Company Information

CIN
Status
Date of Incorporation
19 January 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

Kush Garg
Kush Garg
Director/Designated Partner
about 4 years ago
Puneet Garg
Puneet Garg
Director/Designated Partner
almost 20 years ago

Past Directors

Anita Garg
Anita Garg
Director
about 10 years ago
Shivani Garg
Shivani Garg
Director
about 10 years ago
Shyam Lal Garg
Shyam Lal Garg
Additional Director
over 10 years ago
Desh Bandhu
Desh Bandhu
Director
over 11 years ago
Vikas Gupta
Vikas Gupta
Director
about 17 years ago
Brij Mohan
Brij Mohan
Director
almost 20 years ago

Charges

11 Crore
24 October 2018
Standard Chartered Bank
11 Crore
26 October 2015
Indiabulls Housing Finance Limited
38 Lak
26 July 2011
Hdfc Bank Limited
10 Crore
12 May 2022
Axis Bank Limited
0
24 October 2018
Standard Chartered Bank
0
26 October 2015
Indiabulls Housing Finance Limited
0
26 July 2011
Hdfc Bank Limited
0
12 May 2022
Axis Bank Limited
0
24 October 2018
Standard Chartered Bank
0
26 October 2015
Indiabulls Housing Finance Limited
0
26 July 2011
Hdfc Bank Limited
0
12 May 2022
Axis Bank Limited
0
24 October 2018
Standard Chartered Bank
0
26 October 2015
Indiabulls Housing Finance Limited
0
26 July 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-29122020_signed
Instrument(s) of creation or modification of charge;-10122020
Form CHG-1-10122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201210
Form DPT-3-23092020-signed
List of share holders, debenture holders;-10122019
Copy of MGT-8-10122019
Form MGT-7-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form CHG-1-24102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191024
Instrument(s) of creation or modification of charge;-23102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-27062019
Form CHG-1-12032019_signed
Optional Attachment-(1)-12032019
Instrument(s) of creation or modification of charge;-12032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190312
Letter of the charge holder stating that the amount has been satisfied-07032019
Form CHG-4-07032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190307
Form AOC-4(XBRL)-16012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form MGT-7-20122018_signed
Copy of MGT-8-18122018
List of share holders, debenture holders;-18122018