Company Information

CIN
Status
Date of Incorporation
24 October 1991
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 July 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ankit Agarwal
Ankit Agarwal
Director/Designated Partner
about 2 years ago
Rajeshwar Prasad Agrawal
Rajeshwar Prasad Agrawal
Director/Designated Partner
about 2 years ago
Harish Chandra Agrawal
Harish Chandra Agrawal
Director/Designated Partner
about 2 years ago
Mukesh Chandra Agrawal
Mukesh Chandra Agrawal
Director
over 19 years ago

Past Directors

Shashikant Damodar Khandelwal
Shashikant Damodar Khandelwal
Additional Director
over 8 years ago
Pawankumar Geetaram Sharma
Pawankumar Geetaram Sharma
Director
almost 15 years ago
Sunil Kumar Gupta
Sunil Kumar Gupta
Director
almost 15 years ago
Ashutosh Agarwal
Ashutosh Agarwal
Director
over 19 years ago

Charges

43 Crore
25 January 2018
Karur Vysya Bank Limited
25 Crore
29 February 2016
Dewan Housing Finance Corporation Limited
2 Crore
29 February 2016
Dewan Housing Finance Corporation Limited
2 Crore
20 November 2015
Union Bank Of India
14 Crore
17 September 2008
Hdfc Bank Limited
20 Crore
17 September 2008
Hdfc Bank Limited
23 Crore
17 September 2008
Hdfc Bank Limited
20 Crore
28 February 2011
Bank Of Maharashtra
1 Crore
28 October 2010
Bank Of Maharashtra
1 Crore
30 March 2011
Punjab National Bank
54 Crore
09 February 2009
Bank Of Maharashtra
10 Crore
27 September 2013
Icici Bank Limited
15 Crore
23 December 2014
Dewan Housing Finance Corporation Limited
1 Crore
23 December 2014
Dewan Housing Finance Corporation Limited
1 Crore
09 February 2007
Vijaya Bank
5 Crore
17 September 2022
Others
0
09 February 2007
Vijaya Bank
0
29 February 2016
Dewan Housing Finance Corporation Limited
0
25 January 2018
Others
0
23 December 2014
Dewan Housing Finance Corporation Limited
0
23 December 2014
Dewan Housing Finance Corporation Limited
0
27 September 2013
Icici Bank Limited
0
30 March 2011
Punjab National Bank
0
28 October 2010
Bank Of Maharashtra
0
20 November 2015
Union Bank Of India
0
28 February 2011
Bank Of Maharashtra
0
29 February 2016
Dewan Housing Finance Corporation Limited
0
09 February 2009
Bank Of Maharashtra
0
17 September 2008
Hdfc Bank Limited
0
17 September 2008
Hdfc Bank Limited
0
17 September 2008
Hdfc Bank Limited
0
17 September 2022
Others
0
09 February 2007
Vijaya Bank
0
29 February 2016
Dewan Housing Finance Corporation Limited
0
25 January 2018
Others
0
23 December 2014
Dewan Housing Finance Corporation Limited
0
23 December 2014
Dewan Housing Finance Corporation Limited
0
27 September 2013
Icici Bank Limited
0
30 March 2011
Punjab National Bank
0
28 October 2010
Bank Of Maharashtra
0
20 November 2015
Union Bank Of India
0
28 February 2011
Bank Of Maharashtra
0
29 February 2016
Dewan Housing Finance Corporation Limited
0
09 February 2009
Bank Of Maharashtra
0
17 September 2008
Hdfc Bank Limited
0
17 September 2008
Hdfc Bank Limited
0
17 September 2008
Hdfc Bank Limited
0

Documents

Form DPT-3-15102020-signed
Form ADT-1-08102020_signed
Form MGT-7-08102020_signed
Copy of resolution passed by the company-05102020
Copy of written consent given by auditor-05102020
Optional Attachment-(1)-05102020
List of share holders, debenture holders;-03102020
Form AOC-4-22092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14092020
Directors report as per section 134(3)-14092020
Form AOC-4-02112019_signed
Form MGT-7-02112019_signed
List of share holders, debenture holders;-31102019
Directors report as per section 134(3)-31102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Form DPT-3-30062019
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Form AOC-4-15112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
Directors report as per section 134(3)-12112018
Form CHG-1-13032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180313
Optional Attachment-(1)-12032018
Instrument(s) of creation or modification of charge;-12032018
Letter of the charge holder stating that the amount has been satisfied-13012018
Form CHG-4-13012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180113
Form CHG-4-03112017_signed
Letter of the charge holder stating that the amount has been satisfied-03112017