Company Information

CIN
Status
Date of Incorporation
22 August 2005
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Residential Contract General Construction
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Shyam Sunder Gupta
Shyam Sunder Gupta
Director/Designated Partner
almost 2 years ago
Chittaranjan Jena
Chittaranjan Jena
Director/Designated Partner
almost 2 years ago
Devanand Sharma
Devanand Sharma
Director/Designated Partner
over 3 years ago
Raj Kishore Kaushik
Raj Kishore Kaushik
Director
over 19 years ago

Past Directors

Pankaj Agrawal
Pankaj Agrawal
Director
over 14 years ago
Atul Banshal
Atul Banshal
Director
over 16 years ago
Rakesh Sharma
Rakesh Sharma
Director
almost 17 years ago

Charges

77 Crore
08 April 2011
Indian Overseas Bank
37 Crore
11 December 2009
Indian Overseas Bank
25 Crore
16 July 2012
Dmi Finance Private Limited
8 Crore
25 February 2012
Dmi Finance Private Limited
25 Crore
25 February 2012
Dmi Finance Private Limited
10 Crore
24 May 2010
Religare Finvest Limited
11 Crore
09 July 2008
Indiabulls Financial Services Limited
40 Crore
21 November 2019
J.p.financial Services Pvt Ltd
15 Crore
21 November 2019
Others
0
16 July 2012
Dmi Finance Private Limited
0
25 February 2012
Dmi Finance Private Limited
0
25 February 2012
Dmi Finance Private Limited
0
08 April 2011
Indian Overseas Bank
0
11 December 2009
Indian Overseas Bank
0
09 July 2008
Indiabulls Financial Services Limited
0
24 May 2010
Religare Finvest Limited
0
21 November 2019
Others
0
16 July 2012
Dmi Finance Private Limited
0
25 February 2012
Dmi Finance Private Limited
0
25 February 2012
Dmi Finance Private Limited
0
08 April 2011
Indian Overseas Bank
0
11 December 2009
Indian Overseas Bank
0
09 July 2008
Indiabulls Financial Services Limited
0
24 May 2010
Religare Finvest Limited
0
21 November 2019
Others
0
16 July 2012
Dmi Finance Private Limited
0
25 February 2012
Dmi Finance Private Limited
0
25 February 2012
Dmi Finance Private Limited
0
08 April 2011
Indian Overseas Bank
0
11 December 2009
Indian Overseas Bank
0
09 July 2008
Indiabulls Financial Services Limited
0
24 May 2010
Religare Finvest Limited
0

Documents

Form DPT-3-03122020_signed
Form DPT-3-24112020-signed
Form CHG-1-31102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201031
Instrument(s) of creation or modification of charge;-29102020
Optional Attachment-(1)-29102020
Optional Attachment-(4)-29102020
Optional Attachment-(3)-29102020
Optional Attachment-(2)-29102020
Optional Attachment-(2)-13022020
Optional Attachment-(4)-13022020
Instrument(s) of creation or modification of charge;-13022020
Form CHG-1-13022020_signed
Optional Attachment-(3)-13022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200213
Form CHG-1-24122019_signed
Optional Attachment-(2)-23122019
Instrument(s) of creation or modification of charge;-23122019
Optional Attachment-(1)-23122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191223
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form MGT-7-24102019_signed
Form DPT-3-23102019
List of share holders, debenture holders;-21102019
Form INC-22-19012019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14012019
Copies of the utility bills as mentioned above (not older than two months)-14012019
Copy of board resolution authorizing giving of notice-14012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112018