Company Information

CIN
Status
Date of Incorporation
15 February 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
20,000,000

Directors

Ashok Kumar Sharma
Ashok Kumar Sharma
Director/Designated Partner
over 2 years ago
Rishikesh Jha
Rishikesh Jha
Director/Designated Partner
over 2 years ago
Rakesh Kumar Sharma
Rakesh Kumar Sharma
Director/Designated Partner
about 3 years ago
Tejinder Singh Puri
Tejinder Singh Puri
Person Incharge
over 13 years ago

Past Directors

Amit Kumar Singh
Amit Kumar Singh
Additional Director
over 3 years ago
Ram Saran Mourya
Ram Saran Mourya
Director
over 11 years ago
Arjun Puri
Arjun Puri
Director
almost 21 years ago
Mohinder Singh Puri
Mohinder Singh Puri
Director
almost 21 years ago

Charges

0
26 July 2018
Pnb Housing Finance Limited
50 Crore
17 August 2015
Pnb Housing Finance Limited
100 Crore
22 May 2010
Lakshmi Vilas Bank Limited
11 Crore
26 July 2018
Others
0
22 May 2010
Lakshmi Vilas Bank Limited
0
17 August 2015
Others
0
26 July 2018
Others
0
22 May 2010
Lakshmi Vilas Bank Limited
0
17 August 2015
Others
0
26 July 2018
Others
0
22 May 2010
Lakshmi Vilas Bank Limited
0
17 August 2015
Others
0

Documents

Optional Attachment-(1)-11102019
Directors report as per section 134(3)-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
List of share holders, debenture holders;-11102019
Form MGT-7-11102019_signed
Form AOC-4-11102019_signed
Letter of the charge holder stating that the amount has been satisfied-16042019
Form CHG-4-16042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Optional Attachment-(2)-19122018
List of share holders, debenture holders;-19122018
Directors report as per section 134(3)-19122018
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Letter of the charge holder stating that the amount has been satisfied-30102018
Form CHG-4-30102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181030
Form CHG-1-31072018_signed
Instrument(s) of creation or modification of charge;-31072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180731
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Directors report as per section 134(3)-28122017
Optional Attachment-(1)-28122017
Form AOC-4-28122017_signed
List of share holders, debenture holders;-16112017
Form MGT-7-16112017_signed
Form CHG-1-14112017_signed
Instrument(s) of creation or modification of charge;-14112017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171114
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05122016