Company Information

CIN
Status
Date of Incorporation
13 February 2007
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 September 2020
Paid Up Capital
1,023,000
Authorised Capital
1,100,000

Directors

Ritesh Govind Sachdev
Ritesh Govind Sachdev
Director
over 3 years ago
Ankur Gulati
Ankur Gulati
Director
over 3 years ago
Amit Parsuramka
Amit Parsuramka
Director
about 6 years ago
Sarthak Seth
Sarthak Seth
Director
over 6 years ago
Harleen Singh Oberoi
Harleen Singh Oberoi
Director
over 6 years ago
Sunil Bharat Dhagat
Sunil Bharat Dhagat
Director
about 11 years ago
Prakash Yallapa Patil
Prakash Yallapa Patil
Director
over 12 years ago
Niyant Rohit Maru
Niyant Rohit Maru
Director
over 13 years ago
Kishore Mukund Saletore
Kishore Mukund Saletore
Director
over 16 years ago
Radhey Shyam Sharda
Radhey Shyam Sharda
Additional Director
over 17 years ago
Shailender Kumar Mahajan
Shailender Kumar Mahajan
Additional Director
over 17 years ago
Kunal Bhadoo
Kunal Bhadoo
Director
over 18 years ago

Charges

205 Crore
18 April 2017
Housing Development Finance Corporation Limited
210 Crore
15 December 2010
Infrastructure Development Finance Company Limited
150 Crore
30 September 2020
Housing Development Finance Corporation Limited
205 Crore

Documents

Form MGT-14-04042021_signed
Form DPT-3-08032021-signed
Optional Attachment-(3)-30122020
Optional Attachment-(1)-30122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Optional Attachment-(2)-30122020
Optional Attachment-(1)-04122020
List of share holders, debenture holders;-04122020
Form MGT-7-04122020_signed
Instrument(s) of creation or modification of charge;-30112020
Form CHG-1-30112020_signed
Optional Attachment-(2)-30112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201130
Form AOC-4(XBRL)-27102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102020
Form CHG-4-09102020_signed
Letter of the charge holder stating that the amount has been satisfied-09102020
Form DPT-3-08072020-signed
Optional Attachment-(1)-06072020
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
Optional Attachment-(1)-31122019
Optional Attachment-(1)-07112019
List of share holders, debenture holders;-07112019
Form MGT-7-07112019_signed
Form AOC-4(XBRL)-23102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102019
Form DIR-12-03102019_signed
Form DIR-12-17092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17092019