Company Information

CIN
Status
Date of Incorporation
28 September 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
30,000,000

Directors

Rakesh Chawla
Rakesh Chawla
Director/Designated Partner
over 2 years ago
Mayank Chawla
Mayank Chawla
Director/Designated Partner
over 17 years ago
Gurvinder Singh
Gurvinder Singh
Director
about 21 years ago
Nanak Chand
Nanak Chand
Director/Designated Partner
about 21 years ago

Past Directors

Shiv Priya
Shiv Priya
Director
almost 21 years ago
Ajay Kumar
Ajay Kumar
Director
almost 21 years ago
Anil Kumar Sharma
Anil Kumar Sharma
Director
about 21 years ago

Charges

2 Crore
03 November 2014
Dewan Housing Finance Corporation Limited
2 Crore
20 June 2014
Tata Capital Housing Finance Limited
33 Crore
12 March 2010
Pnb Housing Finance Limited
10 Crore
28 June 2008
Bank Of Maharashtra
10 Crore
14 December 2009
Housing Development Finance Corporation Limited
10 Crore
17 August 2005
The Nainital Bank Ltd
5 Crore
30 September 2022
Others
0
20 June 2014
Tata Capital Housing Finance Limited
0
12 March 2010
Pnb Housing Finance Limited
0
03 November 2014
Dewan Housing Finance Corporation Limited
0
28 June 2008
Bank Of Maharashtra
0
17 August 2005
The Nainital Bank Ltd
0
14 December 2009
Housing Development Finance Corporation Limited
0
30 September 2022
Others
0
20 June 2014
Tata Capital Housing Finance Limited
0
12 March 2010
Pnb Housing Finance Limited
0
03 November 2014
Dewan Housing Finance Corporation Limited
0
28 June 2008
Bank Of Maharashtra
0
17 August 2005
The Nainital Bank Ltd
0
14 December 2009
Housing Development Finance Corporation Limited
0
30 September 2022
Others
0
20 June 2014
Tata Capital Housing Finance Limited
0
12 March 2010
Pnb Housing Finance Limited
0
03 November 2014
Dewan Housing Finance Corporation Limited
0
28 June 2008
Bank Of Maharashtra
0
17 August 2005
The Nainital Bank Ltd
0
14 December 2009
Housing Development Finance Corporation Limited
0

Documents

Form MGT-7-06012020_signed
List of share holders, debenture holders;-29122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Evidence of cessation;-26092019
Form DIR-12-26092019_signed
Optional Attachment-(1)-26092019
Notice of resignation;-26092019
Form MGT-7-08012019_signed
Form AOC-4-08012019_signed
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Letter of the charge holder stating that the amount has been satisfied-09062018
Form CHG-4-09062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180609
Form AOC-4-05122017_signed
Form MGT-7-02122017_signed
List of share holders, debenture holders;-29112017
Optional Attachment-(1)-29112017
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Form MGT-7-03122016_signed
Form AOC-4-02122016_signed
List of share holders, debenture holders;-29112016
Directors report as per section 134(3)-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Optional Attachment-(1)-29112016