Company Information

CIN
Status
Date of Incorporation
29 August 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
27 November 2021
Paid Up Capital
1,700,000
Authorised Capital
5,000,000

Directors

Rajinder Kumar Aneja
Rajinder Kumar Aneja
Director/Designated Partner
over 2 years ago
Naresh Aneja
Naresh Aneja
Director/Designated Partner
about 10 years ago
Bakil Singh
Bakil Singh
Director
over 16 years ago
Deepak Kumar Gupta
Deepak Kumar Gupta
Director
over 20 years ago

Past Directors

Sanjeev Singh
Sanjeev Singh
Director
over 15 years ago
Surendra Singh Baghel
Surendra Singh Baghel
Director
over 15 years ago
Banwari Lal Kushwah
Banwari Lal Kushwah
Director
over 16 years ago
Rachna Gupta
Rachna Gupta
Director
over 20 years ago

Charges

95 Crore
12 September 2018
New Habitat Housing Finance And Development Limited
3 Crore
14 January 2021
Standard Chartered Bank
43 Crore
21 January 2020
Standard Chartered Bank
43 Crore
22 April 2021
Standard Chartered Bank
6 Crore
13 May 2022
Yes Bank Limited
0
12 September 2018
Others
0
22 April 2021
Standard Chartered Bank
0
21 January 2020
Standard Chartered Bank
0
14 January 2021
Standard Chartered Bank
0
13 May 2022
Yes Bank Limited
0
12 September 2018
Others
0
22 April 2021
Standard Chartered Bank
0
21 January 2020
Standard Chartered Bank
0
14 January 2021
Standard Chartered Bank
0
13 May 2022
Yes Bank Limited
0
12 September 2018
Others
0
22 April 2021
Standard Chartered Bank
0
21 January 2020
Standard Chartered Bank
0
14 January 2021
Standard Chartered Bank
0

Documents

Form CHG-1-27112020_signed
Instrument(s) of creation or modification of charge;-27112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
Form DPT-3-24082020-signed
Form MGT-14-01022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01022020
Optional Attachment-(1)-16112019
List of share holders, debenture holders;-16112019
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Optional Attachment-(2)-16112019
Form MGT-7-16112019_signed
Form AOC-4-16112019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-29062019
Form MSME FORM I-30052019_signed
Form ADT-1-24052019_signed
Copy of written consent given by auditor-24052019
Copy of resolution passed by the company-24052019
Form ADT-3-23052019_signed
Resignation letter-23052019
Instrument(s) of creation or modification of charge;-16012019
Optional Attachment-(1)-16012019
Form CHG-1-16012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190116
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form AOC-4-29122018_signed