Company Information

CIN
Status
Date of Incorporation
14 June 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,002,000
Authorised Capital
175,000,000

Directors

Manish Uppal
Manish Uppal
Director/Designated Partner
over 2 years ago
Okesh Singh
Okesh Singh
Director/Designated Partner
over 2 years ago
Mahinder Kumar Minocha
Mahinder Kumar Minocha
Director/Designated Partner
almost 3 years ago
Apurva Sanghvi
Apurva Sanghvi
Director/Designated Partner
almost 8 years ago
Ajay Mangal
Ajay Mangal
Director
about 18 years ago

Past Directors

Bushan Kumar Uppal
Bushan Kumar Uppal
Director
over 36 years ago

Charges

135 Crore
05 January 2018
Punjab & Sind Bank
135 Crore
07 September 2011
Oriental Bank Of Commerce Limited
160 Crore
21 February 2011
Housing Development Finance Corporation Limited
35 Crore
23 November 2007
Punjab National Bank (lead Bank)
145 Crore
05 June 2007
Punjab National Bank
93 Crore
17 May 2004
Housing Development Financial Cororation Ltd
15 Crore
07 June 2023
Others
0
05 January 2018
Others
0
07 September 2011
Oriental Bank Of Commerce Limited
0
05 June 2007
Punjab National Bank
0
17 May 2004
Housing Development Financial Cororation Ltd
0
21 February 2011
Housing Development Finance Corporation Limited
0
23 November 2007
Punjab National Bank (lead Bank)
0
07 June 2023
Others
0
05 January 2018
Others
0
07 September 2011
Oriental Bank Of Commerce Limited
0
05 June 2007
Punjab National Bank
0
17 May 2004
Housing Development Financial Cororation Ltd
0
21 February 2011
Housing Development Finance Corporation Limited
0
23 November 2007
Punjab National Bank (lead Bank)
0
07 June 2023
Others
0
05 January 2018
Others
0
07 September 2011
Oriental Bank Of Commerce Limited
0
05 June 2007
Punjab National Bank
0
17 May 2004
Housing Development Financial Cororation Ltd
0
21 February 2011
Housing Development Finance Corporation Limited
0
23 November 2007
Punjab National Bank (lead Bank)
0

Documents

Form DPT-3-06012021-signed
Form DPT-3-14122020-signed
Form DPT-3-25092020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Optional Attachment-(1)-22112019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form DPT-3-22062019
Optional Attachment-(2)-18122018
Optional Attachment-(1)-18122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122018
Form AOC-4(XBRL)-18122018_signed
List of share holders, debenture holders;-23112018
Copy of MGT-8-23112018
Form MGT-7-23112018_signed
Optional Attachment-(1)-27012018
Instrument(s) of creation or modification of charge;-27012018
Form CHG-1-27012018_signed
Optional Attachment-(2)-27012018
CERTIFICATE OF REGISTRATION OF CHARGE-20180127
Form MGT-14-09012018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09012018
Optional Attachment-(1)-09012018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04012018
Evidence of cessation;-04012018
Interest in other entities;-04012018