Company Information

CIN
Status
Date of Incorporation
11 January 1995
Listing Status
Listed
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
19 August 2023
Paid Up Capital
240,000,000
Authorised Capital
250,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Gazal Mittal
Gazal Mittal
Director/Designated Partner
over 1 year ago
Arvind Garg
Arvind Garg
Director/Designated Partner
almost 2 years ago
Surinder Kumar
Surinder Kumar
Director/Designated Partner
almost 2 years ago
Himanshu Garg
Himanshu Garg
Director/Designated Partner
about 2 years ago
Sanjay Kumar Jha
Sanjay Kumar Jha
Director/Designated Partner
about 2 years ago
Suchita Goyal
Suchita Goyal
Beneficial Owner
over 5 years ago
Deepak Gupta
Deepak Gupta
Director/Designated Partner
over 6 years ago
Ashok Kumar
Ashok Kumar
Director
over 9 years ago
Jai Bhagwan Goyal
Jai Bhagwan Goyal
Director
almost 12 years ago
Rajesh Goyal
Rajesh Goyal
Director/Designated Partner
over 15 years ago

Past Directors

Himesh Agrawal
Himesh Agrawal
Additional Director
over 8 years ago
Prashant Gupta
Prashant Gupta
Cfo(kmp)
almost 9 years ago
Shruti Gupta
Shruti Gupta
Director
over 9 years ago
Anil Kumar Sharma
Anil Kumar Sharma
Director
over 11 years ago
Kusum Gupta
Kusum Gupta
Director
over 27 years ago

Charges

25 Crore
08 March 2010
Punjab National Bank
25 Crore
07 November 2014
Punjab National Bank
1 Crore
02 January 2009
Pinjab National Bank
10 Crore
10 May 2007
Punjab National Bank
10 Crore
01 December 2004
Indian Overseas Bank
9 Crore
10 January 2002
The Bank Of Rajasthan Ltd.
80 Lak
04 June 2002
Indian Overseas Bank
1 Crore
15 March 2004
Indian Overseas Bank
60 Lak
07 October 2002
Indian Overseas Bank
1 Crore
08 March 2010
Others
0
07 October 2002
Indian Overseas Bank
0
02 January 2009
Pinjab National Bank
0
10 January 2002
The Bank Of Rajasthan Ltd.
0
15 March 2004
Indian Overseas Bank
0
04 June 2002
Indian Overseas Bank
0
10 May 2007
Punjab National Bank
0
01 December 2004
Indian Overseas Bank
0
07 November 2014
Punjab National Bank
0
08 March 2010
Others
0
07 October 2002
Indian Overseas Bank
0
02 January 2009
Pinjab National Bank
0
10 January 2002
The Bank Of Rajasthan Ltd.
0
15 March 2004
Indian Overseas Bank
0
04 June 2002
Indian Overseas Bank
0
10 May 2007
Punjab National Bank
0
01 December 2004
Indian Overseas Bank
0
07 November 2014
Punjab National Bank
0
08 March 2010
Others
0
07 October 2002
Indian Overseas Bank
0
02 January 2009
Pinjab National Bank
0
10 January 2002
The Bank Of Rajasthan Ltd.
0
15 March 2004
Indian Overseas Bank
0
04 June 2002
Indian Overseas Bank
0
10 May 2007
Punjab National Bank
0
01 December 2004
Indian Overseas Bank
0
07 November 2014
Punjab National Bank
0

Documents

Form AOC-4(XBRL)-21062020_signed
Optional Attachment-(1)-15062020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15062020
Form MGT-7-09032020_signed
Optional Attachment-(2)-07032020
Optional Attachment-(1)-07032020
List of share holders, debenture holders;-07032020
Copy of MGT-8-07032020
Form MGT-15-19102019_signed
Form DIR-12-17052019_signed
Evidence of cessation;-16052019
Notice of resignation;-16052019
Form DIR-12-13052019_signed
Optional Attachment-(1)-10052019
Optional Attachment-(2)-10052019
Evidence of cessation;-03042019
Form DIR-12-03042019_signed
Form DIR-12-08032019_signed
Optional Attachment-(1)-02032019
Evidence of cessation;-02032019
Notice of resignation;-02032019
Form DIR-12-16022019_signed
Notice of resignation;-15022019
Evidence of cessation;-15022019
Optional Attachment-(1)-15022019
Evidence of cessation;-18012019
Optional Attachment-(1)-18012019
Form DIR-12-18012019_signed
Notice of resignation;-18012019
Form AOC-4(XBRL)-29122018-signed