Company Information

CIN
Status
Date of Incorporation
07 July 2010
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 2023
Paid Up Capital
21,000,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Anuj Kumar
Anuj Kumar
Director/Designated Partner
about 2 years ago
Ashok Chaudhry
Ashok Chaudhry
Director/Designated Partner
about 7 years ago
Deepmala .
Deepmala .
Director
about 7 years ago
Ajay Khetarpal
Ajay Khetarpal
Director
over 14 years ago

Past Directors

Rahul Khetarpal
Rahul Khetarpal
Director
over 14 years ago

Charges

195 Crore
26 June 2019
Dmi Finance Private Limited
20 Crore
20 March 2019
Dmi Finance Private Limited
20 Crore
08 December 2017
Dmi Finance Private Limited
81 Crore
05 May 2017
Pnb Housing Finance Limited
75 Crore
25 August 2015
Pnb Housing Finance Limited
120 Crore
17 January 2014
Kotak Mahindra Bank Limited
60 Crore
04 September 2013
Kotak Mahindra Prime Limited
28 Crore
16 April 2014
Kotak Mahindra Investments Limited
5 Crore
09 July 2021
Dmi Finance Private Limited
11 Crore
27 November 2019
Axis Bank Limited
50 Lak
09 December 2022
Dmi Finance Private Limited
22 Crore
29 April 2022
Dmi Finance Private Limited
50 Crore
15 December 2021
Dmi Finance Private Limited
10 Crore
09 December 2022
Others
0
29 April 2022
Others
0
05 May 2017
Others
0
15 December 2021
Others
0
27 November 2019
Axis Bank Limited
0
26 June 2019
Others
0
20 March 2019
Others
0
08 December 2017
Others
0
09 July 2021
Others
0
04 September 2013
Kotak Mahindra Prime Limited
0
17 January 2014
Kotak Mahindra Bank Limited
0
16 April 2014
Kotak Mahindra Investments Limited
0
25 August 2015
Pnb Housing Finance Limited
0
09 December 2022
Others
0
29 April 2022
Others
0
05 May 2017
Others
0
15 December 2021
Others
0
27 November 2019
Axis Bank Limited
0
26 June 2019
Others
0
20 March 2019
Others
0
08 December 2017
Others
0
09 July 2021
Others
0
04 September 2013
Kotak Mahindra Prime Limited
0
17 January 2014
Kotak Mahindra Bank Limited
0
16 April 2014
Kotak Mahindra Investments Limited
0
25 August 2015
Pnb Housing Finance Limited
0
09 December 2022
Others
0
29 April 2022
Others
0
05 May 2017
Others
0
15 December 2021
Others
0
27 November 2019
Axis Bank Limited
0
26 June 2019
Others
0
20 March 2019
Others
0
08 December 2017
Others
0
09 July 2021
Others
0
04 September 2013
Kotak Mahindra Prime Limited
0
17 January 2014
Kotak Mahindra Bank Limited
0
16 April 2014
Kotak Mahindra Investments Limited
0
25 August 2015
Pnb Housing Finance Limited
0

Documents

Form DPT-3-29122020_signed
Form ADT-1-03072020_signed
Copy of resolution passed by the company-03072020
Copy of the intimation sent by company-03072020
Optional Attachment-(1)-03072020
Copy of written consent given by auditor-03072020
Form ADT-3-20062020_signed
Resignation letter-20062020
Form DPT-3-21022020-signed
Optional Attachment-(1)-17122019
Instrument(s) of creation or modification of charge;-17122019
Form CHG-1-17122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191217
Form MGT-7-17112019_signed
List of share holders, debenture holders;-23102019
Copy of MGT-8-23102019
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Form AOC-4-22102019
Form ADT-1-10102019_signed
Optional Attachment-(1)-10102019
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Form MGT-14-16082019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082019
Altered articles of association-07082019
Optional Attachment-(1)-07082019
Altered memorandum of association-07082019