Company Information

CIN
Status
Date of Incorporation
02 August 2004
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
12,529,000
Authorised Capital
50,000,000

Directors

Rajit Kakar
Rajit Kakar
Director/Designated Partner
over 2 years ago
Balwinder Singh Ghag
Balwinder Singh Ghag
Director/Designated Partner
about 6 years ago
Sital Singh Bains
Sital Singh Bains
Director/Designated Partner
over 21 years ago

Past Directors

Boota Singh Nijjer
Boota Singh Nijjer
Director
over 21 years ago

Registered Trademarks

Silver City Housing And Infrastructure... Silver City Housing Infrastructure

[Class : 36] Real Estate Affairs, Monetary Affairs And Financial Affairs.

Charges

80 Crore
07 May 2013
Dewan Housing Finance Corporation Limited
15 Crore
04 June 2012
Dewan Housing Finance Corporation Limited
65 Crore
25 August 2006
State Bank Of India
10 Crore
19 May 2009
Punjab And Sind Bank
19 Crore
30 April 2008
Icici Bank Limited
60 Lak
04 June 2012
Dewan Housing Finance Corporation Limited
0
25 August 2006
State Bank Of India
0
07 May 2013
Dewan Housing Finance Corporation Limited
0
30 April 2008
Icici Bank Limited
0
19 May 2009
Punjab And Sind Bank
0
04 June 2012
Dewan Housing Finance Corporation Limited
0
25 August 2006
State Bank Of India
0
07 May 2013
Dewan Housing Finance Corporation Limited
0
30 April 2008
Icici Bank Limited
0
19 May 2009
Punjab And Sind Bank
0
04 June 2012
Dewan Housing Finance Corporation Limited
0
25 August 2006
State Bank Of India
0
07 May 2013
Dewan Housing Finance Corporation Limited
0
30 April 2008
Icici Bank Limited
0
19 May 2009
Punjab And Sind Bank
0

Documents

Form DPT-3-05022020-signed
Form DIR-12-15122019_signed
Form AOC-4-15122019_signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-09122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Supplementary or Test audit report under section 143-02122019
Directors report as per section 134(3)-30112019
Form AOC - 4 CFS-02122019
Optional Attachment-(1)-30112019
Form ADT-1-14102019_signed
Form ADT-1-13102019
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Copy of resolution passed by the company-13102019
Form DIR-12-10062019_signed
Evidence of cessation;-09062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09062019
Notice of resignation;-09062019
Optional Attachment-(2)-09062019
Optional Attachment-(1)-09062019
Form ADT-1-07062019_signed
Copy of written consent given by auditor-07062019
Copy of resolution passed by the company-07062019
Form AOC - 4 CFS-17012019_signed
Form AOC - 4 CFS-15012019_signed
Supplementary or Test audit report under section 143-31122018