Company Information

CIN
Status
Date of Incorporation
18 February 2010
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
06 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Getamber Anand
Getamber Anand
Director/Designated Partner
almost 2 years ago
Rajesh Raizada
Rajesh Raizada
Director/Designated Partner
about 3 years ago
Naveen Joshi
Naveen Joshi
Director/Designated Partner
over 6 years ago
Jogy Paradiyil Thomas
Jogy Paradiyil Thomas
Director
over 10 years ago
Manoj Agarwal
Manoj Agarwal
Director
about 15 years ago
Pragya Agarwal
Pragya Agarwal
Director
about 15 years ago

Past Directors

Geenu Pawa
Geenu Pawa
Additional Director
over 7 years ago
Vipul Maheshwari Kumar
Vipul Maheshwari Kumar
Director
over 13 years ago

Charges

75 Crore
19 August 2014
Idbi Trusteeship Services Limited
75 Crore
29 March 2017
Icici Bank Limited
50 Crore
13 October 2016
Icici Bank Limited
52 Crore
23 December 2015
Icici Bank Limited
40 Crore
22 September 2012
Idbi Trusteeship Services Limited
100 Crore
17 June 2014
Idbi Trusteeship Services Limited
30 Crore
24 December 2012
Idbi Trusteeship Services Limited
75 Crore
09 June 2015
Icici Bank Limited
40 Crore
04 February 2016
Icici Bank Limited
60 Crore
09 June 2015
Icici Bank Limited
50 Crore
27 September 2017
Icici Bank Limited
50 Crore
30 March 2012
Idbi Trusteeship Services Limited
120 Crore
29 December 2012
Idbi Trusteeship Services Limited
6 Crore
13 October 2016
Others
0
29 March 2017
Others
0
29 December 2012
Idbi Trusteeship Services Limited
0
23 December 2015
Icici Bank Limited
0
09 June 2015
Icici Bank Limited
0
17 June 2014
Idbi Trusteeship Services Limited
0
04 February 2016
Icici Bank Limited
0
24 December 2012
Idbi Trusteeship Services Limited
0
19 August 2014
Idbi Trusteeship Services Limited
0
09 June 2015
Icici Bank Limited
0
22 September 2012
Idbi Trusteeship Services Limited
0
30 March 2012
Idbi Trusteeship Services Limited
0
27 September 2017
Others
0
13 October 2016
Others
0
29 March 2017
Others
0
29 December 2012
Idbi Trusteeship Services Limited
0
23 December 2015
Icici Bank Limited
0
09 June 2015
Icici Bank Limited
0
17 June 2014
Idbi Trusteeship Services Limited
0
04 February 2016
Icici Bank Limited
0
24 December 2012
Idbi Trusteeship Services Limited
0
19 August 2014
Idbi Trusteeship Services Limited
0
09 June 2015
Icici Bank Limited
0
22 September 2012
Idbi Trusteeship Services Limited
0
30 March 2012
Idbi Trusteeship Services Limited
0
27 September 2017
Others
0
13 October 2016
Others
0
29 March 2017
Others
0
29 December 2012
Idbi Trusteeship Services Limited
0
23 December 2015
Icici Bank Limited
0
09 June 2015
Icici Bank Limited
0
17 June 2014
Idbi Trusteeship Services Limited
0
04 February 2016
Icici Bank Limited
0
24 December 2012
Idbi Trusteeship Services Limited
0
19 August 2014
Idbi Trusteeship Services Limited
0
09 June 2015
Icici Bank Limited
0
22 September 2012
Idbi Trusteeship Services Limited
0
30 March 2012
Idbi Trusteeship Services Limited
0
27 September 2017
Others
0

Documents

Form DPT-3-16032021-signed
Form DPT-3-09102020-signed
Form MGT-14-30102019_signed
Form AOC-4(XBRL)-30102019_signed
Form MGT-7-30102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
List of share holders, debenture holders;-24102019
Form ADT-1-26092019_signed
Copy of the intimation sent by company-26092019
Copy of written consent given by auditor-26092019
Copy of resolution passed by the company-26092019
Form BEN - 2-17082019_signed
Declaration under section 90-17082019
Form DPT-3-30062019
Form ADT-1-05062019_signed
Copy of written consent given by auditor-05062019
Copy of resolution passed by the company-05062019
Form DIR-12-29042019_signed
Evidence of cessation;-23042019
Notice of resignation;-23042019
Form CHG-4-26022019_signed
Letter of the charge holder stating that the amount has been satisfied-26022019
Letter of the charge holder stating that the amount has been satisfied-18022019
Form CHG-4-18022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190218
List of share holders, debenture holders;-12112018
Form MGT-7-12112018_signed
Form DIR-12-20102018_signed
Form AOC-4-20102018_signed