Company Information

CIN
Status
Date of Incorporation
10 July 1998
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000,000
Authorised Capital
500,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ziaulla Sheriff
Ziaulla Sheriff
Director/Designated Partner
over 1 year ago
Hina Sayeeda
Hina Sayeeda
Director/Designated Partner
over 6 years ago
Salima Sheriff
Salima Sheriff
Director/Designated Partner
over 22 years ago

Past Directors

Manchi Balakrishna Achar
Manchi Balakrishna Achar
Director
over 9 years ago

Charges

380 Crore
27 June 2017
Housing Development Finance Corporation Limited
260 Crore
13 May 2011
Citi Bank N.a.
120 Crore
29 January 2013
Yes Bank Limited
15 Crore
19 March 2014
Yes Bank Limited
738 Crore
04 May 2006
Indian Bank
100 Crore
29 August 2001
The Jammu And Kashmir Bank Ltd.
0
19 March 2014
Yes Bank Limited
0
27 June 2017
Others
0
04 May 2006
Indian Bank
0
29 January 2013
Yes Bank Limited
0
29 August 2001
The Jammu And Kashmir Bank Ltd.
0
13 May 2011
Citi Bank N.a.
0
19 March 2014
Yes Bank Limited
0
27 June 2017
Others
0
04 May 2006
Indian Bank
0
29 January 2013
Yes Bank Limited
0
29 August 2001
The Jammu And Kashmir Bank Ltd.
0
13 May 2011
Citi Bank N.a.
0
19 March 2014
Yes Bank Limited
0
27 June 2017
Others
0
04 May 2006
Indian Bank
0
29 January 2013
Yes Bank Limited
0
29 August 2001
The Jammu And Kashmir Bank Ltd.
0
13 May 2011
Citi Bank N.a.
0
19 March 2014
Yes Bank Limited
0
27 June 2017
Others
0
04 May 2006
Indian Bank
0
29 January 2013
Yes Bank Limited
0
29 August 2001
The Jammu And Kashmir Bank Ltd.
0
13 May 2011
Citi Bank N.a.
0
19 March 2014
Yes Bank Limited
0
27 June 2017
Others
0
04 May 2006
Indian Bank
0
29 January 2013
Yes Bank Limited
0
29 August 2001
The Jammu And Kashmir Bank Ltd.
0
13 May 2011
Citi Bank N.a.
0

Documents

Form DPT-3-25122020_signed
Form MGT-7-02112020_signed
Form AOC-4(XBRL)-02112020_signed
List of share holders, debenture holders;-01112020
Copy of MGT-8-01112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112020
Form DIR-12-11122019_signed
Evidence of cessation;-09122019
Notice of resignation;-09122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012019
Form AOC-4(XBRL)-17012019_signed
List of share holders, debenture holders;-15012019
Copy of MGT-8-15012019
Form MGT-7-15012019_signed
Form MGT-14-11012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11012019
Optional Attachment-(1)-11012019
Optional Attachment-(3)-11012019
Optional Attachment-(2)-11012019
Form DIR-12-11012019_signed
Optional Attachment-(1)-11012019
Form DIR-12-07092018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07092018
Interest in other entities;-07092018
Optional Attachment-(1)-07092018
Evidence of cessation;-04082018
Notice of resignation;-04082018
Form DIR-12-04082018_signed
Optional Attachment-(1)-03082018
Copy of MGT-8-14022018