Company Information

CIN
Status
Date of Incorporation
08 June 2006
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Lead Property Real Estate Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ranbir Singh
Ranbir Singh
Director/Designated Partner
almost 2 years ago
Pratap Singh
Pratap Singh
Director/Designated Partner
over 6 years ago
Anil Raj
Anil Raj
Director
over 10 years ago

Past Directors

Shweta Gupta
Shweta Gupta
Director
over 8 years ago
Naresh Kumar Gupta
Naresh Kumar Gupta
Director
over 14 years ago
Shwetank Tiwari
Shwetank Tiwari
Director
over 15 years ago

Charges

325 Crore
02 November 2016
Vistra Itcl (india) Limited
100 Crore
02 November 2016
Vistra Itcl (india) Limited
65 Crore
25 October 2016
Axis Trustee Services Limited
160 Crore
14 June 2016
Vistra Itcl (india) Limited
77 Crore
22 December 2014
Dmi Finance Private Limited
85 Crore
04 October 2014
Dmi Finance Private Limited
25 Crore
22 July 2008
Uco Bank
91 Crore
09 August 2008
Lic Housing Finance Ltd
175 Crore
02 November 2016
Others
0
02 November 2016
Others
0
14 June 2016
Others
0
25 October 2016
Others
0
04 October 2014
Dmi Finance Private Limited
0
22 December 2014
Dmi Finance Private Limited
0
22 July 2008
Uco Bank
0
09 August 2008
Lic Housing Finance Ltd
0
02 November 2016
Others
0
02 November 2016
Others
0
14 June 2016
Others
0
25 October 2016
Others
0
04 October 2014
Dmi Finance Private Limited
0
22 December 2014
Dmi Finance Private Limited
0
22 July 2008
Uco Bank
0
09 August 2008
Lic Housing Finance Ltd
0
02 November 2016
Others
0
02 November 2016
Others
0
14 June 2016
Others
0
25 October 2016
Others
0
04 October 2014
Dmi Finance Private Limited
0
22 December 2014
Dmi Finance Private Limited
0
22 July 2008
Uco Bank
0
09 August 2008
Lic Housing Finance Ltd
0

Documents

Form DPT-3-04092020-signed
Letter of the charge holder stating that the amount has been satisfied-22042020
Form CHG-4-22042020_signed
Letter of the charge holder stating that the amount has been satisfied-31012020
Form CHG-4-31012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200131
Form AOC-4-16122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-04122019
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 ADT-1-23112019_signed
Copy of written consent given by auditor-11112019
Copy of resolution passed by the company-11112019
Form ADT-3-22102019_signed
Resignation letter-22102019
Form DIR-12-21102019_signed
Form INC-22-25092019_signed
Optional Attachment-(2)-25092019
Copy of board resolution authorizing giving of notice-25092019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25092019
Optional Attachment-(1)-25092019
Copies of the utility bills as mentioned above (not older than two months)-25092019
Optional Attachment-(1)-13092019
Notice of resignation;-13092019
Form DIR-12-13092019_signed
Evidence of cessation;-13092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13092019
Interest in other entities;-13092019
Form DPT-3-29062019