Company Information

CIN
Status
Date of Incorporation
25 June 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Deepak .
Deepak .
Director/Designated Partner
over 2 years ago
Jitendra Kumar Singh
Jitendra Kumar Singh
Director/Designated Partner
about 4 years ago
Kapil Arora
Kapil Arora
Director
about 7 years ago
Shyam Sunder Gupta
Shyam Sunder Gupta
Director
over 21 years ago
Rajesh Katyal
Rajesh Katyal
Director
over 21 years ago

Past Directors

Krishan Pal Singh
Krishan Pal Singh
Additional Director
over 5 years ago
Naresh Kumar
Naresh Kumar
Director
about 8 years ago
Avinash Kumar
Avinash Kumar
Director
about 9 years ago
Sumit Bansal
Sumit Bansal
Additional Director
almost 10 years ago
Pratap Singh
Pratap Singh
Director
about 13 years ago
Mohd Nasir
Mohd Nasir
Director
about 16 years ago
Vivek Gandhi
Vivek Gandhi
Additional Director
over 16 years ago

Charges

408 Crore
24 December 2015
Il & Fs Trust Company Limited
393 Crore
28 March 2008
Jammu And Kashmir Bank Limited
15 Crore
11 June 2007
Housing Development Finance Corporation Limited
110 Crore
14 November 2006
Housing Development Finance Corporation Limited
115 Crore
13 October 2021
Others
0
13 October 2021
Others
0
11 June 2007
Others
0
28 March 2008
Jammu And Kashmir Bank Limited
0
24 December 2015
Il & Fs Trust Company Limited
0
14 November 2006
Housing Development Finance Corporation Limited
0
13 October 2021
Others
0
13 October 2021
Others
0
11 June 2007
Others
0
28 March 2008
Jammu And Kashmir Bank Limited
0
24 December 2015
Il & Fs Trust Company Limited
0
14 November 2006
Housing Development Finance Corporation Limited
0
13 October 2021
Others
0
13 October 2021
Others
0
11 June 2007
Others
0
28 March 2008
Jammu And Kashmir Bank Limited
0
24 December 2015
Il & Fs Trust Company Limited
0
14 November 2006
Housing Development Finance Corporation Limited
0

Documents

Notice of resignation;-07082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07082020
Form DIR-12-07082020_signed
Optional Attachment-(1)-07082020
Evidence of cessation;-07082020
Form AOC-4-28112019_signed
Form CHG-4-26022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200226
Letter of the charge holder stating that the amount has been satisfied-25022020
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_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
Form AOC-4-28112019
Form ADT-1-20112019_signed
Copy of written consent given by auditor-20112019
Copy of resolution passed by the company-20112019
Form INC-22-07102019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07102019
Optional Attachment-(1)-07102019
Copy of board resolution authorizing giving of notice-07102019
Optional Attachment-(3)-07102019
Optional Attachment-(2)-07102019
Copies of the utility bills as mentioned above (not older than two months)-07102019
Form ADT-1-06062019_signed
Copy of written consent given by auditor-06062019
Copy of resolution passed by the company-06062019
Form AOC-4-15022019_signed
Form MGT-7-14022019_signed