Company Information

CIN
Status
Date of Incorporation
04 May 2005
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
26 December 2020
Paid Up Capital
40,820,000
Authorised Capital
42,500,000

Directors

Sheela Gehlot
Sheela Gehlot
Director
over 5 years ago
Sandeep Kumar
Sandeep Kumar
Director
over 8 years ago

Charges

263 Crore
22 March 2016
Vistra Itcl (india) Limited
263 Crore
20 July 2016
Indiabulls Housing Finance Limited
1,690 Crore
16 July 2013
Oriental Bank Of Commerce
115 Crore
18 November 2013
Punjab & Sind Bank
180 Crore
15 April 2014
Indian Overseas Bank
5 Crore
30 April 2013
Indian Bank
10 Crore
25 February 2014
Jammu And Kashmir Bank Limited
150 Crore
24 August 2011
Il & Fs Trust Company Limited
205 Crore

Documents

Form BEN - 2-14102020_signed
Declaration under section 90-14102020
Form DIR-12-01092020_signed
Notice of resignation filed with the company-31082020
Acknowledgement received from company-31082020
Proof of dispatch-31082020
Form DIR-11-31082020_signed
Notice of resignation;-31082020
Evidence of cessation;-31082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29082020
Form DIR-12-29082020_signed
Interest in other entities;-29082020
Optional Attachment-(1)-29082020
Form BEN - 2-22072020_signed
Declaration under section 90-22072020
Form ADT-1-12062020_signed
Copy of the intimation sent by company-12062020
Copy of written consent given by auditor-12062020
Copy of resolution passed by the company-12062020
Form ADT-3-09062020_signed
Resignation letter-09062020
Form DPT-3-03032020-signed
Auditor?s certificate-02032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03022020
Form AOC-4(XBRL)-03022020_signed
Optional Attachment-(1)-15012020
List of share holders, debenture holders;-15012020
Form MGT-7-15012020_signed
Form ADT-1-19122019_signed
Form ADT-1-17122019_signed