Company Information

CIN
Status
Date of Incorporation
05 October 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Romi Garg
Romi Garg
Director/Designated Partner
almost 3 years ago
Saurabh Kumar
Saurabh Kumar
Director/Designated Partner
over 7 years ago
Purshotam Kumar Keshwani
Purshotam Kumar Keshwani
Director
over 10 years ago
Kiran Jeetkaur Bharti
Kiran Jeetkaur Bharti
Director
about 13 years ago

Past Directors

Madhu Garg
Madhu Garg
Additional Director
about 8 years ago
Guruprit Ahuja
Guruprit Ahuja
Director
about 13 years ago

Charges

21 Crore
16 April 2019
Yes Bank Limited
20 Crore
23 June 2017
Hdfc Bank Limited
12 Crore
10 August 2015
Indiabulls Housing Finance Limited
14 Crore
29 December 2021
Yes Bank Limited
1 Crore
29 December 2021
Yes Bank Limited
0
23 June 2017
Hdfc Bank Limited
0
16 April 2019
Yes Bank Limited
0
10 August 2015
Indiabulls Housing Finance Limited
0
29 December 2021
Yes Bank Limited
0
23 June 2017
Hdfc Bank Limited
0
16 April 2019
Yes Bank Limited
0
10 August 2015
Indiabulls Housing Finance Limited
0
29 December 2021
Yes Bank Limited
0
23 June 2017
Hdfc Bank Limited
0
16 April 2019
Yes Bank Limited
0
10 August 2015
Indiabulls Housing Finance Limited
0

Documents

Form CHG-1-04012021-signed
Optional Attachment-(1)-30122020
Instrument(s) of creation or modification of charge;-30122020
Optional Attachment-(2)-30122020
Optional Attachment-(1)-17112020
Instrument(s) of creation or modification of charge;-17112020
Directors report as per section 134(3)-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
List of share holders, debenture holders;-09112019
Form AOC-4-09112019_signed
Form MGT-7-09112019_signed
Form DPT-3-28062019
Form MGT-7-27122018_signed
Form CHG-1-15062019_signed
Optional Attachment-(2)-15062019
Optional Attachment-(1)-15062019
Instrument(s) of creation or modification of charge;-15062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190615
Letter of the charge holder stating that the amount has been satisfied-14062019
Form CHG-4-14062019_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form AOC-4-28122018_signed
List of share holders, debenture holders;-27122018
Form MGT-7-27122018
Optional Attachment-(1)-12062018
Notice of resignation;-12062018
Form DIR-12-12062018_signed
Evidence of cessation;-12062018
Optional Attachment-(2)-01062018