Company Information

CIN
Status
Date of Incorporation
05 June 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Yogesh Goswami
Yogesh Goswami
Director/Designated Partner
over 2 years ago
Satish Tiwari
Satish Tiwari
Director/Designated Partner
almost 3 years ago
Bijender Singh
Bijender Singh
Director/Designated Partner
almost 3 years ago
Sangita Arora
Sangita Arora
Director
about 12 years ago

Past Directors

Anil Kumar Jain
Anil Kumar Jain
Director
about 10 years ago
Pradeep Kumar Goel
Pradeep Kumar Goel
Director
over 13 years ago
Pooja .
Pooja .
Director
over 13 years ago

Charges

1,339 Crore
28 January 2019
Vistra Itcl (india) Limited
6 Crore
09 August 2018
Indiabulls Commercial Credit Limited
148 Crore
25 January 2018
Vistra Itcl (india) Limited
60 Crore
10 March 2017
Pnb Housing Finance Limited
275 Crore
01 April 2016
Indiabulls Housing Finance Limited
700 Crore
25 January 2014
Oriental Bank Of Commerce
355 Crore
30 September 2020
Ifci Limited
150 Crore
01 April 2016
Others
0
10 March 2017
Others
0
25 January 2018
Others
0
09 August 2018
Others
0
28 January 2019
Others
0
30 September 2020
Ifci Limited
0
25 January 2014
Oriental Bank Of Commerce
0
01 April 2016
Others
0
10 March 2017
Others
0
25 January 2018
Others
0
09 August 2018
Others
0
28 January 2019
Others
0
30 September 2020
Ifci Limited
0
25 January 2014
Oriental Bank Of Commerce
0
01 April 2016
Others
0
10 March 2017
Others
0
25 January 2018
Others
0
09 August 2018
Others
0
28 January 2019
Others
0
30 September 2020
Ifci Limited
0
25 January 2014
Oriental Bank Of Commerce
0

Documents

Form DPT-3-18032021-signed
Form AOC-5-13012021-signed
-21122020
Copy of board resolution-21122020
Form DPT-3-26112020_signed
Form CHG-1-27102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201027
Instrument(s) of creation or modification of charge;-23102020
Particulars of all joint charge holders;-23102020
Form MGT-14-28092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092020
Optional Attachment-(1)-24092020
Form AOC-4(XBRL)-08062020_signed
Form MGT-7-08062020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05062020
List of share holders, debenture holders;-03062020
Form BEN - 2-19112019_signed
Declaration under section 90-07112019
Form AOC-4(XBRL)-12062019_signed
Form ADT-1-11062019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06062019
Copy of the intimation sent by company-05062019
Copy of written consent given by auditor-05062019
Copy of resolution passed by the company-05062019
Form CHG-1-24052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190524
Optional Attachment-(3)-20052019
Optional Attachment-(2)-20052019
Optional Attachment-(1)-20052019
Instrument(s) of creation or modification of charge;-20052019