Company Information

CIN
Status
Date of Incorporation
23 March 1994
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,588,650
Authorised Capital
5,000,000

Directors

Ashok Kumar Goel
Ashok Kumar Goel
Director/Designated Partner
over 2 years ago
Surendra Goel
Surendra Goel
Director
about 10 years ago

Past Directors

Jagdish Prasad Badola
Jagdish Prasad Badola
Additional Director
over 7 years ago
Anita Goel
Anita Goel
Whole Time Director
over 7 years ago
Suresh Poddar
Suresh Poddar
Additional Director
over 10 years ago

Charges

8 Crore
30 March 2017
Dewan Housing Finance Corporation Limited
68 Lak
31 July 2015
Dewan Housing Finance Corporation Limited
4 Crore
10 March 2015
Idbi Bank Limited
3 Crore
17 September 2001
Bank Of Baroda
14 Crore
16 August 1994
Bank Of Baroda
3 Lak
16 August 1994
Bank Of Baroda
30 Lak
17 September 2001
Bank Of Baroda
68 Lak
26 May 2006
Bank Of Baroda
1 Crore
30 March 2017
Others
0
17 September 2001
Bank Of Baroda
0
16 August 1994
Bank Of Baroda
0
17 September 2001
Bank Of Baroda
0
16 August 1994
Bank Of Baroda
0
10 March 2015
Idbi Bank Limited
0
26 May 2006
Bank Of Baroda
0
31 July 2015
Dewan Housing Finance Corporation Limited
0
30 March 2017
Others
0
17 September 2001
Bank Of Baroda
0
16 August 1994
Bank Of Baroda
0
17 September 2001
Bank Of Baroda
0
16 August 1994
Bank Of Baroda
0
10 March 2015
Idbi Bank Limited
0
26 May 2006
Bank Of Baroda
0
31 July 2015
Dewan Housing Finance Corporation Limited
0

Documents

Form DPT-3-12102020-signed
Form MGT-7-31122019_signed
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-08072019-signed
Form DIR-12-21062019_signed
Evidence of cessation;-20062019
Notice of resignation;-20062019
Form ADT-1-08062019
Copy of resolution passed by the company-08062019
Copy of written consent given by auditor-08062019
Form DIR-12-24102018_signed
Form MGT-7-09102018_signed
Form AOC-4-09102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018
List of share holders, debenture holders;-08102018
Directors report as per section 134(3)-08102018
Form DIR-12-24052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052018
Form MR-1-22052018-signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -19052018
Copy of shareholders resolution-19052018
Notice of resignation;-19052018