Company Information

CIN
Status
Date of Incorporation
02 November 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

. Neeraj
. Neeraj
Director/Designated Partner
over 2 years ago
Hally Takkar
Hally Takkar
Director/Designated Partner
over 4 years ago
Rajeev Sanghi
Rajeev Sanghi
Director
almost 9 years ago
Nisha Gupta
Nisha Gupta
Director
almost 9 years ago
Rajnish Gupta
Rajnish Gupta
Director
almost 9 years ago

Past Directors

. Krishna
. Krishna
Additional Director
over 5 years ago
Mehul Jeet Singh
Mehul Jeet Singh
Director
about 6 years ago
Shashi Jhawar
Shashi Jhawar
Director
almost 9 years ago
Rajendra Kumar Jhawar
Rajendra Kumar Jhawar
Director
almost 9 years ago
Mukesh Aggarwal
Mukesh Aggarwal
Additional Director
almost 9 years ago
Anand Jhawar
Anand Jhawar
Director
about 10 years ago

Charges

51 Crore
27 December 2016
Lic Housing Finance Ltd
25 Crore
27 December 2016
Lic Housing Finance Ltd
20 Crore
01 October 2012
Hdfc Bank Limited
6 Crore
16 January 2017
Housing Development Finance Corporation Limited
10 Crore
16 August 2016
Ar Trade Exim Private Limited
1 Crore
22 November 2011
Axis Bank Ltd.
3 Crore
27 December 2016
Others
0
27 December 2016
Others
0
01 October 2012
Hdfc Bank Limited
0
16 January 2017
Others
0
22 November 2011
Axis Bank Ltd.
0
16 August 2016
Others
0
27 December 2016
Others
0
27 December 2016
Others
0
01 October 2012
Hdfc Bank Limited
0
16 January 2017
Others
0
22 November 2011
Axis Bank Ltd.
0
16 August 2016
Others
0
27 December 2016
Others
0
27 December 2016
Others
0
01 October 2012
Hdfc Bank Limited
0
16 January 2017
Others
0
22 November 2011
Axis Bank Ltd.
0
16 August 2016
Others
0

Documents

Form ADT-1-30102020_signed
Copy of resolution passed by the company-30102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102020
Directors report as per section 134(3)-30102020
Copy of written consent given by auditor-30102020
List of share holders, debenture holders;-30102020
Form AOC-4-30102020_signed
Form MGT-7-30102020_signed
Optional Attachment-(1)-09102020
Notice of resignation;-09102020
Form DIR-12-09102020_signed
Evidence of cessation;-09102020
Form DPT-3-15092020-signed
Form DIR-12-14082020_signed
Notice of resignation;-14082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14082020
Evidence of cessation;-14082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062020
Optional Attachment-(1)-06062020
Form DIR-12-06062020_signed
Form AOC-4-08122019_signed
Form MGT-7-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Directors report as per section 134(3)-03122019
List of share holders, debenture holders;-03122019
Form ADT-1-21102019_signed
Copy of resolution passed by the company-21102019
Copy of written consent given by auditor-21102019
Form DIR-12-11092019_signed
Notice of resignation;-11092019