Company Information

CIN
Status
Date of Incorporation
18 June 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
100,000,000

Directors

Subodh Goel
Subodh Goel
Director/Designated Partner
over 2 years ago
Jai Prakash Gupta
Jai Prakash Gupta
Director/Designated Partner
over 2 years ago
Alka Goel
Alka Goel
Director/Designated Partner
over 2 years ago
Deepak Khurana
Deepak Khurana
Director
over 13 years ago

Past Directors

Dinesh Kumar Pahwa
Dinesh Kumar Pahwa
Director
over 13 years ago

Charges

76 Crore
08 March 2019
Housing Development Finance Corporation Limited
45 Crore
28 March 2018
Punjab National Bank
5 Lak
31 January 2014
Housing Development Finance Corporation Limited
125 Crore
19 January 2015
Housing Development Finance Corporation Limited
75 Crore
31 August 2021
Housing Development Finance Corporation Limited
3 Crore
31 August 2021
Housing Development Finance Corporation Limited
9 Crore
27 December 2022
Punjab National Bank
1 Crore
28 March 2022
Housing Development Finance Corporation Limited
75 Crore
24 December 2021
Hdfc Bank Limited
35 Lak
27 December 2022
Others
0
28 March 2022
Others
0
08 March 2019
Others
0
31 August 2021
Others
0
31 August 2021
Others
0
31 January 2014
Others
0
24 December 2021
Hdfc Bank Limited
0
28 March 2018
Others
0
19 January 2015
Housing Development Finance Corporation Limited
0
27 December 2022
Others
0
28 March 2022
Others
0
08 March 2019
Others
0
31 August 2021
Others
0
31 August 2021
Others
0
31 January 2014
Others
0
24 December 2021
Hdfc Bank Limited
0
28 March 2018
Others
0
19 January 2015
Housing Development Finance Corporation Limited
0
27 December 2022
Others
0
28 March 2022
Others
0
08 March 2019
Others
0
31 August 2021
Others
0
31 August 2021
Others
0
31 January 2014
Others
0
24 December 2021
Hdfc Bank Limited
0
28 March 2018
Others
0
19 January 2015
Housing Development Finance Corporation Limited
0

Documents

Form BEN - 2-31122020
Declaration under section 90-31122020
Form DIR-12-25012020_signed
Notice of resignation;-25012020
Evidence of cessation;-25012020
Company CSR policy as per section 135(4)-08122019
List of share holders, debenture holders;-08122019
Directors report as per section 134(3)-08122019
Copy of MGT-8-08122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122019
Form MGT-7-08122019_signed
Form AOC-4-08122019_signed
Optional Attachment-(2)-15032019
Optional Attachment-(1)-15032019
Instrument(s) of creation or modification of charge;-15032019
Form CHG-1-15032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190315
Directors report as per section 134(3)-21102018
List of share holders, debenture holders;-21102018
Copy of MGT-8-21102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102018
Company CSR policy as per section 135(4)-21102018
Form AOC-4-21102018_signed
Form MGT-7-21102018_signed
Letter of the charge holder stating that the amount has been satisfied-08062018
Form CHG-4-08062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180608
Form CHG-1-07042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180407
Instrument(s) of creation or modification of charge;-06042018