Company Information

CIN
Status
Date of Incorporation
13 March 2009
State / ROC
Delhi /
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
112,012,560
Authorised Capital
115,000,000

Directors

Charges

26 Crore
15 July 2019
Axis Bank Limited
64 Lak
12 June 2018
Axis Bank Limited
64 Lak
11 May 2017
Axis Bank Limited
30 Lak
05 April 2017
Pnb Housing Finance Limited
25 Crore
08 November 2016
Axis Bank Limited
30 Lak
30 March 2015
Small Industries Development Bank Of India
5 Crore
23 February 2018
Sidbi
1 Crore
12 January 2016
Small Industries Development Bank Of India
26 Crore
28 August 2015
Pnb Housing Finance Limited
10 Crore
19 February 2014
Pnb Housing Finance Limited
20 Crore
12 September 2013
Axis Bank Limited
45 Lak
30 June 2010
Tata Capital Limited
23 Lak
26 August 2010
Tata Capital Limited
19 Lak

Documents

Form MGT-14-210316.PDF
MoA - Memorandum of Association-210316.PDF
AoA - Articles of Association-210316.PDF
Copy of resolution-210316.PDF
Form SH-7-110316.PDF
MoA - Memorandum of Association-110316.PDF
Copy of the resolution for alteration of capital-110316.PDF
Optional Attachment 1-110316.PDF
AoA - Articles of Association-110316.PDF
Form MGT-14-170216.OCT
Certificate of Registration of Mortgage-160216.PDF
Certificate of Registration of Mortgage-160216.PDF
Optional Attachment 1-160216.PDF
Instrument of creation or modification of charge-160216.PDF
Copy of resolution-160216.PDF
Form CHG-1-160216.OCT
Certificate of Registration of Mortgage-160216.PDF
Form ADT-1-161015.OCT
Form DIR-12-031015.OCT
Form MGT-14-300915.OCT
Copy of resolution-300915.PDF
Certificate of Registration of Mortgage-250915.PDF
Certificate of Registration of Mortgage-250915.PDF
Instrument of creation or modification of charge-250915.PDF
Form CHG-1-250915-ChargeId-10592548.OCT
Certificate of Registration of Mortgage-250915.PDF
Form DIR-12-300715.OCT
Interest in other entities-300715.PDF
Declaration of the appointee Director- in Form DIR-2-300715.PDF
Optional Attachment 1-300715.PDF