Company Information

CIN
Status
Date of Incorporation
02 May 2006
Listing Status
Unlisted
State
Chandigarh
ROC
ROC Chandigarh
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000
Financials All Documents available from MCA @Rs 499/-

Directors

Tom Joseph
Tom Joseph
Director/Designated Partner
over 1 year ago
Rohtas Goel
Rohtas Goel
Director/Designated Partner
over 1 year ago
Shyam Sah
Shyam Sah
Director/Designated Partner
over 1 year ago
Sunil Goel
Sunil Goel
Director/Designated Partner
over 1 year ago
Deepak Garg
Deepak Garg
Director/Designated Partner
almost 2 years ago
Pan Singh Bani
Pan Singh Bani

almost 2 years ago
Muthu Madhi Yalagan
Muthu Madhi Yalagan
Director/Designated Partner
almost 2 years ago
Geetika Sondhi
Geetika Sondhi
Director
almost 9 years ago
Sujeet Kumar Thakur
Sujeet Kumar Thakur
Director
over 9 years ago

Past Directors

Alok Pandey Kumar
Alok Pandey Kumar
Director
over 5 years ago
Naveen Kumar Goel
Naveen Kumar Goel
Director
about 10 years ago
Manish Kumar
Manish Kumar
Director
almost 19 years ago

Charges

400 Crore
19 December 2017
Pnb Housing Finance Limited
200 Crore
15 January 2016
Pnb Housing Finance Limited
200 Crore
19 June 2015
Pnb Housing Finance Limited
100 Crore
19 December 2017
Others
0
15 January 2016
Pnb Housing Finance Limited
0
19 June 2015
Pnb Housing Finance Limited
0
19 December 2017
Others
0
15 January 2016
Pnb Housing Finance Limited
0
19 June 2015
Pnb Housing Finance Limited
0
19 December 2017
Others
0
15 January 2016
Pnb Housing Finance Limited
0
19 June 2015
Pnb Housing Finance Limited
0

Documents

List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Form AOC-4(XBRL)-19102019_signed
Form DIR-12-14102019_signed
Form BEN - 2-07082019_signed
Optional Attachment-(1)-07082019
Declaration under section 90-07082019
Optional Attachment-(1)-03052019
Notice of resignation;-03052019
Optional Attachment-(2)-03052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03052019
Evidence of cessation;-03052019
Form DIR-12-03052019_signed
Interest in other entities;-03052019
Form CHG-4-28012019_signed
Letter of the charge holder stating that the amount has been satisfied-28012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190128
Form ADT-1-30092018_signed
List of share holders, debenture holders;-24092018
Form MGT-7-24092018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10092018
Form AOC-4(XBRL)-10092018_signed
Copy of resolution passed by the company-31082018
Copy of written consent given by auditor-31082018
Form ADT-3-23042018-signed
Optional Attachment-(1)-21042018
Optional Attachment-(2)-21042018
Resignation letter-21042018
Form ADT-1-18042018_signed