Company Information

CIN
Status
Date of Incorporation
23 October 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Kapil Khurana
Kapil Khurana
Director/Designated Partner
about 2 years ago
Sandeep Khurana
Sandeep Khurana
Director/Designated Partner
about 21 years ago
Savita Khurana
Savita Khurana
Director/Designated Partner
over 21 years ago

Charges

0
31 December 2014
Housing Development Finance Corporation Limited
2 Crore
30 April 2013
Housing Development Finance Corporation Limited
15 Crore
27 September 2013
Housing Development Finance Corporation Limited
5 Crore
18 October 2011
Union Bank Of India
12 Crore
14 July 2007
Union Bank Of India
12 Crore
10 January 2006
Union Bank Of India
3 Crore
10 January 2006
Union Bank Of India
0
27 September 2013
Housing Development Finance Corporation Limited
0
31 December 2014
Housing Development Finance Corporation Limited
0
18 October 2011
Union Bank Of India
0
14 July 2007
Union Bank Of India
0
30 April 2013
Housing Development Finance Corporation Limited
0
10 January 2006
Union Bank Of India
0
27 September 2013
Housing Development Finance Corporation Limited
0
31 December 2014
Housing Development Finance Corporation Limited
0
18 October 2011
Union Bank Of India
0
14 July 2007
Union Bank Of India
0
30 April 2013
Housing Development Finance Corporation Limited
0

Documents

Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Letter of the charge holder stating that the amount has been satisfied-01052019
Form CHG-4-01052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190501
Form CHG-4-26022019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190226
Form AOC-4-14012019_signed
Form MGT-7-14012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Copy of MGT-8-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-03122017_signed
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Optional Attachment-(2)-27112017
Form AOC-4-27112017_signed
Letter of the charge holder stating that the amount has been satisfied-10112017
Directors report as per section 134(3)-25032017
List of share holders, debenture holders;-25032017
Optional Attachment-(1)-25032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25032017
Form AOC-4-25032017_signed
Form MGT-7-25032017_signed