Company Information

CIN
Status
Date of Incorporation
21 April 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,375,000
Authorised Capital
15,000,000

Directors

Mahesh Kumar Jain
Mahesh Kumar Jain
Director/Designated Partner
almost 3 years ago
Pawan Kumar Jain
Pawan Kumar Jain
Director/Designated Partner
almost 24 years ago

Charges

2 Crore
24 August 2017
Supreme Housing Finance Limited
2 Crore
22 August 2017
Capital First Limited
10 Crore
29 April 2016
Icici Bank Limited
12 Crore
27 January 2010
State Bank Of India
20 Crore
23 February 2008
Indian Bank
2 Crore
28 July 2006
Icici Bank Limited
2 Crore
27 February 2002
Ing Vysya Bank Ltd.
80 Lak
29 April 2016
Others
0
24 August 2017
Others
0
22 August 2017
Others
0
27 February 2002
Ing Vysya Bank Ltd.
0
28 July 2006
Icici Bank Limited
0
27 January 2010
State Bank Of India
0
23 February 2008
Indian Bank
0
29 April 2016
Others
0
24 August 2017
Others
0
22 August 2017
Others
0
27 February 2002
Ing Vysya Bank Ltd.
0
28 July 2006
Icici Bank Limited
0
27 January 2010
State Bank Of India
0
23 February 2008
Indian Bank
0
29 April 2016
Others
0
24 August 2017
Others
0
22 August 2017
Others
0
27 February 2002
Ing Vysya Bank Ltd.
0
28 July 2006
Icici Bank Limited
0
27 January 2010
State Bank Of India
0
23 February 2008
Indian Bank
0

Documents

Form DPT-3-19122020_signed
Form DPT-3-24072020-signed
Optional Attachment-(2)-05122019
Optional Attachment-(1)-05122019
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Form AOC-4-30102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form ADT-1-18102019_signed
Optional Attachment-(1)-18102019
Copy of resolution passed by the company-18102019
Copy of written consent given by auditor-18102019
Form DPT-3-27062019
Form ADT-1-22052019_signed
Copy of resolution passed by the company-22052019
-22052019
Copy of written consent given by auditor-22052019
Form AOC-5-02042019-signed
Copy of board resolution-29032019
Optional Attachment-(1)-29102018
List of share holders, debenture holders;-29102018
Form MGT-7-29102018_signed
Form AOC-4-25102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Directors report as per section 134(3)-24102018
Form INC-28-07122017-signed
Form MGT-14-27112017_signed
Copy of court order or NCLT or CLB or order by any other competent authority.-25112017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112017