Company Information

CIN
Status
Date of Incorporation
20 April 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
900,200
Authorised Capital
1,000,000

Directors

Hemant Kumar
Hemant Kumar
Director/Designated Partner
over 2 years ago
Vinod Kumar
Vinod Kumar
Director/Designated Partner
about 7 years ago
. Harshul Chuchra
. Harshul Chuchra
Director
about 8 years ago
Rohit Chuchra
Rohit Chuchra
Director/Designated Partner
about 8 years ago
Ankush Saluja
Ankush Saluja
Director
about 19 years ago

Past Directors

Archana Saluja
Archana Saluja
Director
about 11 years ago
Nidhi Saluja
Nidhi Saluja
Additional Director
over 11 years ago
Vinod Saluja
Vinod Saluja
Director
about 19 years ago

Charges

0
31 May 2010
Housing Development Finance Corporation Limited
9 Crore
26 April 2007
Span Holdings Pvt Ltd
20 Crore
08 October 2007
Span India Pvt Ltd
4 Crore
26 April 2007
Span Holdings Pvt Ltd
15 Crore
26 April 2007
Span India Pvt Ltd
15 Crore
26 April 2007
Span India Pvt Ltd
0
26 April 2007
Span Holdings Pvt Ltd
0
08 October 2007
Span India Pvt Ltd
0
31 May 2010
Housing Development Finance Corporation Limited
0
26 April 2007
Span Holdings Pvt Ltd
0
26 April 2007
Span India Pvt Ltd
0
26 April 2007
Span Holdings Pvt Ltd
0
08 October 2007
Span India Pvt Ltd
0
31 May 2010
Housing Development Finance Corporation Limited
0
26 April 2007
Span Holdings Pvt Ltd
0
26 April 2007
Span India Pvt Ltd
0
26 April 2007
Span Holdings Pvt Ltd
0
08 October 2007
Span India Pvt Ltd
0
31 May 2010
Housing Development Finance Corporation Limited
0
26 April 2007
Span Holdings Pvt Ltd
0

Documents

Form ADT-1-28022019_signed
List of share holders, debenture holders;-28022019
Directors report as per section 134(3)-28022019
Copy of the intimation sent by company-28022019
Copy of resolution passed by the company-28022019
Copy of written consent given by auditor-28022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28022019
Form MGT-7-28022019_signed
Form AOC-4-28022019_signed
Form DIR-12-26022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24052018
Directors report as per section 134(3)-24052018
Form MGT-7-24052018_signed
Form AOC-4-24052018_signed
List of share holders, debenture holders;-17052018
Directors report as per section 134(3)-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
List of share holders, debenture holders;-22112017
Optional Attachment-(1)-22112017
Form DIR-12-22112017_signed
Notice of resignation;-22112017
Evidence of cessation;-22112017
Form AOC-4-22112017_signed
Form MGT-7-22112017_signed
List of share holders, debenture holders;-21112017
Optional Attachment-(1)-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Directors report as per section 134(3)-21112017
Optional Attachment-(1)-17112017
Form DIR-12-17112017_signed