Company Information

CIN
Status
Date of Incorporation
24 March 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,900,000
Authorised Capital
4,900,000

Directors

Rajeev Shankar Tiwari
Rajeev Shankar Tiwari
Director/Designated Partner
about 2 years ago
Anand Kumar Tiwary
Anand Kumar Tiwary
Director/Designated Partner
about 4 years ago
Dharmendra Kumar Gupta
Dharmendra Kumar Gupta
Director/Designated Partner
about 7 years ago
Lalan Kumar Roy
Lalan Kumar Roy
Director/Designated Partner
almost 13 years ago

Registered Trademarks

Pyramid Finmart Pvt Ltd Pyramid Finmart

[Class : 36] Sale, Purchase, Renting Of Farm Houses, Plots, Bunglows, Flats, Multistorey Apartments, Builder Floors All Over India And Also Providing Consultancy Services Relating To Real Estate

Charges

11 Crore
17 January 2015
Religare Housing Development Finance Corporation Limited
10 Lak
15 January 2015
Religare Finvest Limited
5 Crore
31 December 2014
Religare Finvest Limited
5 Crore
31 December 2014
Religare Finvest Limited
0
17 January 2015
Religare Housing Development Finance Corporation Limited
0
15 January 2015
Religare Finvest Limited
0
31 December 2014
Religare Finvest Limited
0
17 January 2015
Religare Housing Development Finance Corporation Limited
0
15 January 2015
Religare Finvest Limited
0
31 December 2014
Religare Finvest Limited
0
17 January 2015
Religare Housing Development Finance Corporation Limited
0
15 January 2015
Religare Finvest Limited
0

Documents

Form DPT-3-02112020-signed
Form AOC-4-01102020_signed
Form MGT-7-01102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092020
Directors report as per section 134(3)-30092020
List of share holders, debenture holders;-30092020
Optional Attachment-(1)-30092020
Optional Attachment-(2)-30092020
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-04072019
List of share holders, debenture holders;-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
Form AOC-4-15062019_signed
Form MGT-7-15062019_signed
Evidence of cessation;-22042019
Notice of resignation;-22042019
Optional Attachment-(1)-22042019
Optional Attachment-(2)-22042019
Form DIR-12-22042019_signed
Form DIR-12-03112018_signed
Interest in other entities;-16092018
Optional Attachment-(1)-16092018
Form DIR-12-16092018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092018
Optional Attachment-(2)-16092018
Form DIR-11-09082018_signed
Proof of dispatch-08082018