Company Information

CIN
Status
Date of Incorporation
11 March 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Anshu Pahwa
Anshu Pahwa
Director/Designated Partner
over 2 years ago
Amit Pahwa
Amit Pahwa
Director/Designated Partner
about 10 years ago
Ramji Bhatia
Ramji Bhatia
Director
over 15 years ago

Past Directors

Narender Nath Pahwa
Narender Nath Pahwa
Director
about 10 years ago

Charges

76 Crore
24 July 2018
State Bank Of India
11 Crore
25 August 2021
Icici Bank Limited
3 Crore
19 June 2021
Icici Bank Limited
51 Crore
21 October 2020
Icici Bank Limited
14 Crore
27 March 2023
Indusind Bank Ltd.
7 Crore
28 July 2022
Indusind Bank Ltd.
8 Lak
28 July 2022
Indusind Bank Ltd.
8 Lak
13 December 2021
Indusind Bank Ltd.
8 Lak
11 December 2021
Indusind Bank Ltd.
38 Lak
27 September 2023
Hdfc Bank Limited
0
27 March 2023
Others
0
28 July 2022
Others
0
28 July 2022
Others
0
11 December 2021
Others
0
13 December 2021
Others
0
25 August 2021
Others
0
19 June 2021
Others
0
21 October 2020
Others
0
24 July 2018
State Bank Of India
0
27 September 2023
Hdfc Bank Limited
0
27 March 2023
Others
0
28 July 2022
Others
0
28 July 2022
Others
0
11 December 2021
Others
0
13 December 2021
Others
0
25 August 2021
Others
0
19 June 2021
Others
0
21 October 2020
Others
0
24 July 2018
State Bank Of India
0
27 September 2023
Hdfc Bank Limited
0
27 March 2023
Others
0
28 July 2022
Others
0
28 July 2022
Others
0
11 December 2021
Others
0
13 December 2021
Others
0
25 August 2021
Others
0
19 June 2021
Others
0
21 October 2020
Others
0
24 July 2018
State Bank Of India
0

Documents

Form MGT-14-04012021_signed
Form MGT-14-02012021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122020
Instrument(s) of creation or modification of charge;-27112020
Form CHG-1-27112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
Form MGT-14-26112020-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20201126
Altered memorandum of association-25112020
Altered articles of association-25112020
Optional Attachment-(1)-25112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112020
Form CHG-1-30062020_signed
Instrument(s) of creation or modification of charge;-30062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form CHG-1-26032020_signed
Instrument(s) of creation or modification of charge;-26032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200326
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form ADT-1-08122019_signed
Copy of resolution passed by the company-08122019
Directors report as per section 134(3)-08122019
Copy of written consent given by auditor-08122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122019
Form AOC-4-08122019_signed
Form PAS-3-08112019_signed
Copy of Board or Shareholders? resolution-07112019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-07112019