Company Information

CIN
Status
Date of Incorporation
25 July 2005
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
42,403,750
Authorised Capital
125,000,000

Directors

Sara Garg
Sara Garg
Director/Designated Partner
almost 2 years ago
Bharat Bhushan Gupta
Bharat Bhushan Gupta
Director/Designated Partner
about 2 years ago
Kamal Jain
Kamal Jain
Director/Designated Partner
almost 5 years ago
Rajinder Mittal
Rajinder Mittal
Director
about 7 years ago
Manoj Mittal
Manoj Mittal
Director
over 19 years ago
Sunita Mittal
Sunita Mittal
Director/Designated Partner
over 20 years ago

Past Directors

Mahavir Singh Gaur
Mahavir Singh Gaur
Additional Director
about 7 years ago
Sat Narain Goyal
Sat Narain Goyal
Additional Director
about 7 years ago
Kushal Mittal
Kushal Mittal
Additional Director
over 10 years ago
Vithal Mittal
Vithal Mittal
Director
about 15 years ago

Charges

15 Crore
10 March 2015
Dewan Housing Finance Corporation Limited
5 Crore
11 March 2014
Indian Overseas Bank
120 Crore
22 December 2012
Kotak Mahindra Bank Limited
10 Crore
31 March 2011
Kotak Mahindra Bank Limited
10 Crore
08 April 2008
State Bank Of India
22 Crore
13 July 2006
State Bank Of India
15 Crore
10 February 2006
Punjab National Bank
15 Crore
17 June 2009
Punjab National Bank
8 Crore
14 October 2019
Punjab National Bank
15 Crore
10 April 2020
Manoj Finvest Private Limited
15 Crore
12 April 2020
Rollon Investments Private Limited
15 Crore
25 July 2023
Others
0
22 February 2023
Others
0
14 October 2019
Others
0
13 April 2022
Others
0
30 September 2021
Others
0
04 January 2022
Others
0
10 April 2020
Others
0
12 April 2020
Others
0
08 April 2008
State Bank Of India
0
13 July 2006
State Bank Of India
0
17 June 2009
Punjab National Bank
0
10 March 2015
Dewan Housing Finance Corporation Limited
0
11 March 2014
Indian Overseas Bank
0
10 February 2006
Punjab National Bank
0
22 December 2012
Kotak Mahindra Bank Limited
0
31 March 2011
Others
0
25 July 2023
Others
0
22 February 2023
Others
0
14 October 2019
Others
0
13 April 2022
Others
0
30 September 2021
Others
0
04 January 2022
Others
0
10 April 2020
Others
0
12 April 2020
Others
0
08 April 2008
State Bank Of India
0
13 July 2006
State Bank Of India
0
17 June 2009
Punjab National Bank
0
10 March 2015
Dewan Housing Finance Corporation Limited
0
11 March 2014
Indian Overseas Bank
0
10 February 2006
Punjab National Bank
0
22 December 2012
Kotak Mahindra Bank Limited
0
31 March 2011
Others
0
25 July 2023
Others
0
22 February 2023
Others
0
14 October 2019
Others
0
13 April 2022
Others
0
30 September 2021
Others
0
04 January 2022
Others
0
10 April 2020
Others
0
12 April 2020
Others
0
08 April 2008
State Bank Of India
0
13 July 2006
State Bank Of India
0
17 June 2009
Punjab National Bank
0
10 March 2015
Dewan Housing Finance Corporation Limited
0
11 March 2014
Indian Overseas Bank
0
10 February 2006
Punjab National Bank
0
22 December 2012
Kotak Mahindra Bank Limited
0
31 March 2011
Others
0

Documents

Form CHG-4-09012021_signed
Form CHG-4-07012021_signed
Letter of the charge holder stating that the amount has been satisfied-30122020
Form CHG-4-30122020
Form CHG-4-29122020
Letter of the charge holder stating that the amount has been satisfied-29122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201229
Form MGT-14-25122020_signed
List of share holders, debenture holders;-24122020
Approval letter for extension of AGM;-24122020
Altered memorandum of association-24122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122020
Form MGT-7-24122020_signed
Form AOC-4-24122020_signed
Directors report as per section 134(3)-23122020
Company CSR policy as per section 135(4)-23122020
Approval letter of extension of financial year or AGM-23122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
Form MGT-14-09122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09122020
Form PAS-6-16112020_signed
Form MGT-14-03102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092020
Altered memorandum of association-29092020
Form DPT-3-29092020-signed
Form PAS-6-04092020_signed
Form MGT-14-05062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05062020
Instrument(s) of creation or modification of charge;-27042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200427