Company Information

CIN
Status
Date of Incorporation
06 October 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rohtas Goel
Rohtas Goel
Director/Designated Partner
about 2 years ago
Sunil Goel
Sunil Goel
Director/Designated Partner
over 2 years ago
Feere Ram Tanwar
Feere Ram Tanwar
Director/Designated Partner
almost 3 years ago
Harish Chander Yadav
Harish Chander Yadav
Director/Designated Partner
almost 3 years ago
Geetika Sondhi
Geetika Sondhi
Director
over 9 years ago
Sujeet Kumar Thakur
Sujeet Kumar Thakur
Director
over 10 years ago
Prakash Chand Joshi
Prakash Chand Joshi
Director/Designated Partner
over 11 years ago

Past Directors

Roopendra Kumar
Roopendra Kumar
Director
about 6 years ago
Naveen Kumar Goel
Naveen Kumar Goel
Director
almost 11 years ago
Neeraj Kumar Jain
Neeraj Kumar Jain
Director
about 20 years ago
Manish Kumar
Manish Kumar
Director
about 20 years ago

Charges

0
24 May 2013
Jammu & Kashmir Bank Ltd
20 Crore
14 August 2012
Central Bank Of India
20 Crore
23 December 2008
Lic Housing Finance Ltd
150 Crore
05 December 2006
Syndicate Bank
50 Crore
05 December 2006
Syndicate Bank
0
23 December 2008
Lic Housing Finance Ltd
0
14 August 2012
Central Bank Of India
0
24 May 2013
Jammu & Kashmir Bank Ltd
0
05 December 2006
Syndicate Bank
0
23 December 2008
Lic Housing Finance Ltd
0
14 August 2012
Central Bank Of India
0
24 May 2013
Jammu & Kashmir Bank Ltd
0
05 December 2006
Syndicate Bank
0
23 December 2008
Lic Housing Finance Ltd
0
14 August 2012
Central Bank Of India
0
24 May 2013
Jammu & Kashmir Bank Ltd
0

Documents

Form MGT-7-14122020_signed
List of share holders, debenture holders;-11122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112020
Form AOC-4(XBRL)-27112020_signed
Form DPT-3-27102020_signed
Form DPT-3-10062020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4(XBRL)-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Form DIR-12-15102019_signed
Form BEN - 2-16082019_signed
Declaration under section 90-16082019
Optional Attachment-(1)-16082019
Form DPT-3-27062019
Notice of resignation;-03052019
Form DIR-12-03052019_signed
Evidence of cessation;-03052019
Form DIR-12-11012019_signed
Optional Attachment-(2)-28122018
Optional Attachment-(1)-28122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122018
Form ADT-1-02102018_signed
List of share holders, debenture holders;-22092018
Form MGT-7-22092018_signed
Copy of resolution passed by the company-30082018
Copy of written consent given by auditor-30082018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21082018
Form AOC-4(XBRL)-21082018_signed
Form ADT-3-08052018-signed