Company Information

CIN
Status
Date of Incorporation
31 May 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
6,500,000
Authorised Capital
10,000,000

Directors

Neeru Sharma
Neeru Sharma
Director/Designated Partner
over 12 years ago
Ankur Sharma
Ankur Sharma
Director/Designated Partner
over 17 years ago

Past Directors

Sunil Kumar Sharma
Sunil Kumar Sharma
Director
about 24 years ago
Anil Sharma
Anil Sharma
Director
almost 26 years ago
Rajeev Kumar Sharma
Rajeev Kumar Sharma
Director
over 26 years ago
Pratosh Kumar Sharma
Pratosh Kumar Sharma
Director
over 26 years ago

Charges

47 Lak
24 October 2011
Punjab National Bank
12 Lak
18 March 2006
Punjab National Bank
35 Lak
03 December 2008
Pnb Housing Finance Limited
1 Crore
21 June 2006
Pnb Housing Finance Limited
3 Crore
18 March 2006
Punjab National Bank
0
24 October 2011
Punjab National Bank
0
03 December 2008
Pnb Housing Finance Limited
0
21 June 2006
Pnb Housing Finance Limited
0
18 March 2006
Punjab National Bank
0
24 October 2011
Punjab National Bank
0
03 December 2008
Pnb Housing Finance Limited
0
21 June 2006
Pnb Housing Finance Limited
0
18 March 2006
Punjab National Bank
0
24 October 2011
Punjab National Bank
0
03 December 2008
Pnb Housing Finance Limited
0
21 June 2006
Pnb Housing Finance Limited
0

Documents

Directors report as per section 134(3)-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
List of share holders, debenture holders;-29122020
Form AOC-4-29122020_signed
Form MGT-7-29122020_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-16122020
Optional Attachment-(1)-16122020
Form 23AC-16122020_signed
Form 66-15122020_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-14122020
Annual return as per schedule V of the Companies Act,1956-14122020
Form 66-14122020_signed
Form 20B-14122020_signed
Form ADT-1-181015.OCT
-171114.OCT
Form MGT-14-091114.OCT
Copy of resolution-051114.PDF
Form MGT-14-050814.OCT
Copy of resolution-300714.PDF
Form 32-271213.OCT
Evidence of cessation-201213.PDF
Form 23B for period 010413 to 310314-031013.OCT
Form 32-260613.OCT
Evidence of cessation-260613.PDF
FormSchV-290413 for the FY ending on-310312-Revised-1.OCT
FormSchV-290413 for the FY ending on-310311.OCT
Form66-270413 for the FY ending on-310312.OCT
Form66-270413 for the FY ending on-310311.OCT
Form23AC-270413 for the FY ending on-310312.OCT
Form23AC-270413 for the FY ending on-310311.OCT