Company Information

CIN
Status
Date of Incorporation
23 November 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,050,000
Authorised Capital
5,000,000

Directors

Vikas Kapoor
Vikas Kapoor
Director/Designated Partner
almost 2 years ago
Shubham Adlakha
Shubham Adlakha
Director/Designated Partner
almost 2 years ago
Rahul Uppal .
Rahul Uppal .
Director/Designated Partner
about 2 years ago
Binny Subhashchand Goyal
Binny Subhashchand Goyal
Director/Designated Partner
about 2 years ago
Neelam Gupta
Neelam Gupta
Director/Designated Partner
about 9 years ago
Arvind Kumar Mittal
Arvind Kumar Mittal
Director
about 19 years ago

Past Directors

Hitesh Mittal
Hitesh Mittal
Additional Director
about 10 years ago
Deepak Gupta
Deepak Gupta
Director
about 19 years ago

Charges

3 Crore
31 August 2018
Dewan Housing Finance Corporation Limited
50 Lak
23 November 2015
Punjab National Bank
2 Crore
31 August 2018
Others
0
23 November 2015
Punjab National Bank
0
31 August 2018
Others
0
23 November 2015
Punjab National Bank
0
31 August 2018
Others
0
23 November 2015
Punjab National Bank
0

Documents

List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form AOC-4-21112019_signed
Form DPT-3-24062019
List of share holders, debenture holders;-29112018
Form MGT-7-29112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Form AOC-4-03112018_signed
Form ADT-1-15102018_signed
Copy of the intimation sent by company-15102018
Copy of resolution passed by the company-15102018
Copy of written consent given by auditor-15102018
Form CHG-1-24092018_signed
Instrument(s) of creation or modification of charge;-24092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180924
Directors report as per section 134(3)-08032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08032018
List of share holders, debenture holders;-08032018
Form MGT-7-08032018_signed
Form AOC-4-08032018_signed
Form DIR-12-06032018_signed
Proof of dispatch-06052017
Optional Attachment-(1)-06052017
Notice of resignation;-06052017
Notice of resignation filed with the company-06052017
Form DIR-12-06052017_signed
Form DIR-11-06052017_signed
Evidence of cessation;-06052017
Acknowledgement received from company-06052017