Company Information

CIN
Status
Date of Incorporation
28 January 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
9,460,000
Authorised Capital
10,000,000

Directors

Naveen Kumar Gupta
Naveen Kumar Gupta
Director/Designated Partner
over 2 years ago
Monu Gupta
Monu Gupta
Director/Designated Partner
over 16 years ago

Charges

15 Crore
04 May 2018
Indiabulls Housing Finance Limited
1 Crore
06 December 2017
Indiabulls Commercial Credit Limited
3 Crore
23 February 2017
Religare Finvest Limited
90 Lak
30 June 2016
L&t Housing Finance Limited
1 Crore
05 January 2016
Indiabulls Housing Finance Limited
1 Crore
30 September 2015
Religare Finvest Limited
3 Crore
13 January 2015
Dewan Housing Finance Corporation Limited
1 Crore
17 March 2012
Hdb Financial Services Limited
1 Crore
09 March 2021
Kotak Mahindra Bank Limited
3 Crore
21 October 2022
Hdfc Bank Limited
0
30 June 2016
Others
0
23 February 2017
Others
0
09 March 2021
Others
0
30 September 2015
Religare Finvest Limited
0
13 January 2015
Dewan Housing Finance Corporation Limited
0
17 March 2012
Hdb Financial Services Limited
0
05 January 2016
Indiabulls Housing Finance Limited
0
06 December 2017
Others
0
04 May 2018
Others
0
21 October 2022
Hdfc Bank Limited
0
30 June 2016
Others
0
23 February 2017
Others
0
09 March 2021
Others
0
30 September 2015
Religare Finvest Limited
0
13 January 2015
Dewan Housing Finance Corporation Limited
0
17 March 2012
Hdb Financial Services Limited
0
05 January 2016
Indiabulls Housing Finance Limited
0
06 December 2017
Others
0
04 May 2018
Others
0
21 October 2022
Hdfc Bank Limited
0
30 June 2016
Others
0
23 February 2017
Others
0
09 March 2021
Others
0
30 September 2015
Religare Finvest Limited
0
13 January 2015
Dewan Housing Finance Corporation Limited
0
17 March 2012
Hdb Financial Services Limited
0
05 January 2016
Indiabulls Housing Finance Limited
0
06 December 2017
Others
0
04 May 2018
Others
0

Documents

Form DPT-3-05112020-signed
List of share holders, debenture holders;-26112019
Optional Attachment-(1)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Form DPT-3-13072019
Form ADT-1-21062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Form MGT-7-29122018_signed
Form AOC-4-27122018_signed
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Optional Attachment-(1)-26122018
Optional Attachment-(2)-26122018
List of share holders, debenture holders;-26122018
Instrument(s) of creation or modification of charge;-21052018
Form CHG-1-21052018_signed
Optional Attachment-(1)-21052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180521
Optional Attachment-(1)-27122017
Instrument(s) of creation or modification of charge;-27122017
Form CHG-1-27122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171227
Directors report as per section 134(3)-09112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112017
List of share holders, debenture holders;-09112017
Form MGT-7-09112017_signed