Company Information

CIN
Status
Date of Incorporation
17 September 1986
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Leased Residential Buildings Selling, Letting
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Vikram Bakshi
Vikram Bakshi
Director/Designated Partner
almost 2 years ago
Vinod Surha
Vinod Surha
Director/Designated Partner
over 2 years ago

Past Directors

Madhurima Bakshi
Madhurima Bakshi
Director
over 36 years ago

Charges

18 Crore
30 January 2012
Religare Finvest Limited
1 Crore
30 January 2012
Religare Finvest Limited
16 Crore
19 September 2011
Housing Development Finance Corporation Limited
37 Crore
14 August 2006
Housing Development Finance Corporation Limited
2 Crore
13 July 2009
Housing Development Finance Corporation Limited
6 Crore
30 September 2011
Housing Development Finance Corporation Limited
52 Lak
11 October 2011
Housing Development Finance Corporation Limited
20 Crore
31 January 2002
Hdfc Ltd
90 Lak
30 September 2011
Housing Development Finance Corporation Limited
0
30 January 2012
Others
0
30 January 2012
Others
0
31 January 2002
Hdfc Ltd
0
11 October 2011
Housing Development Finance Corporation Limited
0
19 September 2011
Housing Development Finance Corporation Limited
0
13 July 2009
Housing Development Finance Corporation Limited
0
14 August 2006
Housing Development Finance Corporation Limited
0
30 September 2011
Housing Development Finance Corporation Limited
0
30 January 2012
Others
0
30 January 2012
Others
0
31 January 2002
Hdfc Ltd
0
11 October 2011
Housing Development Finance Corporation Limited
0
19 September 2011
Housing Development Finance Corporation Limited
0
13 July 2009
Housing Development Finance Corporation Limited
0
14 August 2006
Housing Development Finance Corporation Limited
0

Documents

Form DPT-3-26022021-signed
Auditor?s certificate-25092020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-01072019
Form DPT-3-30062019
Form MGT-7-11012019_signed
List of share holders, debenture holders;-28122018
Form AOC-4-20112018_signed
Directors report as per section 134(3)-13112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018
Form ADT-3-21072018-signed
Form ADT-1-05072018_signed
Copy of written consent given by auditor-05072018
Copy of resolution passed by the company-05072018
Copy of the intimation sent by company-05072018
Resignation letter-29062018
Directors report as per section 134(3)-08052018
List of share holders, debenture holders;-08052018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08052018
Form AOC-4-08052018_signed
Form MGT-7-08052018_signed
Form MGT-14-19012018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19012018
Form CHG-1-18042017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170418