Company Information

CIN
Status
Date of Incorporation
06 May 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Shilpa 9810029292 Puri
Shilpa 9810029292 Puri
Director/Designated Partner
over 2 years ago
Rohit Sehgal
Rohit Sehgal
Director/Designated Partner
over 2 years ago
Gaurav Puri
Gaurav Puri
Director/Designated Partner
about 4 years ago

Past Directors

Sarojini Ahuja
Sarojini Ahuja
Director
about 9 years ago
Seema Sehgal
Seema Sehgal
Director
over 27 years ago
Prakash Ahuja
Prakash Ahuja
Director
over 27 years ago

Charges

30 Crore
16 December 2014
Housing Development Finance Corporation Limited
1 Crore
24 September 2009
Hdfc Bank Limited
3 Crore
05 June 2009
Hdfc Bank Limited
12 Crore
22 November 2008
Hdfc Bank Limited
25 Crore
22 November 2008
Hdfc Bank Limited
7 Crore
22 January 2008
Hdfc Bank Limited
5 Crore
10 October 2006
Canara Bank
6 Lak
27 May 2006
Canara Bank
13 Crore
27 May 2006
Canara Bank
3 Crore
09 July 2001
Canara Bank
9 Crore
26 April 2006
Housing Development Finance Corporation Limited
1 Crore
30 July 2022
Hdfc Bank Limited
0
16 December 2014
Others
0
24 September 2009
Hdfc Bank Limited
0
26 April 2006
Housing Development Finance Corporation Limited
0
05 June 2009
Hdfc Bank Limited
0
09 July 2001
Canara Bank
0
22 November 2008
Hdfc Bank Limited
0
27 May 2006
Canara Bank
0
22 January 2008
Hdfc Bank Limited
0
10 October 2006
Canara Bank
0
27 May 2006
Canara Bank
0
22 November 2008
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
16 December 2014
Others
0
24 September 2009
Hdfc Bank Limited
0
26 April 2006
Housing Development Finance Corporation Limited
0
05 June 2009
Hdfc Bank Limited
0
09 July 2001
Canara Bank
0
22 November 2008
Hdfc Bank Limited
0
27 May 2006
Canara Bank
0
22 January 2008
Hdfc Bank Limited
0
10 October 2006
Canara Bank
0
27 May 2006
Canara Bank
0
22 November 2008
Hdfc Bank Limited
0

Documents

Form AOC-4(XBRL)-03042021_signed
Form DPT-3-18032021-signed
Form AOC-4(XBRL)-08012021_signed
Form AOC-4(XBRL)-08012021_signed
Form MGT-7-07012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form MGT-7-31122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form MGT-7-29122020_signed
Optional Attachment-(2)-28122020
Optional Attachment-(1)-28122020
List of share holders, debenture holders;-28122020
Form DPT-3-23122020_signed
Auditor?s certificate-22122020
Form DIR-12-19122019_signed
Evidence of cessation;-13122019
Optional Attachment-(1)-13122019
Form ADT-1-15102019_signed
Form ADT-1-12102019_signed
Optional Attachment-(2)-12102019
Optional Attachment-(1)-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Optional Attachment-(1)-07102019
Copy of the intimation sent by company-07102019
Copy of resolution passed by the company-07102019
Optional Attachment-(2)-07102019
Copy of written consent given by auditor-07102019