Company Information

CIN
Status
Date of Incorporation
24 October 2005
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
29 September 2023
Paid Up Capital
150,000
Authorised Capital
500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Om Prakash Sharma
Om Prakash Sharma
Director/Designated Partner
over 1 year ago
Plamthottahil Samuel Mathew
Plamthottahil Samuel Mathew
Director/Designated Partner
over 1 year ago
Ankit Goel
Ankit Goel
Additional Director
almost 10 years ago
Ashok Bansal
Ashok Bansal
Director
over 15 years ago
Subhash Chander Aggarwal
Subhash Chander Aggarwal
Director
over 15 years ago
Tarun Aggarwal
Tarun Aggarwal
Director
over 19 years ago
Rajesh Bansal
Rajesh Bansal
Director
over 19 years ago

Past Directors

Dharmender Gupta
Dharmender Gupta
Director
over 9 years ago

Charges

104 Crore
03 October 2018
Icici Bank Limited
95 Crore
01 November 2007
State Bank Of Bikaner & Jaipur
9 Crore
16 December 2015
Il & Fs Trust Company Limited
30 Crore
18 September 2015
Dmi Finance Private Limited
150 Crore
22 January 2008
Idbi Trusteeship Services Limited
880 Crore
03 October 2018
Others
0
18 January 2022
Others
0
18 September 2015
Others
0
16 December 2015
Il & Fs Trust Company Limited
0
22 January 2008
Idbi Trusteeship Services Limited
0
01 November 2007
State Bank Of Bikaner & Jaipur
0
03 October 2018
Others
0
18 January 2022
Others
0
18 September 2015
Others
0
16 December 2015
Il & Fs Trust Company Limited
0
22 January 2008
Idbi Trusteeship Services Limited
0
01 November 2007
State Bank Of Bikaner & Jaipur
0
03 October 2018
Others
0
18 January 2022
Others
0
18 September 2015
Others
0
16 December 2015
Il & Fs Trust Company Limited
0
22 January 2008
Idbi Trusteeship Services Limited
0
01 November 2007
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-31122020-signed
Directors report as per section 134(3)-23122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
Form AOC-4-23122020_signed
List of share holders, debenture holders;-30112020
Form MGT-7-30112020_signed
Form ADT-1-29102020_signed
Copy of resolution passed by the company-28102020
Copy of the intimation sent by company-28102020
Copy of written consent given by auditor-28102020
Auditor?s certificate-17082020
Form MGT-7-06122019_signed
List of share holders, debenture holders;-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Form AOC-4-18112019_signed
Form DPT-3-13062019
Auditor?s certificate-13062019
List of share holders, debenture holders;-05112018
Form MGT-7-05112018_signed
Instrument(s) of creation or modification of charge;-16102018
Form CHG-1-16102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Directors report as per section 134(3)-11102018
Form AOC-4-11102018_signed
Form CHG-4-04102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181004
Letter of the charge holder stating that the amount has been satisfied-03102018
Letter of the charge holder stating that the amount has been satisfied-25092018