Company Information

CIN
Status
Date of Incorporation
22 August 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
101,806.7
Authorised Capital
150,000,000

Directors

Bhajan Singh
Bhajan Singh
Director/Designated Partner
about 2 years ago
Kushal Raj Singh
Kushal Raj Singh
Director/Designated Partner
over 12 years ago

Past Directors

Vishal Singh Yadav
Vishal Singh Yadav
Director
about 11 years ago
Shri Krishan Yadav
Shri Krishan Yadav
Director
over 12 years ago
Naresh Kumar .
Naresh Kumar .
Director
over 12 years ago

Charges

24 Crore
27 June 2018
Kotak Mahindra Bank Limited
13 Crore
31 July 2015
State Bank Of India
10 Crore
26 November 2014
State Bank Of India
1 Crore
03 June 2015
Icici Bank Limited
6 Crore
31 March 2014
Punjab National Bank
90 Lak
03 June 2015
Others
0
27 June 2018
Others
0
31 July 2015
Others
0
31 March 2014
Punjab National Bank
0
26 November 2014
State Bank Of India
0
03 June 2015
Others
0
27 June 2018
Others
0
31 July 2015
Others
0
31 March 2014
Punjab National Bank
0
26 November 2014
State Bank Of India
0
03 June 2015
Others
0
27 June 2018
Others
0
31 July 2015
Others
0
31 March 2014
Punjab National Bank
0
26 November 2014
State Bank Of India
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18062020
Form AOC-4(XBRL)-18062020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form DIR-12-04122019_signed
Evidence of cessation;-03122019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Form ADT-1-15062019_signed
Form ADT-1-15062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-15062019
Optional Attachment-(2)-15062019
Form AOC-4(XBRL)-18012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Form MGT-7-29122018_signed
Form CHG-4-18092018_signed
Letter of the charge holder stating that the amount has been satisfied-18092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180918
Instrument(s) of creation or modification of charge;-12092018
Form CHG-1-12092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180912