Company Information

CIN
Status
Date of Incorporation
26 June 2000
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,718,600
Authorised Capital
5,000,000

Directors

Rajiv Sharma
Rajiv Sharma
Director/Designated Partner
over 19 years ago
Sanjay Kumar Sinha
Sanjay Kumar Sinha
Director
over 19 years ago

Past Directors

Anjana Sinha
Anjana Sinha
Director
over 19 years ago

Registered Trademarks

Soumya Homes Soumya Homes

[Class : 36] Insurance, Financial Affairs, Monetary Affairs, Real Estate Affairs

Charges

25 Crore
10 February 2017
Housing Development Finance Corporation Limited
70 Lak
20 November 2015
Axis Bank Limited
5 Crore
08 January 2015
Housing Development Finance Corporation Limited
12 Crore
29 March 2012
Housing Development Finance Corporation Limited
7 Crore
11 April 2011
Housing Development Finance Corporation Limited
6 Crore
16 November 2011
Housing Development Finance Corporation Limited
2 Crore
13 March 2010
Karnataka Bank Limited
4 Crore
16 August 2007
Housing Development Finance Corporation Limited
3 Crore
18 January 2011
Karnataka Bank Ltd.
1 Crore
13 April 1994
Punjab National Bank
25 Lak
21 July 2006
Housing And Urban Development Corporation Limited
5 Crore
06 June 2001
Central Bank Of India
24 Lak
13 March 2010
Karnataka Bank Limited
0
10 February 2017
Others
0
20 November 2015
Axis Bank Limited
0
16 August 2007
Housing Development Finance Corporation Limited
0
29 March 2012
Housing Development Finance Corporation Limited
0
18 January 2011
Karnataka Bank Ltd.
0
06 June 2001
Central Bank Of India
0
13 April 1994
Punjab National Bank
0
08 January 2015
Housing Development Finance Corporation Limited
0
16 November 2011
Housing Development Finance Corporation Limited
0
21 July 2006
Housing And Urban Development Corporation Limited
0
11 April 2011
Housing Development Finance Corporation Limited
0
13 March 2010
Karnataka Bank Limited
0
10 February 2017
Others
0
20 November 2015
Axis Bank Limited
0
16 August 2007
Housing Development Finance Corporation Limited
0
29 March 2012
Housing Development Finance Corporation Limited
0
18 January 2011
Karnataka Bank Ltd.
0
06 June 2001
Central Bank Of India
0
13 April 1994
Punjab National Bank
0
08 January 2015
Housing Development Finance Corporation Limited
0
16 November 2011
Housing Development Finance Corporation Limited
0
21 July 2006
Housing And Urban Development Corporation Limited
0
11 April 2011
Housing Development Finance Corporation Limited
0
13 March 2010
Karnataka Bank Limited
0
10 February 2017
Others
0
20 November 2015
Axis Bank Limited
0
16 August 2007
Housing Development Finance Corporation Limited
0
29 March 2012
Housing Development Finance Corporation Limited
0
18 January 2011
Karnataka Bank Ltd.
0
06 June 2001
Central Bank Of India
0
13 April 1994
Punjab National Bank
0
08 January 2015
Housing Development Finance Corporation Limited
0
16 November 2011
Housing Development Finance Corporation Limited
0
21 July 2006
Housing And Urban Development Corporation Limited
0
11 April 2011
Housing Development Finance Corporation Limited
0

Documents

Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-18112019-signed
Auditor?s certificate-30072019
Form MGT-7-14012019_signed
Form DIR-12-12012019_signed
Notice of resignation;-09012019
Evidence of cessation;-09012019
Optional Attachment-(1)-09012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012018
List of share holders, debenture holders;-27012018
Optional Attachment-(1)-27012018
Directors report as per section 134(3)-27012018
Form MGT-7-27012018_signed
Form AOC-4-27012018_signed
Optional Attachment-(1)-05012018
Letter of appointment;-05012018
Declaration by first director-05012018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05012018
Form DIR-12-05012018_signed
Optional Attachment-(2)-05012018
Form CHG-1-10072017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170710