Company Information

CIN
Status
Date of Incorporation
18 August 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
107,642,300
Authorised Capital
400,000,000

Directors

Lalit Bhasin
Lalit Bhasin
Director/Designated Partner
about 2 years ago
Mohit Chauhan
Mohit Chauhan
Manager/Secretary
over 2 years ago
Ajay Kumar Mohanty
Ajay Kumar Mohanty
Manager/Secretary
over 4 years ago
Harbans Lal
Harbans Lal
Director/Designated Partner
about 6 years ago
Anita Jain
Anita Jain
Director/Designated Partner
over 10 years ago
Anil Goyal
Anil Goyal
Director/Designated Partner
almost 24 years ago
Raj Bhargava Kumar
Raj Bhargava Kumar
Director/Designated Partner
over 24 years ago

Past Directors

Dinesh Kapoor
Dinesh Kapoor
Nodal Officer
over 6 years ago
Himanshu Kansal
Himanshu Kansal
Cfo(kmp)
over 6 years ago
Bhuneshwar Lal Chadha
Bhuneshwar Lal Chadha
Director
over 21 years ago
Ramesh Chandra Sharma
Ramesh Chandra Sharma
Director
over 21 years ago
Jag Mohan Lal Suri
Jag Mohan Lal Suri
Director
over 31 years ago

Charges

1 Crore
26 June 2017
Hdfc Bank Limited
27 Lak
12 August 2021
Hdfc Bank Limited
53 Lak
18 November 2021
Hdfc Bank Limited
53 Lak
18 November 2021
Hdfc Bank Limited
0
12 August 2021
Hdfc Bank Limited
0
26 June 2017
Hdfc Bank Limited
0
18 November 2021
Hdfc Bank Limited
0
12 August 2021
Hdfc Bank Limited
0
26 June 2017
Hdfc Bank Limited
0

Documents

Form DPT-3-09032021-signed
Form MGT-7-05032021_signed
Evidence of cessation;-17122020
Form DIR-12-17122020_signed
Optional Attachment-(2)-26112020
Copy of MGT-8-26112020
Optional Attachment-(1)-26112020
L67120HR1994PLC034148_R72394323_HBPORTFOLIO_20201126165302.XLSM
Optional Attachment-(1)-28102020
Approval letter of extension of financial year of AGM-28102020
XBRL document in respect Consolidated financial statement-28102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102020
Form AOC-4(XBRL)-28102020_signed
Form MGT-14-13102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201013
Form MGT-15-12102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12102020
Optional Attachment-(1)-12102020
Altered memorandum of association-12102020
Form MGT-14-27022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27022020
Form MGT-7-11112019_signed
Copy of MGT-8-05112019
L67120HR1994PLC034148_R10864346_HBPORTFOLIO_20191105161000.XLSM
Optional Attachment-(1)-05112019
Optional Attachment-(2)-05112019
Optional Attachment-(1)-16102019
XBRL document in respect Consolidated financial statement-16102019
Optional Attachment-(2)-16102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102019