Company Information

CIN
Status
Date of Incorporation
13 February 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
150,000
Authorised Capital
1,000,000

Directors

Ravinder Gupta
Ravinder Gupta
Director/Designated Partner
over 2 years ago
Jai Bhagwan
Jai Bhagwan
Director
about 10 years ago
Ritika Gupta
Ritika Gupta
Director/Designated Partner
about 11 years ago
Ashok Kumar Goel
Ashok Kumar Goel
Director
over 11 years ago
Piyoosh Goyal
Piyoosh Goyal
Director
over 11 years ago
Abhishek Saraf
Abhishek Saraf
Director
almost 15 years ago
Sandeep Gupta
Sandeep Gupta
Additional Director
over 17 years ago
Parveen Kumar Jolly
Parveen Kumar Jolly
Director
almost 19 years ago
Pradeep Jolly
Pradeep Jolly
Director
almost 19 years ago

Charges

0
07 July 2014
Pnb Housing Finance Limited
28 Crore
16 September 2011
State Bank Of India
20 Crore
13 February 2012
State Bank Of India
61 Crore
23 December 2008
State Bank Of India
10 Crore
02 April 2023
Idbi Bank Limited
0
09 September 2022
Hdfc Bank Limited
0
07 July 2014
Pnb Housing Finance Limited
0
23 December 2008
State Bank Of India
0
13 February 2012
State Bank Of India
0
16 September 2011
State Bank Of India
0
02 April 2023
Idbi Bank Limited
0
09 September 2022
Hdfc Bank Limited
0
07 July 2014
Pnb Housing Finance Limited
0
23 December 2008
State Bank Of India
0
13 February 2012
State Bank Of India
0
16 September 2011
State Bank Of India
0
02 April 2023
Idbi Bank Limited
0
09 September 2022
Hdfc Bank Limited
0
07 July 2014
Pnb Housing Finance Limited
0
23 December 2008
State Bank Of India
0
13 February 2012
State Bank Of India
0
16 September 2011
State Bank Of India
0

Documents

Form ADT-1-13102020_signed
Copy of written consent given by auditor-12102020
Form ADT-3-15092020_signed
Resignation letter-15092020
Optional Attachment-(1)-15092020
Form MGT-7-14122019_signed
List of share holders, debenture holders;-13122019
Form CHG-4-12122019_signed
Letter of the charge holder stating that the amount has been satisfied-10122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191210
Form AOC-4-09122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Form ADT-1-20112019_signed
Form ADT-1-19112019_signed
Copy of resolution passed by the company-19112019
Copy of the intimation sent by company-19112019
Copy of written consent given by auditor-19112019
Form ADT-3-11102019_signed
Resignation letter-10102019
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
List of share holders, debenture holders;-19122018
Directors report as per section 134(3)-19122018
Form MGT-7-26032018_signed
Form AOC-4-26032018_signed
List of share holders, debenture holders;-23032018
Directors report as per section 134(3)-22032018