Company Information

CIN
Status
Date of Incorporation
26 September 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
33,325,000
Authorised Capital
33,500,000

Directors

Poonam Yadav
Poonam Yadav
Director/Designated Partner
over 2 years ago
Rajesh Kumar Yadav
Rajesh Kumar Yadav
Director/Designated Partner
over 2 years ago
Sanjeev Aggarwal
Sanjeev Aggarwal
Director
about 20 years ago

Past Directors

Ravinder Singh Lohia
Ravinder Singh Lohia
Director
almost 20 years ago
Kamal Kishore
Kamal Kishore
Director
about 20 years ago

Charges

9 Crore
02 April 2016
Reliance Capital Ltd
1 Crore
02 April 2016
Reliance Capital Ltd
7 Crore
10 February 2015
Indiabulls Housing Finance Limited
7 Crore
19 December 2014
State Bank Of India
70 Lak
19 October 2014
Hdfc Bank Limited
8 Lak
26 February 2014
Mahindra And Mahindra Financial Services Limited
46 Lak
21 September 2007
Rajasthan Financial Corporation
10 Crore
02 April 2016
Others
0
02 April 2016
Others
0
21 September 2007
Rajasthan Financial Corporation
0
26 February 2014
Mahindra And Mahindra Financial Services Limited
0
10 February 2015
Indiabulls Housing Finance Limited
0
19 December 2014
State Bank Of India
0
19 October 2014
Hdfc Bank Limited
0
02 April 2016
Others
0
02 April 2016
Others
0
21 September 2007
Rajasthan Financial Corporation
0
26 February 2014
Mahindra And Mahindra Financial Services Limited
0
10 February 2015
Indiabulls Housing Finance Limited
0
19 December 2014
State Bank Of India
0
19 October 2014
Hdfc Bank Limited
0
02 April 2016
Others
0
02 April 2016
Others
0
21 September 2007
Rajasthan Financial Corporation
0
26 February 2014
Mahindra And Mahindra Financial Services Limited
0
10 February 2015
Indiabulls Housing Finance Limited
0
19 December 2014
State Bank Of India
0
19 October 2014
Hdfc Bank Limited
0

Documents

Form INC-22-21112020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21112020
Optional Attachment-(1)-21112020
Copy of board resolution authorizing giving of notice-21112020
Copies of the utility bills as mentioned above (not older than two months)-21112020
Form CHG-4-29062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200629
Letter of the charge holder stating that the amount has been satisfied-26062020
Form AOC-4-07032020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28022020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28022020
Directors report as per section 134(3)-28022020
Form MGT-7-23012020_signed
List of share holders, debenture holders;-15012020
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form ADT-1-01062019_signed
Copy of resolution passed by the company-01062019
Copy of written consent given by auditor-01062019
Optional Attachment-(1)-01062019
Form AOC-4-08012019_signed
Form MGT-7-07012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Directors report as per section 134(3)-31122018
Form INC-22-31032018_signed
Copy of board resolution authorizing giving of notice-24032018