Company Information

CIN
Status
Date of Incorporation
01 September 2005
Listing Status
Unlisted
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
30 September 2022
Paid Up Capital
43,144,000
Authorised Capital
100,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sanjay Tyagi
Sanjay Tyagi
Director/Designated Partner
over 1 year ago
Bhageshwar Tyagi
Bhageshwar Tyagi
Director/Designated Partner
almost 2 years ago
Manoj Kumar
Manoj Kumar
Director/Designated Partner
almost 2 years ago
Praveen Tyagi
Praveen Tyagi
Director/Designated Partner
almost 2 years ago
Vibhor Tyagi
Vibhor Tyagi
Director/Designated Partner
almost 2 years ago
Vaibhav Tyagi
Vaibhav Tyagi
Director/Designated Partner
almost 3 years ago
Harjeet Singh Sahni
Harjeet Singh Sahni
Additional Director
over 15 years ago

Past Directors

Munesh Tyagi
Munesh Tyagi
Director
over 9 years ago
Pummy Sahni
Pummy Sahni
Additional Director
over 15 years ago
Ankita Sweety Sarna
Ankita Sweety Sarna
Director
over 19 years ago
Yuvaraj Vipan Sarna
Yuvaraj Vipan Sarna
Director
over 19 years ago

Charges

66 Crore
13 February 2017
Icici Bank Limited
22 Crore
23 September 2015
Icici Bank Limited
53 Crore
12 June 2014
Icici Bank Limited
75 Crore
30 March 2015
Dewan Housing Finance Corporation Limited
90 Crore
16 April 2014
Dewan Housing Finance Corporation Limited
30 Crore
25 July 2011
State Bank Of India
69 Crore
29 March 2014
Syndicate Bank
50 Crore
13 August 2020
Csl Finance Limited
7 Crore
15 November 2019
Csl Finance Limited
45 Crore
03 September 2021
Catalyst Trusteeship Limited
60 Crore
17 August 2021
Csl Finance Limited
6 Crore
17 August 2021
Others
0
03 September 2021
Others
0
13 August 2020
Others
0
15 November 2019
Others
0
13 February 2017
Others
0
12 June 2014
Icici Bank Limited
0
23 September 2015
Icici Bank Limited
0
30 March 2015
Dewan Housing Finance Corporation Limited
0
29 March 2014
Syndicate Bank
0
16 April 2014
Dewan Housing Finance Corporation Limited
0
25 July 2011
State Bank Of India
0
17 August 2021
Others
0
03 September 2021
Others
0
13 August 2020
Others
0
15 November 2019
Others
0
13 February 2017
Others
0
12 June 2014
Icici Bank Limited
0
23 September 2015
Icici Bank Limited
0
30 March 2015
Dewan Housing Finance Corporation Limited
0
29 March 2014
Syndicate Bank
0
16 April 2014
Dewan Housing Finance Corporation Limited
0
25 July 2011
State Bank Of India
0
17 August 2021
Others
0
03 September 2021
Others
0
13 August 2020
Others
0
15 November 2019
Others
0
13 February 2017
Others
0
12 June 2014
Icici Bank Limited
0
23 September 2015
Icici Bank Limited
0
30 March 2015
Dewan Housing Finance Corporation Limited
0
29 March 2014
Syndicate Bank
0
16 April 2014
Dewan Housing Finance Corporation Limited
0
25 July 2011
State Bank Of India
0

Documents

List of share holders, debenture holders;-11092020
Form MGT-7-11092020_signed
Form BEN - 2-20012020_signed
Declaration under section 90-18012020
Form CHG-1-14012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200114
Instrument(s) of creation or modification of charge;-10012020
Particulars of all joint charge holders;-10012020
Copy of MGT-8-31122019
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form MGT-7-31122019
Letter of the charge holder stating that the amount has been satisfied-01012020
Form CHG-4-01012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200101
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122019
Form AOC-4(XBRL)-19122019_signed
Form MGT-14-04122019-signed
Form CHG-4-04122019_signed
Letter of the charge holder stating that the amount has been satisfied-03122019
Form AOC-4(XBRL)-29112019_signed
Altered articles of association-27112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form AOC-4(XBRL)-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12112019
Form MGT-14-24122018_signed
Optional Attachment-(1)-24122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122018
Form MGT-14-25082018-signed