Company Information

CIN
Status
Date of Incorporation
24 August 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Yoginder Tanwar
Yoginder Tanwar
Director/Designated Partner
almost 3 years ago
Jitender Kumar
Jitender Kumar
Director/Designated Partner
about 11 years ago

Past Directors

Ranbir Singh
Ranbir Singh
Director
about 11 years ago
Om Prakash
Om Prakash
Director
over 13 years ago

Charges

8 Crore
24 February 2020
Shubham Housing Development Finance Company Limited
3 Crore
31 December 2022
Shubham Housing Development Finance Company Limited
5 Crore
31 December 2022
Shubham Housing Development Finance Company Limited
2 Crore
30 December 2022
Axis Bank Limited
70 Lak
11 July 2022
Hdfc Bank Limited
0
31 December 2022
Others
0
31 December 2022
Others
0
30 December 2022
Axis Bank Limited
0
24 February 2020
Others
0
11 July 2022
Hdfc Bank Limited
0
31 December 2022
Others
0
31 December 2022
Others
0
30 December 2022
Axis Bank Limited
0
24 February 2020
Others
0
11 July 2022
Hdfc Bank Limited
0
31 December 2022
Others
0
31 December 2022
Others
0
30 December 2022
Axis Bank Limited
0
24 February 2020
Others
0

Documents

Optional Attachment-(2)-18032020
Instrument(s) of creation or modification of charge;-18032020
Form CHG-1-18032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200318
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form MGT-7-02122019_signed
List of share holders, debenture holders;-30112019
Form INC-22-11102019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09102019
Copy of board resolution authorizing giving of notice-09102019
Copies of the utility bills as mentioned above (not older than two months)-09102019
Form ADT-1-14062019_signed
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-27122018
Form DIR-12-05042018_signed
Acknowledgement received from company-05042018
Notice of resignation filed with the company-05042018
Notice of resignation;-05042018
Proof of dispatch-05042018
Evidence of cessation;-05042018
Form DIR-11-05042018_signed
Form MGT-7-13122017_signed
Form AOC-4-13122017_signed