Shivinder Mohan Singh, . Designation Director at RHC HOLDING PRIVATE LIMITED.
Malvinder Mohan Singh, . Designation Director at RHC HOLDING PRIVATE LIMITED.
Japna Malvinder Singh, . Designation Managing Director at RHC HOLDING PRIVATE LIMITED.
Aditi Shivinder Singh, . Designation Managing Director at RHC HOLDING PRIVATE LIMITED.
Alok Kumar Tripathi, . Designation Secretary at RHC HOLDING PRIVATE LIMITED.
Gunjan Singh, . Designation Director at RHC HOLDING PRIVATE LIMITED.
Located at PARLIAMENT STREET, NEW DELHI, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

RHC HOLDING PRIVATE LIMITED

About Rhc Holding Private Limited
Rhc Holding Private Limited was registered at Registrar of Companies ROC Delhi on 19 April, 2007 and is categorised as Company limited by shares and an Non-government company.
Rhc Holding Private Limited's Corporate Identification Number (CIN) is U67190DL2007PTC162322 and Registeration Number is 162322.

Rhc Holding Private Limited registered address on file is PARLIAMENT STREET, NEW DELHI - 110001, Delhi, India.

Rhc Holding Private Limited currently have 2 Active Directors / Partners: Shivinder Mohan Singh, Malvinder Mohan Singh, and there are no other Active Directors / Partners in the company except these 2 officials.

Rhc Holding Private Limited is involved in Activity and currently company is in Active Status.

