Company Information

CIN
Status
Date of Incorporation
09 May 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
950,000
Authorised Capital
1,000,000

Directors

Birsingh Pundir
Birsingh Pundir
Director/Designated Partner
over 2 years ago
Uma Agarwal
Uma Agarwal
Director/Designated Partner
over 2 years ago
Nitin Kumar
Nitin Kumar
Director
over 15 years ago
Surender Varma
Surender Varma
Director
over 18 years ago

Past Directors

Chintan Dewan
Chintan Dewan
Director
over 12 years ago
Amitesh Mishra
Amitesh Mishra
Director
over 12 years ago
Binay Kumar
Binay Kumar
Director
over 13 years ago
Sanjay Baweja
Sanjay Baweja
Director
over 14 years ago
Pradeep Singh Puri
Pradeep Singh Puri
Director
over 17 years ago
Bharat Bhushan Garg
Bharat Bhushan Garg
Director
about 18 years ago

Charges

0
08 May 2015
Housing Development Finance Corporation Limited
42 Crore
24 March 2022
Axis Bank Limited
0
08 May 2015
Housing Development Finance Corporation Limited
0
24 March 2022
Axis Bank Limited
0
08 May 2015
Housing Development Finance Corporation Limited
0
24 March 2022
Axis Bank Limited
0
08 May 2015
Housing Development Finance Corporation Limited
0

Documents

Form DPT-3-08032021-signed
Notice of resignation;-03122020
Form DIR-12-03122020_signed
Evidence of cessation;-03122020
Optional Attachment-(1)-03122020
Form MSME FORM I-01102020_signed
Optional Attachment-(1)-30092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092020
Interest in other entities;-09092020
Form DIR-12-09092020_signed
Form DPT-3-25082020-signed
Form MGT-14-13082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13082020
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122019
XBRL document in respect Consolidated financial statement-02122019
Form ADT-1-09112019_signed
Copy of the intimation sent by company-09112019
Copy of written consent given by auditor-09112019
Copy of resolution passed by the company-09112019
Form DPT-3-30062019
Form CHG-4-22062019_signed
Letter of the charge holder stating that the amount has been satisfied-22062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190622
Form MSME FORM I-08062019_signed
Copy of MGT-8-01122018
Optional Attachment-(1)-01122018
List of share holders, debenture holders;-01122018