Company Information

CIN
Status
Date of Incorporation
12 October 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
890,380
Authorised Capital
1,500,000

Directors

Rajeev Sharma
Rajeev Sharma
Director/Designated Partner
over 2 years ago
Monika Sharma
Monika Sharma
Director/Designated Partner
over 15 years ago
Subhrangshu Gupta
Subhrangshu Gupta
Director
about 21 years ago

Past Directors

Sarla Goyal
Sarla Goyal
Director
about 21 years ago

Charges

6 Crore
06 February 2015
Vijaya Bank
2 Crore
05 November 2012
Vijaya Bank - Now Bank Of Baroda
5 Crore
29 February 2012
First Blue Home Finance Limited
49 Lak
29 February 2012
First Blue Home Finance Limited
49 Lak
28 June 2013
Vijaya Bank
15 Crore
12 October 2020
Bank Of Baroda
10 Lak
16 April 2021
Hdfc Bank Limited
18 Lak
05 November 2012
Others
0
29 February 2012
First Blue Home Finance Limited
0
29 February 2012
First Blue Home Finance Limited
0
31 December 2021
Others
0
12 October 2020
Others
0
06 February 2015
Vijaya Bank
0
16 April 2021
Hdfc Bank Limited
0
28 June 2013
Vijaya Bank
0
05 November 2012
Others
0
29 February 2012
First Blue Home Finance Limited
0
29 February 2012
First Blue Home Finance Limited
0
31 December 2021
Others
0
12 October 2020
Others
0
06 February 2015
Vijaya Bank
0
16 April 2021
Hdfc Bank Limited
0
28 June 2013
Vijaya Bank
0
05 November 2012
Others
0
29 February 2012
First Blue Home Finance Limited
0
29 February 2012
First Blue Home Finance Limited
0
31 December 2021
Others
0
12 October 2020
Others
0
06 February 2015
Vijaya Bank
0
16 April 2021
Hdfc Bank Limited
0
28 June 2013
Vijaya Bank
0

Documents

Instrument(s) of creation or modification of charge;-03112020
Form CHG-1-03112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201103
Form CHG-1-11122019_signed
Instrument(s) of creation or modification of charge;-09122019
Optional Attachment-(1)-09122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191209
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Letter of the charge holder stating that the amount has been satisfied-14112019
Form CHG-4-14112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191114
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed
List of share holders, debenture holders;-12122018
Directors report as per section 134(3)-12122018
Statement of Subsidiaries as per section 129 - Form AOC-1-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Form CHG-4-12042018_signed
Letter of the charge holder stating that the amount has been satisfied-12042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180412
Form AOC-4-20012018_signed
Form MGT-7-16012018_signed
Directors report as per section 134(3)-13012018
Statement of Subsidiaries as per section 129 - Form AOC-1-13012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13012018
List of share holders, debenture holders;-11012018