Company Information

CIN
Status
Date of Incorporation
25 October 1961
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,390,000
Authorised Capital
2,500,000

Directors

Geeta Singh
Geeta Singh
Director/Designated Partner
about 32 years ago
Ramkishan Singh
Ramkishan Singh
Director/Designated Partner
over 32 years ago

Past Directors

Rajeev Chaudhary
Rajeev Chaudhary
Director
over 26 years ago

Charges

43 Crore
25 October 2018
Hdb Financial Services Limited
5 Crore
29 March 2017
Housing Development Finance Corporation Limited
46 Crore
31 October 2015
Bajaj Finance Limited
6 Crore
16 August 2014
Pnb Housing Finance Limited
23 Crore
30 April 2013
Kotak Mahindra Bank Limited
5 Crore
13 November 2013
Vijaya Bank
17 Crore
29 November 2012
Bajaj Finance Limited
16 Crore
05 August 2010
Punjab National Bank
4 Crore
29 October 2010
Vijaya Bank
17 Crore
27 October 2007
Reliance Capital Ltd
2 Crore
04 March 2008
State Bank Of India
6 Crore
08 April 2008
State Bank Of India
10 Crore
14 August 2003
Vijaya Bank
40 Lak
30 January 2020
Axis Bank Limited
43 Crore
30 June 2020
Hdfc Bank Limited
0
30 January 2020
Axis Bank Limited
0
25 October 2018
Others
0
29 March 2017
Others
0
08 April 2008
State Bank Of India
0
04 March 2008
State Bank Of India
0
27 October 2007
Reliance Capital Ltd
0
05 August 2010
Punjab National Bank
0
31 October 2015
Bajaj Finance Limited
0
16 August 2014
Pnb Housing Finance Limited
0
29 November 2012
Bajaj Finance Limited
0
13 November 2013
Vijaya Bank
0
30 April 2013
Kotak Mahindra Bank Limited
0
29 October 2010
Vijaya Bank
0
14 August 2003
Vijaya Bank
0
30 June 2020
Hdfc Bank Limited
0
30 January 2020
Axis Bank Limited
0
25 October 2018
Others
0
29 March 2017
Others
0
08 April 2008
State Bank Of India
0
04 March 2008
State Bank Of India
0
27 October 2007
Reliance Capital Ltd
0
05 August 2010
Punjab National Bank
0
31 October 2015
Bajaj Finance Limited
0
16 August 2014
Pnb Housing Finance Limited
0
29 November 2012
Bajaj Finance Limited
0
13 November 2013
Vijaya Bank
0
30 April 2013
Kotak Mahindra Bank Limited
0
29 October 2010
Vijaya Bank
0
14 August 2003
Vijaya Bank
0
30 June 2020
Hdfc Bank Limited
0
30 January 2020
Axis Bank Limited
0
25 October 2018
Others
0
29 March 2017
Others
0
08 April 2008
State Bank Of India
0
04 March 2008
State Bank Of India
0
27 October 2007
Reliance Capital Ltd
0
05 August 2010
Punjab National Bank
0
31 October 2015
Bajaj Finance Limited
0
16 August 2014
Pnb Housing Finance Limited
0
29 November 2012
Bajaj Finance Limited
0
13 November 2013
Vijaya Bank
0
30 April 2013
Kotak Mahindra Bank Limited
0
29 October 2010
Vijaya Bank
0
14 August 2003
Vijaya Bank
0

Documents

Form MGT-7A-08012024_signed
List of share holders, debenture holders;-28112023
List of Directors;-28112023
Form MGT-7A-28112023
Form ADT-1-17112023_signed
Form AOC-4-09112023_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112023
Copy of the intimation sent by company-26102023
Copy of resolution passed by the company-26102023
Copy of written consent given by auditor-26102023
Form ADT-1-26102023
Form MGT-7A-05102023_signed
Form AOC-4-20092023_signed
Form ADT-3-27082023_signed
Form ADT-3-30062023_signed
Resignation letter-28062023
Form MGT-7A-28112022
List of share holders, debenture holders;-28112022
List of Directors;-28112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102022
Directors report as per section 134(3)-28102022
Form AOC-4-28102022
Form DPT-3-30062022
Form MGT-7A-24032022_signed
List of Directors;-21032022
Approval letter for extension of AGM;-21032022
List of share holders, debenture holders;-21032022
Optional Attachment-(1)-21032022
Form AOC-4-11022022_signed
Approval letter of extension of financial year or AGM-09022022