Company Information

CIN
Status
Date of Incorporation
10 February 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,950,000
Authorised Capital
3,000,000

Directors

Anuj Kumar Garg
Anuj Kumar Garg
Director/Designated Partner
almost 3 years ago
Priyanka Garg
Priyanka Garg
Director/Designated Partner
about 17 years ago

Past Directors

Sadhna Garg
Sadhna Garg
Director
almost 23 years ago

Charges

2 Crore
29 March 2016
Punjab National Bank
18 Lak
09 January 2014
Tata Capital Housing Finance Limited
1 Crore
30 March 2012
Punjab National Bank
90 Lak
18 June 2012
Icici Bank Limited
1 Crore
27 September 2008
Federal Bank Limited
75 Lak
13 June 2008
Icici Bank Limited
65 Lak
09 June 2020
Punjab National Bank
12 Lak
02 June 2022
Others
0
09 June 2020
Others
0
13 June 2008
Icici Bank Limited
0
18 June 2012
Icici Bank Limited
0
09 January 2014
Tata Capital Housing Finance Limited
0
27 September 2008
Federal Bank Limited
0
30 March 2012
Punjab National Bank
0
29 March 2016
Others
0
02 June 2022
Others
0
09 June 2020
Others
0
13 June 2008
Icici Bank Limited
0
18 June 2012
Icici Bank Limited
0
09 January 2014
Tata Capital Housing Finance Limited
0
27 September 2008
Federal Bank Limited
0
30 March 2012
Punjab National Bank
0
29 March 2016
Others
0

Documents

Form DPT-3-09122020-signed
Form CHG-1-04102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201004
Instrument(s) of creation or modification of charge;-01102020
Optional Attachment-(1)-01102020
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
List of share holders, debenture holders;-17122018
Directors report as per section 134(3)-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Form MGT-7-17122018_signed
Form AOC-4-17122018_signed
Form MGT-14-16082018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16082018
Optional Attachment-(1)-16082018
Altered memorandum of association-16082018
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180816
Optional Attachment-(1)-28072018
Altered memorandum of association-28072018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28072018