Company Information

CIN
Status
Date of Incorporation
10 April 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Gurmeet Singh
Gurmeet Singh
Director/Designated Partner
over 2 years ago
Naresh Kumar Gautam
Naresh Kumar Gautam
Director/Designated Partner
over 2 years ago
Afaq Athar Zaidi
Afaq Athar Zaidi
Director/Designated Partner
over 2 years ago
Brij Mohan Gupta
Brij Mohan Gupta
Director
about 9 years ago

Past Directors

. Dharmendra
. Dharmendra
Director
about 4 years ago
Rakesh Sahni
Rakesh Sahni
Director
over 13 years ago
Sujatha Dsouza
Sujatha Dsouza
Director
over 16 years ago
Neetu Darshanjit Singh
Neetu Darshanjit Singh
Director
about 17 years ago

Charges

535 Crore
29 November 2013
Housing Development Finance Corporation Limited
225 Crore
12 June 2013
Housing Development Finance Corporation Limited
225 Crore
29 July 2010
Axis Bank Limited
85 Crore
24 February 2012
Kotak Mahindra Bank Limited
75 Crore
09 October 2022
Others
0
29 November 2013
Housing Development Finance Corporation Limited
0
12 June 2013
Housing Development Finance Corporation Limited
0
29 July 2010
Axis Bank Limited
0
24 February 2012
Kotak Mahindra Bank Limited
0
09 October 2022
Others
0
29 November 2013
Housing Development Finance Corporation Limited
0
12 June 2013
Housing Development Finance Corporation Limited
0
29 July 2010
Axis Bank Limited
0
24 February 2012
Kotak Mahindra Bank Limited
0
09 October 2022
Others
0
29 November 2013
Housing Development Finance Corporation Limited
0
12 June 2013
Housing Development Finance Corporation Limited
0
29 July 2010
Axis Bank Limited
0
24 February 2012
Kotak Mahindra Bank Limited
0

Documents

List of share holders, debenture holders;-01122020
Form MGT-7-01122020_signed
Directors report as per section 134(3)-28112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112020
Form AOC-4-28112020_signed
List of share holders, debenture holders;-25112020
Form MGT-7-25112020_signed
Form AOC-5-23032018-signed
Copy of board resolution-01032018
Directors report as per section 134(3)-22112017
List of share holders, debenture holders;-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Form AOC-4-22112017_signed
Form MGT-7-22112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122016
Directors report as per section 134(3)-20122016
Form AOC-4-20122016_signed
List of share holders, debenture holders;-19122016
Form MGT-7-19122016_signed
Form DIR-12-23092016_signed
Form DIR-11-05052016_signed
-05052016
Form DIR-12-29042016_signed
Letter of appointment;-28042016
Notice of resignation;-28042016
Evidence of cessation;-28042016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28042016
Form AOC-4-061215.OCT
Form MGT-7-281115.OCT
Form ADT-1-071015.OCT