Company Information

CIN
Status
Date of Incorporation
09 November 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
777,700
Authorised Capital
2,000,000

Directors

Rajat Prasad
Rajat Prasad
Director/Designated Partner
almost 3 years ago
Priyanka Singh
Priyanka Singh
Director/Designated Partner
over 10 years ago

Past Directors

Raghunandan Prasad
Raghunandan Prasad
Director
over 23 years ago

Charges

5 Crore
22 March 2019
Tata Capital Housing Finance Limited
5 Crore
30 September 2014
State Bank Of India
4 Crore
04 April 2023
Tata Capital Housing Finance Limited
0
31 March 2022
Tata Capital Housing Finance Limited
0
22 March 2019
Tata Capital Housing Finance Limited
0
30 September 2014
State Bank Of India
0
04 April 2023
Tata Capital Housing Finance Limited
0
31 March 2022
Tata Capital Housing Finance Limited
0
22 March 2019
Tata Capital Housing Finance Limited
0
30 September 2014
State Bank Of India
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-13032020-signed
Auditor?s certificate-12032020
Form CHG-1-11032020_signed
Instrument(s) of creation or modification of charge;-11032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200311
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102019
XBRL document in respect Consolidated financial statement-21102019
Form AOC-4(XBRL)-21102019_signed
Form BEN - 2-23092019_signed
Declaration under section 90-23092019
Form DPT-3-24062019
Instrument(s) of creation or modification of charge;-27032019
Form CHG-1-27032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190327
Form ADT-3-15012019_signed
Form ADT-1-04012019_signed
Copy of resolution passed by the company-04012019
Copy of written consent given by auditor-04012019
Form CHG-4-02012019
Letter of the charge holder stating that the amount has been satisfied-02012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190102
Resignation letter-31122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102018
XBRL document in respect Consolidated financial statement-29102018
Form AOC-4(XBRL)-29102018_signed