Company Information

CIN
Status
Date of Incorporation
10 December 2003
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
30 September 2023
Paid Up Capital
31,807,500
Authorised Capital
40,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Archana Tandon
Archana Tandon
Director/Designated Partner
about 2 years ago
Mukesh Tandon
Mukesh Tandon
Director/Designated Partner
over 2 years ago
Anuj Jain
Anuj Jain
Director
over 18 years ago
Rakshit Tandon
Rakshit Tandon
Director
almost 20 years ago

Past Directors

Sargam Tandon
Sargam Tandon
Additional Director
about 15 years ago
Rajesh Ravishankar Baijal
Rajesh Ravishankar Baijal
Whole Time Director
over 17 years ago
Jai Narain Gupta
Jai Narain Gupta
Director
over 18 years ago
Karuna Sharma
Karuna Sharma
Company Secretary
almost 19 years ago
Sushil Kumar Jalan
Sushil Kumar Jalan
Director
almost 20 years ago

Charges

0
04 June 2012
Indiabulls Housing Finance Limited
2 Crore
17 February 2010
Reliance Capital Ltd
41 Lak
30 August 2013
Reliance Home Finance Limited
60 Lak
23 June 2010
Religare Finvest Limited
1 Crore
18 May 2022
Hdfc Bank Limited
0
31 October 2021
Hdfc Bank Limited
0
30 August 2013
Reliance Home Finance Limited
0
17 February 2010
Reliance Capital Ltd
0
04 June 2012
Indiabulls Housing Finance Limited
0
23 June 2010
Religare Finvest Limited
0
18 May 2022
Hdfc Bank Limited
0
31 October 2021
Hdfc Bank Limited
0
30 August 2013
Reliance Home Finance Limited
0
17 February 2010
Reliance Capital Ltd
0
04 June 2012
Indiabulls Housing Finance Limited
0
23 June 2010
Religare Finvest Limited
0
18 May 2022
Hdfc Bank Limited
0
31 October 2021
Hdfc Bank Limited
0
30 August 2013
Reliance Home Finance Limited
0
17 February 2010
Reliance Capital Ltd
0
04 June 2012
Indiabulls Housing Finance Limited
0
23 June 2010
Religare Finvest Limited
0

Documents

Form DPT-3-31122020
Form MGT-14-16092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200916
Altered memorandum of association-14092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14092020
Form MGT-7-07012020_signed
Form AOC-4-06012020_signed
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122019
Directors report as per section 134(3)-29122019
Form DPT-3-28062019
Form ADT-1-24052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Form AOC-4-11032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05032019
Directors report as per section 134(3)-05032019
Form MGT-7-19012019_signed
List of share holders, debenture holders;-30122018
Form MGT-14-02122018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181202
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112018
Altered memorandum of association-27112018
Form MGT-14-18102018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102018
Altered articles of association-15102018
Altered memorandum of association-15102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102018
Altered memorandum of association-09102018