Company Information

CIN
Status
Date of Incorporation
01 August 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,149,000
Authorised Capital
7,500,000

Directors

Suresh Kumar
Suresh Kumar
Director/Designated Partner
over 2 years ago
Sanjay Bhasin
Sanjay Bhasin
Director/Designated Partner
over 2 years ago
Seema Bhasin
Seema Bhasin
Director/Designated Partner
over 29 years ago
Meeta Chadha
Meeta Chadha
Director/Designated Partner
over 29 years ago
Ashok Chadha
Ashok Chadha
Director/Designated Partner
over 30 years ago

Charges

14 Crore
28 February 2018
Icici Bank Limited
12 Crore
03 June 2013
Yes Bank Limited
7 Crore
13 March 2002
Syndicate Bank
5 Lak
03 September 1998
Syndicate Bank
30 Lak
21 April 1998
Syndicate Bank
3 Lak
29 January 1997
Syndicate Bank
10 Lak
03 August 2002
Syndicate Bank
1 Crore
07 May 2021
Icici Bank Limited
1 Crore
12 March 2021
Hdfc Bank Limited
30 Lak
21 January 2021
Icici Bank Limited
88 Lak
12 December 2022
Hdfc Bank Limited
0
10 October 2022
Hdfc Bank Limited
0
10 October 2022
Hdfc Bank Limited
0
29 December 2022
Hdfc Bank Limited
0
21 January 2021
Others
0
28 February 2018
Others
0
12 March 2021
Hdfc Bank Limited
0
03 June 2013
Yes Bank Limited
0
07 May 2021
Others
0
29 January 1997
Syndicate Bank
0
03 August 2002
Syndicate Bank
0
21 April 1998
Syndicate Bank
0
13 March 2002
Syndicate Bank
0
03 September 1998
Syndicate Bank
0
12 December 2022
Hdfc Bank Limited
0
10 October 2022
Hdfc Bank Limited
0
10 October 2022
Hdfc Bank Limited
0
29 December 2022
Hdfc Bank Limited
0
21 January 2021
Others
0
28 February 2018
Others
0
12 March 2021
Hdfc Bank Limited
0
03 June 2013
Yes Bank Limited
0
07 May 2021
Others
0
29 January 1997
Syndicate Bank
0
03 August 2002
Syndicate Bank
0
21 April 1998
Syndicate Bank
0
13 March 2002
Syndicate Bank
0
03 September 1998
Syndicate Bank
0

Documents

Form DPT-3-25082020-signed
Optional Attachment-(1)-19032020
Instrument(s) of creation or modification of charge;-19032020
Form CHG-1-19032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200319
Instrument(s) of creation or modification of charge;-12032020
Form CHG-1-12032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200312
Form MGT-7-03012020_signed
Form AOC-4(XBRL)-03012020_signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
XBRL document in respect Consolidated financial statement-25122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122019
Form DPT-3-26062019
Form CHG-4-19032019_signed
Letter of the charge holder stating that the amount has been satisfied-19032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190319
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112018
List of share holders, debenture holders;-30112018
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-30112018
Optional Attachment-(1)-30112018
XBRL document in respect Consolidated financial statement-30112018
Copy of MGT-8-30112018
Form AOC-4(XBRL)-30112018_signed
Form MGT-7-30112018_signed
Form INC-22-27112018_signed
Copy of board resolution authorizing giving of notice-27112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27112018
Copies of the utility bills as mentioned above (not older than two months)-27112018