Company Information

CIN
Status
Date of Incorporation
27 September 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
465,000
Authorised Capital
500,000

Directors

Nishu Bhatia
Nishu Bhatia
Director/Designated Partner
about 2 years ago
Sandeep Bhatia
Sandeep Bhatia
Director/Designated Partner
over 2 years ago

Past Directors

Ravisha Bhatia
Ravisha Bhatia
Additional Director
over 9 years ago

Charges

30 Crore
05 May 2011
Hdfc Bank Limited
30 Crore
17 August 2015
India Infoline Housing Finance Limited
3 Crore
22 August 2009
Punjab National Bank
8 Crore
05 December 2009
Union Bank Of India
3 Crore
16 January 2002
Vijaya Bank
18 Lak
05 May 2011
Hdfc Bank Limited
0
16 January 2002
Vijaya Bank
0
05 December 2009
Union Bank Of India
0
17 August 2015
India Infoline Housing Finance Limited
0
22 August 2009
Punjab National Bank
0
05 May 2011
Hdfc Bank Limited
0
16 January 2002
Vijaya Bank
0
05 December 2009
Union Bank Of India
0
17 August 2015
India Infoline Housing Finance Limited
0
22 August 2009
Punjab National Bank
0
05 May 2011
Hdfc Bank Limited
0
16 January 2002
Vijaya Bank
0
05 December 2009
Union Bank Of India
0
17 August 2015
India Infoline Housing Finance Limited
0
22 August 2009
Punjab National Bank
0
05 May 2011
Hdfc Bank Limited
0
16 January 2002
Vijaya Bank
0
05 December 2009
Union Bank Of India
0
17 August 2015
India Infoline Housing Finance Limited
0
22 August 2009
Punjab National Bank
0

Documents

Form DPT-3-17092020-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form ADT-1-13102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-30062019
Form ADT-1-21052019_signed
Copy of written consent given by auditor-21052019
Copy of resolution passed by the company-21052019
Form AOC-4-15012019_signed
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC - 4 CFS-29122018_signed
Form CHG-1-05122018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181205
Instrument(s) of creation or modification of charge;-02112018
Instrument(s) of creation or modification of charge;-26042018
Form CHG-1-26042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180426
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20022018