Company Information

CIN
Status
Date of Incorporation
27 January 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
101,000
Authorised Capital
1,000,000

Directors

Nohar Yadav
Nohar Yadav
Director/Designated Partner
over 2 years ago
Anju Yadav
Anju Yadav
Director/Designated Partner
almost 4 years ago
Sandeep Yadav
Sandeep Yadav
Director
almost 29 years ago
Arvind Walia
Arvind Walia
Director
almost 29 years ago

Charges

0
31 December 2018
State Bank Of India
9 Crore
27 January 2016
State Bank Of India
50 Crore
04 December 2009
Corporation Bank
73 Crore
25 April 2009
Coporation Bank
27 Crore
25 April 2009
Corporation Bank
27 Crore
16 March 2010
Corporation Bank
153 Crore
24 November 2006
Ramprastha Sare Realty Private Limited
6 Crore
24 October 2007
Ramprastha Sare Realty Private Limited
1 Crore
24 October 2007
Ramprastha Sare Realty Private Limited
0
04 December 2009
Corporation Bank
0
24 November 2006
Ramprastha Sare Realty Private Limited
0
27 January 2016
State Bank Of India
0
16 March 2010
Corporation Bank
0
25 April 2009
Coporation Bank
0
31 December 2018
State Bank Of India
0
25 April 2009
Corporation Bank
0
24 October 2007
Ramprastha Sare Realty Private Limited
0
04 December 2009
Corporation Bank
0
24 November 2006
Ramprastha Sare Realty Private Limited
0
27 January 2016
State Bank Of India
0
16 March 2010
Corporation Bank
0
25 April 2009
Coporation Bank
0
31 December 2018
State Bank Of India
0
25 April 2009
Corporation Bank
0

Documents

Form MGT-14-23122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122020
Form ADT-1-08052020_signed
Copy of resolution passed by the company-07052020
Copy of the intimation sent by company-07052020
Copy of written consent given by auditor-07052020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(3)-29112019
Form AOC-4-29112019
Form ADT-1-24052019_signed
Copy of written consent given by auditor-24052019
Copy of resolution passed by the company-24052019
Form CHG-1-28012019_signed
Instrument(s) of creation or modification of charge;-28012019
Optional Attachment-(1)-28012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190128
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(2)-31122018
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Form AOC-4-20042018_signed
Form MGT-7-20042018_signed