Company Information

CIN
Status
Date of Incorporation
12 July 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sharad Thakur
Sharad Thakur
Director/Designated Partner
over 2 years ago
Swati Thakur
Swati Thakur
Director/Designated Partner
over 2 years ago
Pratham Singh
Pratham Singh
Director/Designated Partner
over 12 years ago

Charges

2 Crore
28 June 2017
Citi Bank N.a.
23 Lak
28 June 2017
Citi Bank N.a.
21 Lak
20 June 2017
Icici Bank Limited
60 Lak
31 August 2016
Hdb Financial Services Limited
16 Lak
31 January 2014
Axis Bank Limited
34 Lak
19 January 2021
Icici Bank Limited
23 Lak
15 January 2020
Indian Bank
9 Lak
23 March 2021
Hdb Financial Services Limited
49 Lak
26 February 2022
Icici Bank Limited
28 Lak
02 February 2022
Icici Bank Limited
29 Lak
02 February 2022
Others
0
26 February 2022
Others
0
28 June 2017
Citi Bank N.a.
0
28 June 2017
Citi Bank N.a.
0
19 January 2021
Others
0
23 March 2021
Others
0
20 June 2017
Others
0
31 August 2016
Others
0
15 January 2020
Indian Bank
0
31 January 2014
Axis Bank Limited
0
02 February 2022
Others
0
26 February 2022
Others
0
28 June 2017
Citi Bank N.a.
0
28 June 2017
Citi Bank N.a.
0
19 January 2021
Others
0
23 March 2021
Others
0
20 June 2017
Others
0
31 August 2016
Others
0
15 January 2020
Indian Bank
0
31 January 2014
Axis Bank Limited
0
02 February 2022
Others
0
26 February 2022
Others
0
28 June 2017
Citi Bank N.a.
0
28 June 2017
Citi Bank N.a.
0
19 January 2021
Others
0
23 March 2021
Others
0
20 June 2017
Others
0
31 August 2016
Others
0
15 January 2020
Indian Bank
0
31 January 2014
Axis Bank Limited
0

Documents

Form DPT-3-23022021-signed
Form DPT-3-08012021_signed
Form DPT-3-04122020-signed
Form CHG-1-22062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200622
Optional Attachment-(1)-19062020
Instrument(s) of creation or modification of charge;-19062020
Optional Attachment-(2)-19062020
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Directors report as per section 134(3)-24112019
Form AOC-4-24112019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form ADT-1-20062019_signed
Copy of written consent given by auditor-27052019
Copy of the intimation sent by company-27052019
Copy of resolution passed by the company-27052019
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Directors report as per section 134(3)-05122018
Form AOC-4-05122018_signed
Form AOC-4-24112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Directors report as per section 134(3)-23112017
Form MGT-7-23112017_signed