Company Name RHC HOLDING PRIVATE LIMITED
CIN U67190DL2007PTC162322
Registration Date 19 April, 2007
Registeration No. 162322
RoC ROC Delhi
State Delhi
Registered Address PARLIAMENT STREET, NEW DELHI - 110001, Delhi, India
Address other than Registered Address G - 16, MARINA ARCADE, CONNAUGHT CIRCUS, NEW DELHI 110001 DL IN
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 1260100000 INR
PaidUp Capital Rs 977340670 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2016
Date of Balance Sheet 31 March, 2016
Is Company Listed Not Listed
Company Status Active
Active Directors
Director Name
Shivinder Mohan Singh
Malvinder Mohan Singh
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 4950350 INR 24 June, 2015 - Open
Rs 30000000 INR 12 November, 2014 - Open
Pledge of Equity Shares of Religare Enterprises Rs 50000000 INR 14 December, 2016 - Open
Pledge of Equity Shares of Religare Enterprises Rs 125000000 INR 14 October, 2016 - Open
Rs 150000000 INR 18 September, 2014 - Open
Rs 150000000 INR 28 September, 2015 - Closed
As per attached Pledge Agreement. Rs 205000000 INR 28 April, 2017 - Open
Immovable property or any interest therein Rs 250000000 INR 03 February, 2015 01 April, 2015 Closed
Rs 250000000 INR 18 March, 2015 - Closed
Rs 350000000 INR 29 September, 2015 - Open
Pledge of Shares of Religare Enterprises Ltd. Rs 350000000 INR 27 April, 2016 - Closed
Pledge Equity Shares of Religare Enterprises Ltd Rs 350000000 INR 05 January, 2017 - Closed
Rs 400000000 INR 17 March, 2016 - Open
Pledge of Shares of Dion Global Solution Limited Rs 420000000 INR 21 July, 2016 - Open
Book debts Rs 500000000 INR 08 November, 2010 - Open
Immovable property or any interest therein Rs 500000000 INR 30 June, 2014 - Closed
Rs 500000000 INR 06 August, 2015 - Closed
Rs 500000000 INR 25 August, 2015 - Closed
Rs 500000000 INR 17 March, 2016 12 May, 2016 Closed
Rs 500000000 INR 23 March, 2016 12 May, 2016 Closed
Rs 600000000 INR 02 June, 2015 - Closed
Rs 650000000 INR 24 December, 2015 - Open
Rs 750000000 INR 20 March, 2015 - Open
Immovable property or any interest therein Rs 850000000 INR 24 March, 2014 - Closed
Rs 1000000000 INR 27 March, 2014 - Open
Immovable property or any interest therein Rs 1000000000 INR 30 June, 2014 - Closed
Rs 1000000000 INR 04 March, 2015 25 August, 2015 Open
Corporate Guarantee &
Pledge of shares
Rs 1000000000 INR 13 March, 2015 03 November, 2016 Open
Pledge Shares of listed Company REL. Rs 1000000000 INR 29 September, 2015 - Closed
Rs 1000000000 INR 18 March, 2016 12 May, 2016 Closed
As per attached deed of hypothecation dated March Rs 1000000000 INR 29 March, 2016 - Closed
Pledge Shares of Religare Enterprises Limited Rs 1000000000 INR 06 September, 2016 07 February, 2017 Open
As per attached Pledge Agreement dated 28.04.2017 Rs 1225000000 INR 28 April, 2017 - Open
Immovable property or any interest therein Rs 1350000000 INR 16 April, 2012 - Closed
Book debts Rs 1450000000 INR 29 June, 2017 10 July, 2017 Closed
Immovable property or any interest therein Rs 1500000000 INR 27 September, 2012 09 October, 2012 Open
Immovable property or any interest therein Rs 1500000000 INR 14 September, 2013 - Open
Immovable property or any interest therein Rs 1500000000 INR 13 March, 2014 - Open
Rs 1500000000 INR 27 February, 2015 - Closed
Rs 1500000000 INR 30 March, 2015 07 March, 2016 Closed
Rs 1500000000 INR 14 March, 2016 - Closed
Equity Shares of SRL Ltd &
RWL Healthworld Ltd.
Rs 1500000000 INR 29 December, 2016 - Closed
Rs 1500000000 INR 21 March, 2017 04 May, 2017 Open
Book debts
Equity Shares of SRL &
RWL Healthworld Ltd.
Rs 1500000000 INR 30 March, 2017 - Closed
Pledge of shares of listed Co Religare Enterprises Rs 1700000000 INR 20 May, 2016 10 January, 2017 Closed
Immovable property or any interest therein Rs 1800000000 INR 14 September, 2011 - Open
Immovable property or any interest therein Rs 2000000000 INR 24 January, 2011 11 March, 2011 Open
Immovable property or any interest therein Rs 2000000000 INR 15 February, 2012 15 February, 2012 Open
Immovable property or any interest therein Rs 2000000000 INR 16 April, 2012 - Closed
Immovable property or any interest therein Rs 2000000000 INR 20 November, 2012 - Open
Rs 2000000000 INR 23 August, 2013 - Open
Book debts Rs 2000000000 INR 20 October, 2014 04 December, 2014 Closed
Rs 2000000000 INR 26 March, 2015 - Closed
Book debts Rs 2000000000 INR 18 May, 2015 19 May, 2015 Closed
Book debts Rs 2000000000 INR 21 September, 2015 20 October, 2015 Closed
Rs 2000000000 INR 21 March, 2016 21 April, 2016 Closed
Pledge Shares of listed Company REL. Rs 2000000000 INR 01 April, 2016 - Open
Book debts
As per Schedule I of the DoH
Rs 2000000000 INR 22 September, 2016 06 October, 2016 Closed
Pledging of units of mutual funds. Rs 2500000000 INR 13 July, 2015 29 April, 2016 Open
Pledge of Equity Shares of Religare Enterprises Rs 2500000000 INR 22 February, 2017 21 August, 2017 Open
Immovable property or any interest therein Rs 3000000000 INR 07 December, 2010 - Closed
Rs 3000000000 INR 23 December, 2013 24 January, 2014 Open
Book debts
Floating charge
All Current Assets (Both Present &
Future)
Rs 3000000000 INR 27 July, 2016 - Open
Immovable property or any interest therein Rs 4000000000 INR 30 March, 2011 - Closed
Rs 4000000000 INR 29 December, 2015 26 February, 2016 Closed
Rs 4603750000 INR 30 April, 2015 - Open
Pledge of shares. Rs 4948125000 INR 03 October, 2016 30 November, 2016 Open
Immovable property or any interest therein Rs 5000000000 INR 08 January, 2015 - Open
Immovable property or any interest therein Rs 5000000000 INR 15 July, 2015 - Closed
Rs 5000000000 INR 26 August, 2015 - Open
Pledge of Equity Shares of Religare Enterprises Rs 5500000000 INR 03 December, 2016 - Open
Immovable property or any interest therein Rs 5650000000 INR 01 March, 2017 - Open
Pledge Shares of Religare Enterprises Ltd. Rs 7345000000 INR 05 June, 2015 26 August, 2016 Open

Are you owner of this company?

Problem with this data ?

Click here