Company Information

CIN
Status
Date of Incorporation
20 April 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
17,630,000
Authorised Capital
20,000,000

Directors

Iqbal Ahmed Ansari
Iqbal Ahmed Ansari
Director/Designated Partner
over 2 years ago
Imtiyaz Ahmed Ansari
Imtiyaz Ahmed Ansari
Director/Designated Partner
over 2 years ago
Prem Prakash Sharma
Prem Prakash Sharma
Director/Designated Partner
over 3 years ago
Girish Chander Joshi
Girish Chander Joshi
Director
almost 6 years ago
Deepak Khurana
Deepak Khurana
Director
about 17 years ago
Sureena Uppal
Sureena Uppal
Director
about 19 years ago
Kishori Lal Goel
Kishori Lal Goel
Director
over 24 years ago

Past Directors

Sujit Kumar Singh
Sujit Kumar Singh
Director
about 8 years ago
Dinesh Kumar Pahwa
Dinesh Kumar Pahwa
Director
about 17 years ago

Charges

91 Crore
15 March 2012
Axis Bank Limited
46 Crore
03 March 2012
Axis Bank Limited
44 Crore
10 February 2006
Pnb Housing Finance Limited
13 Crore
08 February 2006
State Bank Of Bikaner And Jaipur
8 Crore
03 March 2012
Axis Bank Limited
0
15 March 2012
Axis Bank Limited
0
08 February 2006
State Bank Of Bikaner And Jaipur
0
10 February 2006
Pnb Housing Finance Limited
0
03 March 2012
Axis Bank Limited
0
15 March 2012
Axis Bank Limited
0
08 February 2006
State Bank Of Bikaner And Jaipur
0
10 February 2006
Pnb Housing Finance Limited
0
03 March 2012
Axis Bank Limited
0
15 March 2012
Axis Bank Limited
0
08 February 2006
State Bank Of Bikaner And Jaipur
0
10 February 2006
Pnb Housing Finance Limited
0

Documents

Form DIR-12-23122020_signed
Form MGT-7-21122020_signed
Form AOC-4-21122020_signed
List of share holders, debenture holders;-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Directors report as per section 134(3)-19122020
Form DIR-12-18122020_signed
Evidence of cessation;-17122020
Notice of resignation;-17122020
Form ADT-1-08122020_signed
Copy of resolution passed by the company-08122020
Copy of written consent given by auditor-08122020
Form MGT-7-03102020_signed
Form AOC-4-03102020_signed
List of share holders, debenture holders;-25092020
Directors report as per section 134(3)-25092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092020
Proof of dispatch-13022020
Acknowledgement received from company-13022020
Form DIR-11-13022020_signed
Notice of resignation filed with the company-13022020
Form DIR-12-07032019_signed
Declaration by first director-05032019
Evidence of cessation;-05032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032019
Optional Attachment-(1)-05032019
Interest in other entities;-05032019
Notice of resignation;-05032019
Form CHG-1-28072018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180728