Company Information

CIN
Status
Date of Incorporation
31 August 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,823,000
Authorised Capital
10,000,000

Directors

Harish Kumar
Harish Kumar
Director/Designated Partner
over 2 years ago
Anil Benival
Anil Benival
Director/Designated Partner
over 2 years ago
Iftikhar Ahmed
Iftikhar Ahmed
Director
about 23 years ago
Rakesh Mahajan
Rakesh Mahajan
Director
over 27 years ago

Past Directors

Pradeep Kumar Sharma
Pradeep Kumar Sharma
Director
about 10 years ago
Abdul Jalal
Abdul Jalal
Director
about 10 years ago

Charges

55 Crore
13 April 2018
L&t Infrastructure Finance Company Limited
70 Crore
14 November 2017
Bank Of Maharashtra
18 Crore
21 August 2015
Axis Bank Limited
60 Crore
12 June 2004
Corporation Bank
4 Lak
10 February 2020
Tata Capital Housing Finance Limited
55 Crore
14 November 2017
Others
0
13 April 2018
Others
0
10 February 2020
Tata Capital Housing Finance Limited
0
21 August 2015
Axis Bank Limited
0
12 June 2004
Corporation Bank
0
14 November 2017
Others
0
13 April 2018
Others
0
10 February 2020
Tata Capital Housing Finance Limited
0
21 August 2015
Axis Bank Limited
0
12 June 2004
Corporation Bank
0

Documents

Form DPT-3-26122020_signed
Form DPT-3-07102020-signed
Form CHG-1-24022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200224
Optional Attachment-(1)-22022020
Optional Attachment-(2)-22022020
Instrument(s) of creation or modification of charge;-22022020
Form CHG-4-18022020_signed
Letter of the charge holder stating that the amount has been satisfied-17022020
List of share holders, debenture holders;-26122019
Directors report as per section 134(3)-26122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122019
Supplementary or Test audit report under section 143-26122019
Form AOC-4-26122019_signed
Form AOC - 4 CFS-26122019_signed
Form MGT-7-26122019_signed
Form DPT-3-29062019
Form CHG-4-26042019_signed
Letter of the charge holder stating that the amount has been satisfied-25042019
List of share holders, debenture holders;-16112018
Form MGT-7-16112018_signed
Directors report as per section 134(3)-16102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Form DIR-12-16102018_signed
Optional Attachment-(1)-16102018
Form AOC-4-16102018_signed
Instrument(s) of creation or modification of charge;-10052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180510