Company Information

CIN
Status
Date of Incorporation
18 May 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
4,676,000
Authorised Capital
10,000,000

Directors

Pinak Shankar Gupta
Pinak Shankar Gupta
Director/Designated Partner
over 2 years ago
Manoj Sharma
Manoj Sharma
Director/Designated Partner
over 2 years ago
Tarun Aggarwal
Tarun Aggarwal
Director
about 18 years ago
Ankit Goel
Ankit Goel
Director
over 22 years ago
Gaurav Goel
Gaurav Goel
Director
over 25 years ago
Subhash Chand Garg
Subhash Chand Garg
Director
about 27 years ago
Subhash Chander Aggarwal
Subhash Chander Aggarwal
Director
over 27 years ago
Amit Goenka
Amit Goenka
Director
almost 31 years ago

Past Directors

Harander Kumar
Harander Kumar
Director
about 10 years ago
Anil Jain
Anil Jain
Director
over 25 years ago

Charges

156 Crore
11 September 2017
Vistra Itcl (india) Limited
95 Crore
14 August 2006
State Bank Of India
38 Crore
29 July 2006
State Bank Of Mysore
25 Crore
27 September 2012
Kotak Mahindra Bank Limited
81 Crore
13 July 2010
Housing Development Finance Corporation Limited
130 Crore
17 February 2012
Reliance Home Finance Limited
24 Crore
29 July 2009
Union Bank Of India
40 Crore
12 August 2009
Union Bank Of India
40 Crore
23 April 2009
State Bank Of Mysore
25 Crore
03 July 2008
Housing Development Finance Corporation Limited
30 Crore
20 June 2007
Icici Bank Limited
20 Crore
20 June 2007
Icici Bank Limited
20 Crore
10 October 2006
Pnb Housing Finance Limited
4 Crore
17 June 2009
Icici Bank Limited
43 Lak
16 June 2009
Icici Bank Limited
43 Lak
27 December 2004
State Bank Of Bikaner & Jaipur
10 Crore
10 July 2004
Housing Development Finance Corporation Limited
50 Crore
28 March 2007
Housing Development Finance Corporation Limited
50 Crore
18 August 2006
State Bank Of Travancore
10 Crore
08 October 2005
Icici Bank Ltd
10 Crore
17 May 2000
Housing Dev. Finance Cor. Ltd.
15 Crore
24 June 1998
State Bank Of India
10 Lak
09 February 2021
Indusind Bank Ltd
93 Crore
09 February 2021
Others
0
29 July 2006
State Bank Of Mysore
0
14 August 2006
State Bank Of India
0
01 March 2022
Sbicap Trustee Company Limited
0
10 October 2006
Pnb Housing Finance Limited
0
11 September 2017
Others
0
16 June 2009
Icici Bank Limited
0
18 August 2006
State Bank Of Travancore
0
12 August 2009
Union Bank Of India
0
29 July 2009
Union Bank Of India
0
17 May 2000
Housing Dev. Finance Cor. Ltd.
0
20 June 2007
Icici Bank Limited
0
13 July 2010
Housing Development Finance Corporation Limited
0
28 March 2007
Housing Development Finance Corporation Limited
0
17 February 2012
Reliance Home Finance Limited
0
10 July 2004
Housing Development Finance Corporation Limited
0
20 June 2007
Icici Bank Limited
0
24 June 1998
State Bank Of India
0
27 December 2004
State Bank Of Bikaner & Jaipur
0
08 October 2005
Icici Bank Ltd
0
27 September 2012
Kotak Mahindra Bank Limited
0
17 June 2009
Icici Bank Limited
0
03 July 2008
Housing Development Finance Corporation Limited
0
23 April 2009
State Bank Of Mysore
0
09 February 2021
Others
0
29 July 2006
State Bank Of Mysore
0
14 August 2006
State Bank Of India
0
01 March 2022
Sbicap Trustee Company Limited
0
10 October 2006
Pnb Housing Finance Limited
0
11 September 2017
Others
0
16 June 2009
Icici Bank Limited
0
18 August 2006
State Bank Of Travancore
0
12 August 2009
Union Bank Of India
0
29 July 2009
Union Bank Of India
0
17 May 2000
Housing Dev. Finance Cor. Ltd.
0
20 June 2007
Icici Bank Limited
0
13 July 2010
Housing Development Finance Corporation Limited
0
28 March 2007
Housing Development Finance Corporation Limited
0
17 February 2012
Reliance Home Finance Limited
0
10 July 2004
Housing Development Finance Corporation Limited
0
20 June 2007
Icici Bank Limited
0
24 June 1998
State Bank Of India
0
27 December 2004
State Bank Of Bikaner & Jaipur
0
08 October 2005
Icici Bank Ltd
0
27 September 2012
Kotak Mahindra Bank Limited
0
17 June 2009
Icici Bank Limited
0
03 July 2008
Housing Development Finance Corporation Limited
0
23 April 2009
State Bank Of Mysore
0
09 February 2021
Others
0
29 July 2006
State Bank Of Mysore
0
14 August 2006
State Bank Of India
0
01 March 2022
Sbicap Trustee Company Limited
0
10 October 2006
Pnb Housing Finance Limited
0
11 September 2017
Others
0
16 June 2009
Icici Bank Limited
0
18 August 2006
State Bank Of Travancore
0
12 August 2009
Union Bank Of India
0
29 July 2009
Union Bank Of India
0
17 May 2000
Housing Dev. Finance Cor. Ltd.
0
20 June 2007
Icici Bank Limited
0
13 July 2010
Housing Development Finance Corporation Limited
0
28 March 2007
Housing Development Finance Corporation Limited
0
17 February 2012
Reliance Home Finance Limited
0
10 July 2004
Housing Development Finance Corporation Limited
0
20 June 2007
Icici Bank Limited
0
24 June 1998
State Bank Of India
0
27 December 2004
State Bank Of Bikaner & Jaipur
0
08 October 2005
Icici Bank Ltd
0
27 September 2012
Kotak Mahindra Bank Limited
0
17 June 2009
Icici Bank Limited
0
03 July 2008
Housing Development Finance Corporation Limited
0
23 April 2009
State Bank Of Mysore
0

Documents

Form AOC - 4 CFS-03042021_signed
Form AOC - 4 CFS-09012021_signed
Form DPT-3-31122020-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122020
Supplementary or Test audit report under section 143-31122020
Approval letter of extension of financial year or AGM-22122020
Directors report as per section 134(3)-22122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Form AOC-4-22122020_signed
Form MGT-7-08122020_signed
List of share holders, debenture holders;-05122020
Approval letter for extension of AGM;-05122020
Auditor?s certificate-17082020
Form DPT-3-24022020-signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-02122019
Form AOC - 4 CFS-29112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
Form DPT-3-21062019
Auditor?s certificate-21062019
Form AOC - 4 CFS-09012019_signed
Supplementary or Test audit report under section 143-29122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122018
Form MGT-7-13122018_signed