Company Information

CIN
Status
Date of Incorporation
15 July 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
Paid Up Capital
223,742,530
Authorised Capital
400,000,000

Directors

Shibu Khan
Shibu Khan
Director/Designated Partner
over 2 years ago
Dinesh Dureja
Dinesh Dureja
Director/Designated Partner
over 2 years ago
Amardeep Singh Dahiya
Amardeep Singh Dahiya
Director/Designated Partner
almost 3 years ago
Paramjeet Kaur
Paramjeet Kaur
Director/Designated Partner
over 3 years ago
Sita Ram
Sita Ram
Director/Designated Partner
over 6 years ago
Gurpreet Singh Toor
Gurpreet Singh Toor
Director/Designated Partner
over 8 years ago
Vivek Sama
Vivek Sama
Director
about 13 years ago
Vikas Tibrewal
Vikas Tibrewal
Director/Designated Partner
about 19 years ago
Abhey Ram Dahiya
Abhey Ram Dahiya
Director/Designated Partner
over 26 years ago

Past Directors

Kaptan Singh
Kaptan Singh
Company Secretary
about 4 years ago
. Neha
. Neha
Additional Director
over 4 years ago
Mehak Arora
Mehak Arora
Additional Director
almost 7 years ago
Anshuman Singh
Anshuman Singh
Additional Director
almost 7 years ago
Prem Dahiya
Prem Dahiya
Director
about 11 years ago
Kaushik Namji Maru
Kaushik Namji Maru
Additional Director
over 11 years ago
Devinder Singh Jain
Devinder Singh Jain
Director
almost 23 years ago
Gurmukh Singh
Gurmukh Singh
Director
almost 23 years ago
Pankaj Dahiya
Pankaj Dahiya
Director
over 26 years ago

Charges

62 Crore
24 February 2015
Dewan Housing Finance Corporation Limited
4 Crore
22 January 2015
Bank Of India
5 Crore
04 November 2014
Religare Finvest Limited
2 Crore
16 January 2013
Allahabad Bank
44 Crore
11 January 2012
Religare Finvest Limited
1 Crore
14 January 2011
Religare Finvest Limited
4 Crore
11 July 2005
State Bank Of India
3 Crore
18 July 2005
State Bank Of India
3 Crore
14 January 2008
State Bank Of India
15 Crore
11 January 2012
Religare Finvest Limited
0
14 January 2011
Religare Finvest Limited
0
16 January 2013
Allahabad Bank
0
18 July 2005
State Bank Of India
0
24 February 2015
Dewan Housing Finance Corporation Limited
0
22 January 2015
Bank Of India
0
11 July 2005
State Bank Of India
0
14 January 2008
State Bank Of India
0
04 November 2014
Religare Finvest Limited
0
11 January 2012
Religare Finvest Limited
0
14 January 2011
Religare Finvest Limited
0
16 January 2013
Allahabad Bank
0
18 July 2005
State Bank Of India
0
24 February 2015
Dewan Housing Finance Corporation Limited
0
22 January 2015
Bank Of India
0
11 July 2005
State Bank Of India
0
14 January 2008
State Bank Of India
0
04 November 2014
Religare Finvest Limited
0
11 January 2012
Religare Finvest Limited
0
14 January 2011
Religare Finvest Limited
0
16 January 2013
Allahabad Bank
0
18 July 2005
State Bank Of India
0
24 February 2015
Dewan Housing Finance Corporation Limited
0
22 January 2015
Bank Of India
0
11 July 2005
State Bank Of India
0
14 January 2008
State Bank Of India
0
04 November 2014
Religare Finvest Limited
0
11 January 2012
Religare Finvest Limited
0
14 January 2011
Religare Finvest Limited
0
16 January 2013
Allahabad Bank
0
18 July 2005
State Bank Of India
0
24 February 2015
Dewan Housing Finance Corporation Limited
0
22 January 2015
Bank Of India
0
11 July 2005
State Bank Of India
0
14 January 2008
State Bank Of India
0
04 November 2014
Religare Finvest Limited
0
11 January 2012
Religare Finvest Limited
0
14 January 2011
Religare Finvest Limited
0
16 January 2013
Allahabad Bank
0
18 July 2005
State Bank Of India
0
24 February 2015
Dewan Housing Finance Corporation Limited
0
22 January 2015
Bank Of India
0
11 July 2005
State Bank Of India
0
14 January 2008
State Bank Of India
0
04 November 2014
Religare Finvest Limited
0

Documents

Form DIR-12-17122020_signed
Evidence of cessation;-16122020
Notice of resignation;-16122020
Optional Attachment-(1)-16122020
Form ADT-3-14092020_signed
Resignation letter-11092020
Form MGT-14-24082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24082020
Form DIR-12-01072020_signed
Notice of resignation;-01072020
Evidence of cessation;-01072020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(2)-30122019
Optional Attachment-(3)-30122019
Optional Attachment-(1)-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Statement of the fact and reasons for not holding the AGM-30112019
Optional Attachment-(1)-30112019
Form MGT-14-29082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29082019
Form MGT-14-15062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-15062019
Form DIR-12-24052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21052019
Optional Attachment-(1)-21052019