Company Information

CIN
Status
Date of Incorporation
07 June 2006
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 September 2020
Paid Up Capital
665,000
Authorised Capital
1,000,000

Directors

Ritesh Govind Sachdev
Ritesh Govind Sachdev
Director
over 3 years ago
Ankur Gulati
Ankur Gulati
Director
over 3 years ago
Reshma Kapil Chheda
Reshma Kapil Chheda
Director
about 4 years ago
Amit Parsuramka
Amit Parsuramka
Director
about 6 years ago
Sarthak Seth
Sarthak Seth
Director
over 6 years ago
Harleen Singh Oberoi
Harleen Singh Oberoi
Director
over 6 years ago
Sunil Bharat Dhagat
Sunil Bharat Dhagat
Director
about 11 years ago
Prakash Yallapa Patil
Prakash Yallapa Patil
Director
over 12 years ago
Niyant Rohit Maru
Niyant Rohit Maru
Director
over 13 years ago
Kishore Mukund Saletore
Kishore Mukund Saletore
Director
over 16 years ago
Mayank Mehta
Mayank Mehta
Director
about 18 years ago
Ram Babu Jhalani
Ram Babu Jhalani
Director
about 18 years ago
Vijay Kumar Chadha
Vijay Kumar Chadha
Director
over 19 years ago

Charges

285 Crore
18 April 2017
Housing Development Finance Corporation Limited
265 Crore
15 December 2010
Infrastructure Development Finance Company Limited
150 Crore
09 October 2020
Housing Development Finance Corporation Limited
285 Crore

Documents

Form DPT-3-08032021-signed
Form MGT-14-09012021_signed
Form MGT-14-07012021_signed
Optional Attachment-(3)-30122020
Optional Attachment-(1)-30122020
Optional Attachment-(4)-30122020
Optional Attachment-(2)-30122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Optional Attachment-(5)-30122020
Optional Attachment-(1)-04122020
List of share holders, debenture holders;-04122020
Form MGT-7-04122020_signed
Form CHG-1-30112020_signed
Instrument(s) of creation or modification of charge;-30112020
Optional Attachment-(1)-30112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201130
Letter of the charge holder stating that the amount has been satisfied-09112020
Form CHG-4-09112020_signed
Form AOC-4(XBRL)-29102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102020
Form DPT-3-26062020-signed
Form BEN - 2-03012020_signed
Optional Attachment-(1)-31122019
Declaration under section 90-31122019
Form MGT-7-08112019_signed
Optional Attachment-(1)-07112019
List of share holders, debenture holders;-07112019
Form AOC-4(XBRL)-23102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102019
Form DIR-12-03102019_signed