Company Information

CIN
Status
Date of Incorporation
30 September 2010
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Contract Real Estate Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2021
Last Annual Meeting
15 January 2022
Paid Up Capital
100,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Pankaj Jain
Pankaj Jain
Director/Designated Partner
over 1 year ago
Kulbhushan Rai Bajaj
Kulbhushan Rai Bajaj
Director/Designated Partner
about 2 years ago
Sanjeev Kumar
Sanjeev Kumar
Director/Designated Partner
over 14 years ago
Mukesh Kumar Roy
Mukesh Kumar Roy
Individual Promoter
over 14 years ago
Suvash Chandra Kumar
Suvash Chandra Kumar
Director
over 14 years ago

Past Directors

Sushma Bajaj
Sushma Bajaj
Director
over 14 years ago
Ajay Kumar
Ajay Kumar
Director
over 14 years ago

Charges

50 Crore
30 June 2015
Religare Finvest Limited
40 Crore
30 June 2015
Religare Housing Development Finance Corporation Limited
10 Crore
30 June 2015
Religare Housing Development Finance Corporation Limited
0
30 June 2015
Religare Finvest Limited
0
30 June 2015
Religare Housing Development Finance Corporation Limited
0
30 June 2015
Religare Finvest Limited
0
30 June 2015
Religare Housing Development Finance Corporation Limited
0
30 June 2015
Religare Finvest Limited
0

Documents

Form AOC-4(XBRL)-07012020_signed
Form MGT-7-05012020_signed
Form ADT-1-31122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-31122019_signed
Form MGT-7-31122019_signed
Copy of written consent given by auditor-30122019
Copy of resolution passed by the company-30122019
List of share holders, debenture holders;-30122019
Form ADT-3-13092018-signed
Resignation letter-07092018
Copy of MGT-8-28032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28032018
List of share holders, debenture holders;-28032018
Form MGT-7-28032018_signed
Form AOC-4(XBRL)-28032018_signed
Form DIR-11-27102017_signed
Acknowledgement received from company-26102017
Notice of resignation filed with the company-26102017
Proof of dispatch-26102017
Form DIR-12-24102017_signed
Notice of resignation;-23102017
Evidence of cessation;-23102017
Form DIR-12-14062017_signed
Evidence of cessation;-13062017
Notice of resignation;-13062017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022017
Form MGT-7-16012017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14012017