Company Information

CIN
Status
Date of Incorporation
10 March 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,100,000
Authorised Capital
10,100,000

Directors

Mukesh Haritash
Mukesh Haritash
Director/Designated Partner
about 2 years ago
Kanika Haritash
Kanika Haritash
Director/Designated Partner
about 4 years ago
Rashi Haritash
Rashi Haritash
Director/Designated Partner
almost 8 years ago
Sachin Haritash
Sachin Haritash
Director
over 14 years ago
Rajesh Haritash
Rajesh Haritash
Director
over 14 years ago

Past Directors

Krishna Sharma
Krishna Sharma
Director
over 14 years ago

Charges

10 Crore
07 September 2017
Hdfc Bank Limited
4 Crore
31 August 2017
Hdfc Bank Limited
4 Crore
31 July 2017
Hdfc Bank Limited
1 Crore
28 July 2017
Tata Motors Finance Limited
3 Crore
28 June 2017
Tata Motors Finance Limited
3 Crore
30 March 2017
Yes Bank Limited
3 Crore
08 March 2017
Hdfc Bank Limited
85 Lak
09 February 2017
Hdfc Bank Limited
1 Crore
31 January 2017
Hdfc Bank Limited
1 Crore
26 July 2016
Hdfc Bank Limited
8 Crore
29 September 2015
Yes Bank Limited
1 Crore
03 June 2015
Hdfc Bank Limited
2 Crore
18 January 2016
Yes Bank Limited
7 Crore
28 August 2015
Tata Motors Finance Limited
1 Crore
20 June 2022
Hdfc Bank Limited
1 Crore
06 June 2022
Hdfc Bank Limited
1 Crore
12 October 2023
Hdfc Bank Limited
0
20 June 2022
Hdfc Bank Limited
0
06 June 2022
Hdfc Bank Limited
0
30 March 2017
Yes Bank Limited
0
29 September 2015
Yes Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
09 February 2017
Hdfc Bank Limited
0
26 July 2016
Hdfc Bank Limited
0
31 August 2017
Hdfc Bank Limited
0
28 June 2017
Others
0
28 July 2017
Others
0
07 September 2017
Hdfc Bank Limited
0
08 March 2017
Hdfc Bank Limited
0
03 June 2015
Hdfc Bank Limited
0
28 August 2015
Tata Motors Finance Limited
0
18 January 2016
Yes Bank Limited
0
31 January 2017
Hdfc Bank Limited
0
12 October 2023
Hdfc Bank Limited
0
20 June 2022
Hdfc Bank Limited
0
06 June 2022
Hdfc Bank Limited
0
30 March 2017
Yes Bank Limited
0
29 September 2015
Yes Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
09 February 2017
Hdfc Bank Limited
0
26 July 2016
Hdfc Bank Limited
0
31 August 2017
Hdfc Bank Limited
0
28 June 2017
Others
0
28 July 2017
Others
0
07 September 2017
Hdfc Bank Limited
0
08 March 2017
Hdfc Bank Limited
0
03 June 2015
Hdfc Bank Limited
0
28 August 2015
Tata Motors Finance Limited
0
18 January 2016
Yes Bank Limited
0
31 January 2017
Hdfc Bank Limited
0
12 October 2023
Hdfc Bank Limited
0
20 June 2022
Hdfc Bank Limited
0
06 June 2022
Hdfc Bank Limited
0
30 March 2017
Yes Bank Limited
0
29 September 2015
Yes Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
09 February 2017
Hdfc Bank Limited
0
26 July 2016
Hdfc Bank Limited
0
31 August 2017
Hdfc Bank Limited
0
28 June 2017
Others
0
28 July 2017
Others
0
07 September 2017
Hdfc Bank Limited
0
08 March 2017
Hdfc Bank Limited
0
03 June 2015
Hdfc Bank Limited
0
28 August 2015
Tata Motors Finance Limited
0
18 January 2016
Yes Bank Limited
0
31 January 2017
Hdfc Bank Limited
0

Documents

Form DPT-3-22122020_signed
Form DPT-3-17112020-signed
List of share holders, debenture holders;-12112019
Copy of MGT-8-12112019
Form MGT-7-12112019_signed
Directors report as per section 134(3)-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Form AOC-4-11112019_signed
Form CHG-1-15102019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191015
Form ADT-1-14102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Instrument(s) of creation or modification of charge;-16092019
Form DPT-3-26072019
Form ADT-1-23052019_signed
Optional Attachment-(2)-23052019
Optional Attachment-(1)-23052019
Copy of written consent given by auditor-23052019
Copy of resolution passed by the company-23052019
Form MGT-7-23112018_signed
Copy of MGT-8-17112018
List of share holders, debenture holders;-17112018
Form AOC-4-30102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form CHG-4-23102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181023
Letter of the charge holder stating that the amount has been satisfied-22102018