Company Information

CIN
Status
Date of Incorporation
02 April 1996
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
158,700,000
Authorised Capital
240,000,000

Directors

Pawan Kumar
Pawan Kumar
Director/Designated Partner
over 2 years ago
Jatinder Arora
Jatinder Arora
Director/Designated Partner
almost 3 years ago
Anil Kumar Sharma
Anil Kumar Sharma
Director
over 11 years ago
Amit Kumar Modi
Amit Kumar Modi
Director
about 14 years ago

Past Directors

Harjinder Singh Sandhu
Harjinder Singh Sandhu
Director
about 11 years ago
Rajesh Sood
Rajesh Sood
Additional Director
almost 15 years ago
Rupesh Kumar Gupta
Rupesh Kumar Gupta
Additional Director
about 17 years ago
Deepak Suri
Deepak Suri
Director
almost 25 years ago

Charges

4 Crore
04 December 2018
Catalyst Trusteeship Limited
7 Crore
20 June 2018
Catalyst Trusteeship Limited
8 Crore
22 December 2017
Catalyst Trusteeship Limited
176 Crore
22 November 2017
Dewan Housing Finance Corporation Limited
4 Crore
11 February 2015
Reliance Home Finance Limited
3 Crore
22 December 2017
Others
0
22 November 2017
Others
0
20 June 2018
Others
0
04 December 2018
Others
0
11 February 2015
Reliance Home Finance Limited
0
22 December 2017
Others
0
22 November 2017
Others
0
20 June 2018
Others
0
04 December 2018
Others
0
11 February 2015
Reliance Home Finance Limited
0

Documents

Form CHG-4-23102020_signed
Letter of the charge holder stating that the amount has been satisfied-23102020
Form CHG-4-30092020_signed
Form AOC-4(XBRL)-30092020_signed
Letter of the charge holder stating that the amount has been satisfied-29092020
Optional Attachment-(1)-28092020
Form MGT-7-19112019_signed
Copy of MGT-8-13112019
List of share holders, debenture holders;-13112019
Form ADT-1-04102019_signed
Copy of the intimation sent by company-04102019
Copy of resolution passed by the company-04102019
Copy of written consent given by auditor-04102019
Form AOC-4(XBRL)-28052019_signed
Optional Attachment-(1)-21052019
XBRL document in respect Consolidated financial statement-21052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21052019
Form AOC-4(XBRL)-21022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19022019
XBRL document in respect Consolidated financial statement-19022019
Optional Attachment-(1)-19022019
Instrument(s) of creation or modification of charge;-13122018
Form CHG-1-13122018_signed
Optional Attachment-(1)-13122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181213
Copy of MGT-8-06122018
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
Form AOC-4(XBRL)-03122018_signed
Optional Attachment-(1)-27112018