Company Information

CIN
Status
Date of Incorporation
13 December 2006
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

Rajesh Kumar Saini
Rajesh Kumar Saini
Director/Designated Partner
over 2 years ago
Pradeep Yadav
Pradeep Yadav
Director/Designated Partner
almost 3 years ago
Ashok Choudhury
Ashok Choudhury
Director
about 18 years ago
Nitin Gupta
Nitin Gupta
Director
about 18 years ago
Kuldeep Singh
Kuldeep Singh
Director
almost 19 years ago

Past Directors

Neeraj Panwar
Neeraj Panwar
Additional Director
over 13 years ago
Ramesh Kumar
Ramesh Kumar
Additional Director
over 18 years ago
Vijay Kumar Sharma
Vijay Kumar Sharma
Director
almost 19 years ago

Charges

2,483 Crore
04 September 2019
Base Buildwell Private Limited
85 Crore
21 December 2018
Asf Insignia Commercial Realty Private Limited
35 Crore
25 October 2018
Axis Trustee Services Limited
750 Crore
28 December 2017
Pnb Housing Finance Limited
225 Crore
04 October 2017
Axis Trustee Services Limited
600 Crore
31 August 2017
Axis Trustee Services Limited
750 Crore
07 May 2013
Anthurium Developers Limited
2 Crore
30 December 2014
Axis Trustee Services Limited
125 Crore
07 April 2015
Axis Trustee Services Limited
200 Crore
29 June 2016
Axis Trustee Services Limited
100 Crore
26 September 2012
Axis Trustee Services Limited
175 Crore
29 October 2015
Axis Trustee Services Limited
200 Crore
05 January 2011
Axis Trustee Services Limited
170 Crore
23 September 2010
Axis Trustee Services Limited
200 Crore
15 February 2011
Axis Trustee Services Limited
100 Crore
24 December 2019
Iifl Home Finance Limited
36 Crore
28 June 2023
Others
0
29 June 2016
Others
0
07 April 2015
Axis Trustee Services Limited
0
24 December 2019
Others
0
04 September 2019
Others
0
21 December 2018
Others
0
25 October 2018
Others
0
28 December 2017
Others
0
31 August 2017
Others
0
04 October 2017
Others
0
26 September 2012
Axis Trustee Services Limited
0
15 February 2011
Axis Trustee Services Limited
0
05 January 2011
Axis Trustee Services Limited
0
23 September 2010
Axis Trustee Services Limited
0
07 May 2013
Anthurium Developers Limited
0
30 December 2014
Axis Trustee Services Limited
0
29 October 2015
Axis Trustee Services Limited
0
28 June 2023
Others
0
29 June 2016
Others
0
07 April 2015
Axis Trustee Services Limited
0
24 December 2019
Others
0
04 September 2019
Others
0
21 December 2018
Others
0
25 October 2018
Others
0
28 December 2017
Others
0
31 August 2017
Others
0
04 October 2017
Others
0
26 September 2012
Axis Trustee Services Limited
0
15 February 2011
Axis Trustee Services Limited
0
05 January 2011
Axis Trustee Services Limited
0
23 September 2010
Axis Trustee Services Limited
0
07 May 2013
Anthurium Developers Limited
0
30 December 2014
Axis Trustee Services Limited
0
29 October 2015
Axis Trustee Services Limited
0
28 June 2023
Others
0
29 June 2016
Others
0
07 April 2015
Axis Trustee Services Limited
0
24 December 2019
Others
0
04 September 2019
Others
0
21 December 2018
Others
0
25 October 2018
Others
0
28 December 2017
Others
0
31 August 2017
Others
0
04 October 2017
Others
0
26 September 2012
Axis Trustee Services Limited
0
15 February 2011
Axis Trustee Services Limited
0
05 January 2011
Axis Trustee Services Limited
0
23 September 2010
Axis Trustee Services Limited
0
07 May 2013
Anthurium Developers Limited
0
30 December 2014
Axis Trustee Services Limited
0
29 October 2015
Axis Trustee Services Limited
0

Documents

Form DIR-12-17102020_signed
Notice of resignation;-17102020
Optional Attachment-(1)-17102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17102020
Evidence of cessation;-17102020
Form AOC-4(XBRL)-25092020_signed
Form CHG-1-27032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200327
Form CHG-1-26032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200326
Instrument(s) of creation or modification of charge;-24032020
Optional Attachment-(2)-24032020
Optional Attachment-(1)-24032020
Optional Attachment-(3)-24032020
Instrument(s) of creation or modification of charge;-23012020
Form CHG-1-23012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200123
Optional Attachment-(1)-08012020
Optional Attachment-(2)-08012020
Form CHG-1-08012020_signed
Instrument(s) of creation or modification of charge;-08012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200108
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form CHG-1-06092019_signed
Instrument(s) of creation or modification of charge;-06092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190906
Form AOC-4(XBRL)-09072019_signed
Form MGT-7-09072019_signed
List of share holders, debenture holders;-02072019