Company Information

CIN
Status
Date of Incorporation
10 September 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Anurag Chawla
Anurag Chawla
Director/Designated Partner
almost 22 years ago
Aman Sharma
Aman Sharma
Director
almost 22 years ago

Past Directors

Indeev Chawla
Indeev Chawla
Additional Director
almost 5 years ago

Charges

1,022 Crore
10 September 2018
Pnb Housing Finance Limited
695 Crore
16 August 2017
Catalyst Trusteeship Limited
150 Crore
16 September 2016
Pnb Housing Finance Limited
177 Crore
21 May 2014
Dmi Finance Private Limited
445 Crore
22 September 2014
Dmi Finance Private Limited
50 Crore
16 September 2016
Others
0
10 September 2018
Others
0
30 March 2022
Others
0
16 August 2017
Others
0
21 May 2014
Dmi Finance Private Limited
0
22 September 2014
Dmi Finance Private Limited
0
16 September 2016
Others
0
10 September 2018
Others
0
30 March 2022
Others
0
16 August 2017
Others
0
21 May 2014
Dmi Finance Private Limited
0
22 September 2014
Dmi Finance Private Limited
0
16 September 2016
Others
0
10 September 2018
Others
0
30 March 2022
Others
0
16 August 2017
Others
0
21 May 2014
Dmi Finance Private Limited
0
22 September 2014
Dmi Finance Private Limited
0
16 September 2016
Others
0
10 September 2018
Others
0
30 March 2022
Others
0
16 August 2017
Others
0
21 May 2014
Dmi Finance Private Limited
0
22 September 2014
Dmi Finance Private Limited
0
16 September 2016
Others
0
10 September 2018
Others
0
30 March 2022
Others
0
16 August 2017
Others
0
21 May 2014
Dmi Finance Private Limited
0
22 September 2014
Dmi Finance Private Limited
0

Documents

Form ADT-1-19122019_signed
Copy of written consent given by auditor-12122019
Copy of resolution passed by the company-12122019
Form ADT-1-21092019_signed
Copy of resolution passed by the company-21092019
Copy of written consent given by auditor-21092019
Form ADT-3-16072019_signed
Resignation letter-16072019
Form ADT-1-14052019
Optional Attachment-(1)-14052019
Copy of written consent given by auditor-14052019
Copy of resolution passed by the company-14052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
List of share holders, debenture holders;-24122018
Form CHG-1-05112018_signed
Instrument(s) of creation or modification of charge;-05112018
Optional Attachment-(2)-05112018
Optional Attachment-(3)-05112018
Optional Attachment-(1)-05112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181105
Form CHG-1-31102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181031
Optional Attachment-(2)-30102018
Optional Attachment-(5)-30102018
Optional Attachment-(4)-30102018
Optional Attachment-(1)-30102018
Optional Attachment-(3)-30102018