Company Information

CIN
Status
Date of Incorporation
23 May 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
116,358,000
Authorised Capital
150,000,000

Directors

Rohit Kumar Agrawal
Rohit Kumar Agrawal
Director/Designated Partner
about 2 years ago
Shubham Agrawal
Shubham Agrawal
Director/Designated Partner
about 2 years ago
Ashok Bansal
Ashok Bansal
Director
about 16 years ago
Subhash Chander Aggarwal
Subhash Chander Aggarwal
Director
about 16 years ago
Tarun Aggarwal
Tarun Aggarwal
Director
over 19 years ago
Rajesh Bansal
Rajesh Bansal
Director
over 19 years ago

Past Directors

Pankaj Kumar Agrawal
Pankaj Kumar Agrawal
Director
almost 7 years ago
Rishi Singh Wadhwa
Rishi Singh Wadhwa
Director
over 11 years ago
Sanjeev Kumar Agrawal
Sanjeev Kumar Agrawal
Director
over 11 years ago
Mukesh Kumar Agrawal
Mukesh Kumar Agrawal
Director
over 12 years ago
Meena . Agarwal
Meena . Agarwal
Additional Director
over 12 years ago

Charges

50 Crore
11 October 2017
Punjab National Bank
64 Lak
31 May 2016
Tata Capital Housing Finance Limited
30 Crore
26 December 2014
Central Bank Of India
20 Crore
25 October 2022
Others
0
11 October 2017
Others
0
26 December 2014
Central Bank Of India
0
31 May 2016
Tata Capital Housing Finance Limited
0
25 October 2022
Others
0
11 October 2017
Others
0
26 December 2014
Central Bank Of India
0
31 May 2016
Tata Capital Housing Finance Limited
0
25 October 2022
Others
0
11 October 2017
Others
0
26 December 2014
Central Bank Of India
0
31 May 2016
Tata Capital Housing Finance Limited
0

Documents

Form AOC-4(XBRL)-04042021_signed
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form DIR-12-23012020_signed
Evidence of cessation;-23012020
Optional Attachment-(1)-23012020
Interest in other entities;-10102019
Form DIR-12-10102019_signed
Evidence of cessation;-10102019
Notice of resignation;-10102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10102019
Declaration by first director-10102019
Optional Attachment-(1)-22042019
Form DIR-12-22042019_signed
Optional Attachment-(2)-22042019
Evidence of cessation;-22042019
Notice of resignation;-16032019
Evidence of cessation;-16032019
Form DIR-12-16032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14032019
Form DIR-12-14032019_signed
Declaration by first director-14032019
Form MGT-14-27022019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190227
Optional Attachment-(1)-25022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25022019
Altered memorandum of association-25022019
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form AOC-4(XBRL)-02012019_signed