Company Information

CIN
Status
Date of Incorporation
18 May 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
56,376,890
Authorised Capital
100,000,000

Directors

Vinod Kumar Tyagi
Vinod Kumar Tyagi
Director/Designated Partner
almost 3 years ago
Deepak Sharma
Deepak Sharma
Manager/Secretary
over 7 years ago
Sachin Tyagi
Sachin Tyagi
Director/Designated Partner
about 12 years ago
Vipul Tyagi
Vipul Tyagi
Director/Designated Partner
about 12 years ago
Ravindra Kant Tyagi
Ravindra Kant Tyagi
Director/Designated Partner
over 13 years ago
Nitin Tyagi
Nitin Tyagi
Director/Designated Partner
over 13 years ago

Past Directors

Surbhi Goel
Surbhi Goel
Company Secretary
over 10 years ago
Jasbir Singh
Jasbir Singh
Director
about 12 years ago

Charges

33 Lak
15 June 2019
Axis Bank Limited
33 Lak
28 March 2019
Iifl Home Finance Limited
28 Crore
27 February 2017
India Infoline Housing Finance Limited
15 Crore
08 December 2015
State Bank Of India
12 Crore
29 November 2014
Magma Housing Finance (a Public Company With Unlimited Liability)
10 Crore
03 September 2020
Iifl Home Finance Limited
3 Crore
08 August 2023
Others
0
28 March 2019
Others
0
27 February 2017
Others
0
15 June 2019
Axis Bank Limited
0
08 December 2015
State Bank Of India
0
03 September 2020
Others
0
29 November 2014
Magma Housing Finance (a Public Company With Unlimited Liability)
0
08 August 2023
Others
0
28 March 2019
Others
0
27 February 2017
Others
0
15 June 2019
Axis Bank Limited
0
08 December 2015
State Bank Of India
0
03 September 2020
Others
0
29 November 2014
Magma Housing Finance (a Public Company With Unlimited Liability)
0
08 August 2023
Others
0
28 March 2019
Others
0
27 February 2017
Others
0
15 June 2019
Axis Bank Limited
0
08 December 2015
State Bank Of India
0
03 September 2020
Others
0
29 November 2014
Magma Housing Finance (a Public Company With Unlimited Liability)
0

Documents

Form CHG-1-06102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201006
Instrument(s) of creation or modification of charge;-05102020
Form DPT-3-16092020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
List of share holders, debenture holders;-25112019
Form AOC-4(XBRL)-25112019_signed
Form MGT-7-25112019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-29062019
Form CHG-1-27062019_signed
Instrument(s) of creation or modification of charge;-27062019
Optional Attachment-(1)-27062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190627
Form ADT-1-09052019_signed
Copy of the intimation sent by company-08052019
Copy of written consent given by auditor-08052019
Optional Attachment-(1)-08052019
Form CHG-1-10042019_signed
Form CHG-4-10042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190410
Optional Attachment-(1)-05042019
Letter of the charge holder stating that the amount has been satisfied-05042019
Instrument(s) of creation or modification of charge;-05042019
Letter of the charge holder stating that the amount has been satisfied-30032019
Form CHG-4-30032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190330