Company Information

CIN
Status
Date of Incorporation
18 September 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Vipin Kumar
Vipin Kumar
Director/Designated Partner
almost 7 years ago
Nupur Jain
Nupur Jain
Director/Designated Partner
almost 8 years ago
Pawan Kumar Singhal
Pawan Kumar Singhal
Additional Director
over 12 years ago
Deepti Singhal
Deepti Singhal
Additional Director
over 12 years ago
Shilpi Jain
Shilpi Jain
Director
about 13 years ago
Abhishek Jain
Abhishek Jain
Director
about 14 years ago
Parveen Kumar Jain
Parveen Kumar Jain
Director
about 14 years ago

Past Directors

Pratibha Manglik
Pratibha Manglik
Director
almost 10 years ago
Poonam Goel
Poonam Goel
Director
almost 10 years ago
Nikhil Jain
Nikhil Jain
Director
almost 12 years ago
Pradeep Gupta
Pradeep Gupta
Director
about 14 years ago

Charges

0
30 October 2012
Reliance Home Finance Limited
8 Crore
25 October 2012
Punjab National Bank
6 Crore
25 October 2012
Punjab National Bank
0
30 October 2012
Reliance Home Finance Limited
0
25 October 2012
Punjab National Bank
0
30 October 2012
Reliance Home Finance Limited
0
25 October 2012
Punjab National Bank
0
30 October 2012
Reliance Home Finance Limited
0

Documents

Acknowledgement received from company-15012019
Evidence of cessation;-15012019
Form DIR-11-15012019_signed
Form DIR-12-15012019_signed
Notice of resignation filed with the company-15012019
Notice of resignation;-15012019
Proof of dispatch-15012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12012019
Form DIR-12-12012019_signed
Optional Attachment-(1)-12012019
Optional Attachment-(2)-12012019
Optional Attachment-(3)-12012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122018
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Form DIR-12-23032018_signed
Notice of resignation;-23032018
Evidence of cessation;-23032018
Optional Attachment-(2)-22032018
Optional Attachment-(3)-22032018
Declaration by first director-22032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22032018
Form DIR-12-22032018_signed
Interest in other entities;-22032018
Letter of the charge holder stating that the amount has been satisfied-30042016
Form CHG-4-30042016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160430