Company Information

CIN
Status
Date of Incorporation
01 October 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
304,930,000
Authorised Capital
450,000,000

Directors

Debashis Nanda
Debashis Nanda
Director/Designated Partner
over 2 years ago
Bipin Agarwal
Bipin Agarwal
Director/Designated Partner
over 2 years ago
Rajeev Kumar Asopa
Rajeev Kumar Asopa
Director/Designated Partner
over 3 years ago
Prabhat Kumar Srivastava
Prabhat Kumar Srivastava
Director
about 6 years ago
Anu Rai
Anu Rai
Director/Designated Partner
about 10 years ago
Surinder Singh Chawla
Surinder Singh Chawla
Director/Designated Partner
about 14 years ago
Satish Kumar Goel
Satish Kumar Goel
Director
almost 20 years ago
Parveen Tayal
Parveen Tayal
Director
about 20 years ago

Past Directors

Swatantra Kumar Sethi
Swatantra Kumar Sethi
Company Secretary
over 10 years ago
Partap Singh Negi
Partap Singh Negi
Additional Director
over 15 years ago
Mukesh Gupta .
Mukesh Gupta .
Director
about 17 years ago

Registered Trademarks

Nimbus Realty Nimbus Projects

[Class : 37] Building Construction, Advisory And Consultancy & Real Estate Activities Etc.

Charges

23 Crore
28 May 2019
Bank Of India
15 Crore
07 February 2018
Bank Of India
39 Crore
26 May 2017
India Infoline Housing Finance Limited
5 Crore
23 February 2018
Ivl Finance Limited
8 Crore
19 June 2009
State Bank Of India
10 Crore
29 September 2008
Icici Home Finance Company Limited
2 Crore
10 October 2008
Rcj Investment Trust Private Limited
8 Crore
13 August 2020
Bank Of India
3 Crore
16 November 2021
Bank Of India
0
23 February 2018
Others
0
07 February 2018
Bank Of India
0
28 May 2019
Bank Of India
0
26 May 2017
Others
0
13 August 2020
Bank Of India
0
29 September 2008
Icici Home Finance Company Limited
0
10 October 2008
Rcj Investment Trust Private Limited
0
19 June 2009
State Bank Of India
0
16 November 2021
Bank Of India
0
23 February 2018
Others
0
07 February 2018
Bank Of India
0
28 May 2019
Bank Of India
0
26 May 2017
Others
0
13 August 2020
Bank Of India
0
29 September 2008
Icici Home Finance Company Limited
0
10 October 2008
Rcj Investment Trust Private Limited
0
19 June 2009
State Bank Of India
0
16 November 2021
Bank Of India
0
23 February 2018
Others
0
07 February 2018
Bank Of India
0
28 May 2019
Bank Of India
0
26 May 2017
Others
0
13 August 2020
Bank Of India
0
29 September 2008
Icici Home Finance Company Limited
0
10 October 2008
Rcj Investment Trust Private Limited
0
19 June 2009
State Bank Of India
0

Documents

Form DPT-3-30122020-signed
Shareholders-MGT_7_NPL_2019-2_R76893031_BABITA22_20201226175018.xlsm
Form MGT-7-25122020_signed
List of share holders, debenture holders;-23122020
Optional Attachment-(1)-23122020
Copy of MGT-8-23122020
Optional Attachment-(2)-23122020
Optional Attachment-(3)-23122020
Form AOC-4(XBRL)-14122020-signed
Form MGT-14-07122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04122020
Optional Attachment-(1)-04122020
Optional Attachment-(2)-04122020
Optional Attachment-(3)-04122020
Optional Attachment-(2)-26112020
Optional Attachment-(3)-26112020
Optional Attachment-(1)-26112020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-26112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112020
XBRL document in respect Consolidated financial statement-26112020
Form DPT-3-13102020-signed
Form MGT-14-12102020_signed
Form MGT-15-09102020_signed
Optional Attachment-(1)-09102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102020
Form CHG-1-11092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200911
Instrument(s) of creation or modification of charge;-10092020
Form CHG-4-11072020_signed
Letter of the charge holder stating that the amount has been satisfied-10072020