
0
31 March 2016
Others
0
11 June 2007
Others
0
16 March 1996
Others
0
03 November 2016
Others
0
03 November 2016
Others
0
04 November 2004
Housing Development Finance Corporation Limited
0
11 July 2006
Housing Development Finance Corporation Limited
0
06 July 2012
Yes Bank Limited
0
09 August 2008
Lic Housing Finance Ltd
0
31 March 2016
Others
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-07082020
Notice of resignation;-07082020
Form DIR-12-07082020_signed
Optional Attachment-(1)-07082020
Evidence of cessation;-07082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05082020
Directors report as per section 134(3)-05082020
List of share holders, debenture holders;-05082020
Form MGT-7-05082020_signed
Form AOC-4-05082020_signed
Form CHG-4-26022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200226
Letter of the charge holder stating that the amount has been satisfied-25022020
Form INC-22-20092019_signed
Optional Attachment-(2)-20092019
Optional Attachment-(3)-20092019
Copies of the utility bills as mentioned above (not older than two months)-20092019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20092019
Optional Attachment-(1)-20092019
Copy of board resolution authorizing giving of notice-20092019
Instrument(s) of creation or modification of charge;-21082019
Optional Attachment-(1)-21082019
Optional Attachment-(2)-21082019
Form CHG-1-21082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190821
Instrument(s) of creation or modification of charge;-31072019
Optional Attachment-(1)-31072019
Form CHG-1-31072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190731