Company Information

CIN
Status
Date of Incorporation
02 January 2014
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 October 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Getamber Anand
Getamber Anand
Director/Designated Partner
over 2 years ago
Udaivir Anand
Udaivir Anand
Director/Designated Partner
almost 3 years ago
Shakti Nath
Shakti Nath
Director
about 10 years ago
Vikram Nath
Vikram Nath
Additional Director
over 10 years ago
Meena Nath
Meena Nath
Director
almost 12 years ago

Charges

400 Crore
23 February 2018
Idbi Trusteeship Services Limited
400 Crore
28 March 2016
Yes Bank Limited
18 Lak
16 March 2016
Hdfc Bank Limited
11 Lak
30 July 2015
Il & Fs Trust Company Limited
130 Crore
28 September 2016
Icici Bank Limited
75 Crore
16 March 2016
Hdfc Bank Limited
0
28 March 2016
Yes Bank Limited
0
20 September 2021
Idbi Trusteeship Services Limited
0
23 February 2018
Idbi Trusteeship Services Limited
0
28 September 2016
Others
0
30 July 2015
Il & Fs Trust Company Limited
0
16 March 2016
Hdfc Bank Limited
0
28 March 2016
Yes Bank Limited
0
20 September 2021
Idbi Trusteeship Services Limited
0
23 February 2018
Idbi Trusteeship Services Limited
0
28 September 2016
Others
0
30 July 2015
Il & Fs Trust Company Limited
0
16 March 2016
Hdfc Bank Limited
0
28 March 2016
Yes Bank Limited
0
20 September 2021
Idbi Trusteeship Services Limited
0
23 February 2018
Idbi Trusteeship Services Limited
0
28 September 2016
Others
0
30 July 2015
Il & Fs Trust Company Limited
0

Documents

Form DPT-3-08122020_signed
Form DPT-3-28072020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21012020
Evidence of cessation;-21012020
Form DIR-12-21012020_signed
Interest in other entities;-21012020
Notice of resignation;-21012020
Form AOC-4(XBRL)-18112019_signed
Form MGT-7-17112019_signed
List of share holders, debenture holders;-23102019
Optional Attachment-(1)-23102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Form MGT-14-26092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26092019
Form BEN - 2-01082019_signed
Declaration under section 90-01082019
Form DPT-3-27062019
Form AOC-4-15012019_signed
Form MGT-7-13012019_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Form CHG-1-05122018_signed
Instrument(s) of creation or modification of charge;-05122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181205
Form DIR-12-27112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28072018
Interest in other entities;-28072018
Optional Attachment-(1)-28072018