Company Information

CIN
Status
Date of Incorporation
18 December 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,800,000
Authorised Capital
1,800,000

Directors

Raj Kumar Agrawal
Raj Kumar Agrawal
Director/Designated Partner
over 2 years ago
Manoj Kumar Agarwal
Manoj Kumar Agarwal
Director/Designated Partner
over 14 years ago

Past Directors

Sadhna Gupta
Sadhna Gupta
Additional Director
almost 15 years ago
Pushkal Gupta
Pushkal Gupta
Additional Director
almost 15 years ago
Meena Kumari
Meena Kumari
Director
almost 18 years ago
Ravi Shanker
Ravi Shanker
Director
almost 18 years ago
Reena Agarwal
Reena Agarwal
Director
almost 19 years ago
Rohit Agarwal
Rohit Agarwal
Director
almost 19 years ago

Charges

1 Crore
30 June 2015
India Infoline Housing Finance Limited
1 Crore
02 November 2011
Indiabulls Housing Finance Limited
39 Lak
27 February 2008
Icici Home Finance Co. Limited
43 Lak
27 February 2008
Icici Home Finance Co. Limited
0
30 June 2015
India Infoline Housing Finance Limited
0
02 November 2011
Indiabulls Housing Finance Limited
0
27 February 2008
Icici Home Finance Co. Limited
0
30 June 2015
India Infoline Housing Finance Limited
0
02 November 2011
Indiabulls Housing Finance Limited
0
27 February 2008
Icici Home Finance Co. Limited
0
30 June 2015
India Infoline Housing Finance Limited
0
02 November 2011
Indiabulls Housing Finance Limited
0

Documents

List of share holders, debenture holders;-03072020
Directors report as per section 134(3)-03072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03072020
Form AOC-4-03072020_signed
Form MGT-7-03072020_signed
Form DPT-3-21042020-signed
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form CHG-4-29052019_signed
Letter of the charge holder stating that the amount has been satisfied-29052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190529
Letter of the charge holder stating that the amount has been satisfied-30112018
Form CHG-4-30112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181130
List of share holders, debenture holders;-27102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
Form MGT-7-27102018_signed
Directors report as per section 134(3)-13102016
List of share holders, debenture holders;-13102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102016
Optional Attachment-(1)-13102016
Form AOC-4-13102016_signed
Form MGT-7-13102016_signed
Form MGT-7-131115.OCT
Form AOC-4-041115.OCT