Company Information

CIN
Status
Date of Incorporation
22 January 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

Charnesh Kapoor
Charnesh Kapoor
Director/Designated Partner
about 2 years ago
Joginder Singh Chauhan
Joginder Singh Chauhan
Director/Designated Partner
over 2 years ago
Biswa Rai
Biswa Rai
Director/Designated Partner
over 2 years ago
Tarun Kumar Puri
Tarun Kumar Puri
Director
over 14 years ago

Past Directors

Suneet Verma
Suneet Verma
Director
about 7 years ago
Grenville Pacheco
Grenville Pacheco
Director
about 12 years ago

Charges

80 Crore
21 March 2018
Indusind Bank Ltd.
80 Crore
07 March 2012
Kotak Mahindra Bank Limited
45 Crore
15 February 2010
Punjab National Bank
33 Crore
20 April 2016
Indiabulls Housing Finance Limited
56 Crore
23 September 2014
Indiabulls Housing Finance Limited
45 Crore
31 October 2011
Reliance Home Finance Private Limited
4 Crore
16 November 2011
Bajaj Finance Limited
3 Crore
18 October 2011
Citibank Na
1 Crore
18 October 2011
Citibank Na
68 Lak
18 October 2011
Citibank Na
1 Crore
08 October 2011
Genesis Finance Company Limited
5 Crore
18 June 2022
Others
0
21 March 2018
Others
0
15 February 2010
Punjab National Bank
0
16 November 2011
Bajaj Finance Limited
0
31 October 2011
Reliance Home Finance Private Limited
0
20 April 2016
Others
0
18 October 2011
Citibank Na
0
18 October 2011
Citibank Na
0
07 March 2012
Kotak Mahindra Bank Limited
0
23 September 2014
Indiabulls Housing Finance Limited
0
08 October 2011
Genesis Finance Company Limited
0
18 October 2011
Citibank Na
0
19 October 2023
Hdfc Bank Limited
0
21 March 2018
Others
0
18 June 2022
Others
0
15 February 2010
Punjab National Bank
0
18 October 2011
Citibank Na
0
16 November 2011
Bajaj Finance Limited
0
20 April 2016
Others
0
18 October 2011
Citibank Na
0
31 October 2011
Reliance Home Finance Private Limited
0
07 March 2012
Kotak Mahindra Bank Limited
0
23 September 2014
Indiabulls Housing Finance Limited
0
08 October 2011
Genesis Finance Company Limited
0
18 October 2011
Citibank Na
0

Documents

Optional Attachment-(1)-09122020
Optional Attachment-(2)-09122020
Form DIR-12-09122020_signed
Declaration by first director-09122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122020
Form DPT-3-24112020-signed
Form DIR-12-01102020_signed
Evidence of cessation;-29092020
Notice of resignation;-29092020
Letter of the charge holder stating that the amount has been satisfied-08022020
Form CHG-4-08022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200208
Form AOC-4-16122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form AOC - 4 CFS-30112019
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Form DPT-3-29102019
Form ADT-1-20092019_signed
Copy of resolution passed by the company-20092019
Copy of the intimation sent by company-20092019
Copy of written consent given by auditor-20092019
Form ADT-3-23082019_signed
Resignation letter-23082019
Form ADT-1-19012019_signed