Company Information

CIN
Status
Date of Incorporation
11 February 2005
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
52,140,000
Authorised Capital
58,000,000

Directors

Nishant Garg
Nishant Garg
Director
over 6 years ago
Sanjay Garg
Sanjay Garg
Director
almost 21 years ago

Charges

122 Crore
19 September 2018
Yes Bank Limited
10 Crore
07 August 2018
Tata Capital Financial Services Limited
2 Crore
30 October 2017
Hero Fincorp Limited
1 Crore
24 October 2017
Edelweiss Retail Finance Limited
75 Lak
22 August 2017
Edelweiss Retail Finance Limited
1 Crore
30 March 2017
Dewan Housing Finance Corporation Limited
1 Crore
21 March 2017
Hero Fincorp Limited
2 Crore
23 February 2017
Indusind Bank Ltd.
24 Crore
12 February 2016
State Bank Of India
4 Crore
26 August 2015
Oriental Bank Of Commerce
90 Lak
28 January 2014
Oriental Bank Of Commerce
65 Lak
29 January 2007
Oriental Bank Of Commerce
5 Crore
31 December 2015
Dewan Housing Finance Corporation Limited
75 Lak
06 September 2016
Dewan Housing Finance Corporation Limited
1 Crore
29 February 2016
Dewan Housing Finance Corporation
5 Crore
10 December 2020
Axis Bank Limited
28 Crore
01 December 2020
Hdfc Bank Limited
14 Lak
29 October 2020
Hdfc Bank Limited
25 Crore
19 September 2020
Northern Arc Capital Limited
50 Lak
28 August 2020
Hero Fincorp Limited
48 Lak
26 August 2020
Edelweiss Retail Finance Limited
9 Lak
26 August 2020
Edelweiss Retail Finance Limited
21 Lak
02 January 2020
Northern Arc Capital Limited
2 Crore
23 September 2019
Icici Bank Limited
17 Crore
23 September 2019
Icici Bank Limited
5 Crore
26 July 2021
Hdfc Bank Limited
26 Crore

Documents

Form CHG-1-02022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210202
Optional Attachment-(1)-25122020
Instrument(s) of creation or modification of charge;-25122020
Form CHG-1-25122020_signed
Optional Attachment-(2)-25122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201225
Optional Attachment-(1)-22122020
Instrument(s) of creation or modification of charge;-22122020
Form DIR-12-07122020_signed
Form PAS-3-03122020_signed
Form MGT-14-01122020_signed
Notice of resignation;-01122020
Evidence of cessation;-01122020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30112020
Valuation Report from the valuer, if any;-30112020
Copy of Board or Shareholders? resolution-30112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112020
Instrument(s) of creation or modification of charge;-07112020
Form CHG-1-07112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201107
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201107
Instrument(s) of creation or modification of charge;-05112020
Optional Attachment-(1)-05112020
Form CHG-1-04112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201104
Form CHG-4-17102020_signed
Letter of the charge holder stating that the amount has been satisfied-17102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201017
Optional Attachment-(1)-13102020