Company Information

CIN
Status
Date of Incorporation
10 April 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Gurmeet Singh
Gurmeet Singh
Director/Designated Partner
over 2 years ago
Naresh Kumar Gautam
Naresh Kumar Gautam
Director/Designated Partner
over 2 years ago
Afaq Athar Zaidi
Afaq Athar Zaidi
Director/Designated Partner
over 2 years ago
Brij Mohan Gupta
Brij Mohan Gupta
Director
about 9 years ago
Kamall Ahuja
Kamall Ahuja
Director
over 18 years ago

Past Directors

. Dharmendra
. Dharmendra
Director
about 4 years ago
Rakesh Sahni
Rakesh Sahni
Director
over 13 years ago
Amrick Singh Gambhir
Amrick Singh Gambhir
Director
about 18 years ago
Sangeeta Aggarwal
Sangeeta Aggarwal
Additional Director
over 18 years ago
Ravi Grover
Ravi Grover
Director
over 18 years ago

Charges

535 Crore
29 November 2013
Housing Development Finance Corporation Limited
225 Crore
12 June 2013
Housing Development Finance Corporation Limited
225 Crore
29 July 2010
Axis Bank Limited
85 Crore
24 February 2012
Kotak Mahindra Bank Limited
75 Crore
09 October 2022
Others
0
29 November 2013
Housing Development Finance Corporation Limited
0
12 June 2013
Housing Development Finance Corporation Limited
0
29 July 2010
Axis Bank Limited
0
24 February 2012
Kotak Mahindra Bank Limited
0
09 October 2022
Others
0
29 November 2013
Housing Development Finance Corporation Limited
0
12 June 2013
Housing Development Finance Corporation Limited
0
29 July 2010
Axis Bank Limited
0
24 February 2012
Kotak Mahindra Bank Limited
0
09 October 2022
Others
0
29 November 2013
Housing Development Finance Corporation Limited
0
12 June 2013
Housing Development Finance Corporation Limited
0
29 July 2010
Axis Bank Limited
0
24 February 2012
Kotak Mahindra Bank Limited
0

Documents

List of share holders, debenture holders;-01122020
Form MGT-7-01122020_signed
Directors report as per section 134(3)-28112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112020
Form AOC-4-28112020_signed
List of share holders, debenture holders;-25112020
Form MGT-7-25112020_signed
Form DIR-12-16102018_signed
Form DIR-11-02102018_signed
Form DIR-12-02102018_signed
Optional Attachment-(1)-30082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30082018
Notice of resignation filed with the company-30082018
Notice of resignation;-30082018
Optional Attachment-(2)-30082018
Evidence of cessation;-30082018
Optional Attachment-(3)-30082018
Proof of dispatch-30082018
Form AOC-5-23032018-signed
Copy of board resolution-01032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
Form AOC-4-22112017_signed
List of share holders, debenture holders;-17112017
Form MGT-7-17112017_signed
List of share holders, debenture holders;-30122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122016
Directors report as per section 134(3)-30122016
Form AOC-4-30122016_signed
Form MGT-7-30122016_signed