Company Information

CIN
Status
Date of Incorporation
11 June 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Vinod Kumar Singh
Vinod Kumar Singh
Director/Designated Partner
over 2 years ago
Jai Parkash
Jai Parkash
Director/Designated Partner
over 2 years ago
Braham Prakash
Braham Prakash
Director/Designated Partner
over 2 years ago
Rahul Rao
Rahul Rao
Director/Designated Partner
almost 10 years ago

Past Directors

Sanjeev Singh
Sanjeev Singh
Director
over 7 years ago
Gajraj Singh
Gajraj Singh
Director
over 13 years ago
Lalit Ratra
Lalit Ratra
Director
over 13 years ago

Registered Trademarks

Abp Logo Abp Travels Facility Management

[Class : 39] Transport Service Provider

Charges

15 Crore
17 March 2015
Syndicate Bank
3 Crore
29 January 2021
Icici Bank Limited
14 Crore
11 June 2020
The Federal Bank Ltd
4 Crore
28 February 2020
Axis Bank Limited
70 Lak
25 September 2019
Axis Bank Limited
1 Crore
27 February 2023
Cholamandalam Investment And Finance Company Limited
46 Lak
05 December 2022
Icici Bank Limited
11 Crore
25 November 2022
Hdfc Bank Limited
47 Lak
28 September 2022
Hdfc Bank Limited
46 Lak
31 August 2023
Hdfc Bank Limited
0
31 August 2023
Hdfc Bank Limited
0
31 August 2023
Hdfc Bank Limited
0
29 August 2023
Hdfc Bank Limited
0
27 June 2023
Hdfc Bank Limited
0
25 November 2022
Hdfc Bank Limited
0
27 February 2023
Others
0
28 September 2022
Hdfc Bank Limited
0
05 December 2022
Others
0
29 January 2021
Others
0
25 September 2019
Axis Bank Limited
0
11 June 2020
Others
0
28 February 2020
Axis Bank Limited
0
17 March 2015
Syndicate Bank
0
31 August 2023
Hdfc Bank Limited
0
31 August 2023
Hdfc Bank Limited
0
31 August 2023
Hdfc Bank Limited
0
29 August 2023
Hdfc Bank Limited
0
27 June 2023
Hdfc Bank Limited
0
25 November 2022
Hdfc Bank Limited
0
27 February 2023
Others
0
28 September 2022
Hdfc Bank Limited
0
05 December 2022
Others
0
29 January 2021
Others
0
25 September 2019
Axis Bank Limited
0
11 June 2020
Others
0
28 February 2020
Axis Bank Limited
0
17 March 2015
Syndicate Bank
0
07 July 2022
Hdfc Bank Limited
0
31 August 2023
Hdfc Bank Limited
0
31 August 2023
Hdfc Bank Limited
0
31 August 2023
Hdfc Bank Limited
0
29 August 2023
Hdfc Bank Limited
0
27 June 2023
Hdfc Bank Limited
0
25 November 2022
Hdfc Bank Limited
0
27 February 2023
Others
0
28 September 2022
Hdfc Bank Limited
0
05 December 2022
Others
0
29 January 2021
Others
0
25 September 2019
Axis Bank Limited
0
11 June 2020
Others
0
28 February 2020
Axis Bank Limited
0
17 March 2015
Syndicate Bank
0

Documents

Form DPT-3-08022021-signed
Form CHG-1-18092020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200918
Instrument(s) of creation or modification of charge;-25082020
Optional Attachment-(1)-25082020
Optional Attachment-(1)-18062020
Form CHG-1-18062020_signed
Optional Attachment-(2)-18062020
Instrument(s) of creation or modification of charge;-18062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200618
Form CHG-4-09062020_signed
Letter of the charge holder stating that the amount has been satisfied-09062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200609
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form CHG-1-13122019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191213
Instrument(s) of creation or modification of charge;-19112019
Optional Attachment-(1)-19112019
Optional Attachment-(1)-30102019
Directors report as per section 134(3)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Form AOC-4-30102019_signed
Form ADT-1-03102019_signed
Copy of written consent given by auditor-03102019
Copy of resolution passed by the company-03102019
Copy of the intimation sent by company-03102019
Form DPT-3-27062019
Copy of written consent given by auditor-08062019