Company Information

CIN
Status
Date of Incorporation
22 December 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
210,000
Authorised Capital
15,000,000

Directors

Nikhil Garg
Nikhil Garg
Director/Designated Partner
over 4 years ago
Ashok Kumar Garg
Ashok Kumar Garg
Director/Designated Partner
over 4 years ago
Meenakshi Goel
Meenakshi Goel
Director
about 7 years ago

Past Directors

Ved Parkash Goel
Ved Parkash Goel
Director
about 7 years ago
Purnima Gupta
Purnima Gupta
Director
over 7 years ago
Deepak Kumar Garg
Deepak Kumar Garg
Director
over 7 years ago
Jai Kumar Goel
Jai Kumar Goel
Additional Director
almost 19 years ago
Rajender Dev
Rajender Dev
Additional Director
about 19 years ago
Chaman Lal Khurana
Chaman Lal Khurana
Additional Director
about 19 years ago
Sandeep Taneja
Sandeep Taneja
Additional Director
about 19 years ago
Raj Jain
Raj Jain
Additional Director
about 19 years ago

Charges

0
16 January 2015
Indiabulls Housing Finance Limited
3 Crore
15 January 2018
Indiabulls Commercial Credit Limited
1 Crore
13 September 2014
Punjab National Bank
4 Crore
18 April 2013
Punjab National Bank
1 Crore
08 February 2008
Punjab & Sind Bank
10 Crore
15 January 2018
Others
0
08 February 2008
Punjab & Sind Bank
0
16 January 2015
Indiabulls Housing Finance Limited
0
13 September 2014
Punjab National Bank
0
18 April 2013
Punjab National Bank
0
15 January 2018
Others
0
08 February 2008
Punjab & Sind Bank
0
16 January 2015
Indiabulls Housing Finance Limited
0
13 September 2014
Punjab National Bank
0
18 April 2013
Punjab National Bank
0
15 January 2018
Others
0
08 February 2008
Punjab & Sind Bank
0
16 January 2015
Indiabulls Housing Finance Limited
0
13 September 2014
Punjab National Bank
0
18 April 2013
Punjab National Bank
0

Documents

Form DPT-3-23112020_signed
Form DPT-3-14082020-signed
Form AOC-4-13122019_signed
Form MGT-7-29112019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-28062019
Form ADT-1-20052019_signed
Form CHG-4-10052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190510
Letter of the charge holder stating that the amount has been satisfied-09052019
Form ADT-3-29042019_signed
Copy of resolution passed by the company-23042019
Copy of the intimation sent by company-23042019
Copy of written consent given by auditor-23042019
Resignation letter-23042019
Form MGT-7-14012019_signed
Form AOC-4-29122018_signed
Optional Attachment-(3)-28122018
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018
Directors report as per section 134(3)-28122018
Optional Attachment-(2)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Evidence of cessation;-08102018
Form DIR-12-08102018_signed