Company Information

CIN
Status
Date of Incorporation
13 July 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Kalu Ram
Kalu Ram
Director/Designated Partner
over 2 years ago
Atul Singh
Atul Singh
Director/Designated Partner
over 2 years ago
Kuldeep Singh
Kuldeep Singh
Director/Designated Partner
over 2 years ago
Nitin Gupta
Nitin Gupta
Director
about 12 years ago
Bhupesh Bansal
Bhupesh Bansal
Director
over 12 years ago
Pallavi Goel
Pallavi Goel
Director
over 15 years ago

Past Directors

Vipul Goel
Vipul Goel
Director
over 15 years ago

Charges

88 Crore
27 December 2014
Bank Of Baroda
88 Crore
27 December 2014
Pnb Housing Finance Limited
125 Crore
30 December 2013
Bank Of Baroda
90 Crore
30 December 2013
Bank Of Baroda
0
27 December 2014
Pnb Housing Finance Limited
0
27 December 2014
Bank Of Baroda
0
30 December 2013
Bank Of Baroda
0
27 December 2014
Pnb Housing Finance Limited
0
27 December 2014
Bank Of Baroda
0
30 December 2013
Bank Of Baroda
0
27 December 2014
Pnb Housing Finance Limited
0
27 December 2014
Bank Of Baroda
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102020
Evidence of cessation;-05102020
Form DIR-12-05102020_signed
Notice of resignation;-05102020
Optional Attachment-(1)-05102020
Optional Attachment-(2)-05102020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-21122019
Form CHG-4-13122019_signed
Letter of the charge holder stating that the amount has been satisfied-28112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191128
Form AOC-4(XBRL)-19112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112019
Optional Attachment-(1)-18112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Form AOC-4(XBRL)-26122018_signed
List of share holders, debenture holders;-07122018
Form MGT-7-07122018_signed
List of share holders, debenture holders;-16112017
Form MGT-7-16112017_signed
Directors report as per section 134(3)-18102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102017
Form AOC-4-18102017_signed
Form MGT-7-25112016_signed
List of share holders, debenture holders;-23112016
Directors report as per section 134(3)-03102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102016
Form AOC-4-03102016_signed
Form AOC-4-041215.OCT
Form MGT-7-121115.OCT