Company Information

CIN
Status
Date of Incorporation
10 February 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
3,200,000
Authorised Capital
5,000,000

Directors

Prashant Rathee
Prashant Rathee
Director/Designated Partner
over 2 years ago
Sunil Kumar Bisht
Sunil Kumar Bisht
Director/Designated Partner
about 7 years ago
Aman Rathee
Aman Rathee
Director/Designated Partner
about 13 years ago
Vijay Rathee
Vijay Rathee
Director
almost 20 years ago

Past Directors

Vijay Kumar
Vijay Kumar
Director
over 18 years ago
Neeraj Bajaj
Neeraj Bajaj
Director
almost 20 years ago

Charges

0
25 August 2011
Citibank N.a
2 Crore
11 September 2012
Kotak Mahindra Bank Limited
13 Crore
23 August 2010
Icici Bank Limited
9 Crore
23 August 2010
Icici Bank Limited
1 Crore
30 December 2010
Axis Bank Ltd.
10 Crore
03 January 2011
Citi Bank N.a.
5 Crore
15 July 2010
Citibank N.a
5 Crore
15 July 2010
Citibank N.a
12 Crore
25 August 2011
Citibank N.a
0
30 December 2010
Axis Bank Ltd.
0
23 August 2010
Icici Bank Limited
0
03 January 2011
Citi Bank N.a.
0
11 September 2012
Kotak Mahindra Bank Limited
0
15 July 2010
Citibank N.a
0
15 July 2010
Citibank N.a
0
23 August 2010
Icici Bank Limited
0
25 August 2011
Citibank N.a
0
30 December 2010
Axis Bank Ltd.
0
23 August 2010
Icici Bank Limited
0
03 January 2011
Citi Bank N.a.
0
11 September 2012
Kotak Mahindra Bank Limited
0
15 July 2010
Citibank N.a
0
15 July 2010
Citibank N.a
0
23 August 2010
Icici Bank Limited
0
25 August 2011
Citibank N.a
0
30 December 2010
Axis Bank Ltd.
0
23 August 2010
Icici Bank Limited
0
03 January 2011
Citi Bank N.a.
0
11 September 2012
Kotak Mahindra Bank Limited
0
15 July 2010
Citibank N.a
0
15 July 2010
Citibank N.a
0
23 August 2010
Icici Bank Limited
0

Documents

Form INC-28-08062019-signed
Optional Attachment-(1)-03062019
Copy of court order or NCLT or CLB or order by any other competent authority.-03062019
Form MGT-14-12022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09022019
Instrument(s) of creation or modification of charge;-14012019
Form CHG-1-14012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190114
List of share holders, debenture holders;-26122018
Copy of MGT-8-26122018
Form MGT-7-26122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112018
Form AOC-4(XBRL)-22112018_signed
Form DIR-12-28102018_signed
Form MGT-14-01102018_signed
Instrument(s) of creation or modification of charge;-18092018
Form CHG-1-18092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180918
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24082018
Form CHG-4-11082018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180811
Letter of the charge holder stating that the amount has been satisfied-09082018
Form SH-7-04082018-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-31072018
Form ADT-3-08052018-signed
Resignation letter-20042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17022018
Form AOC-4(XBRL)-17022018_signed
List of share holders, debenture holders;-16022018
Form MGT-7-16022018_signed