Company Information

CIN
Status
Date of Incorporation
29 July 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,017,000
Authorised Capital
10,000,000

Directors

Renu Sehgal
Renu Sehgal
Director/Designated Partner
over 2 years ago
Dharam Pal Sehgal
Dharam Pal Sehgal
Director/Designated Partner
over 2 years ago
Naresh Kothari
Naresh Kothari
Director/Designated Partner
over 9 years ago
Maya Shankar Vijay
Maya Shankar Vijay
Director/Designated Partner
over 9 years ago

Past Directors

Sanjay Mittal
Sanjay Mittal
Additional Director
about 18 years ago
Sakshi Sehgal
Sakshi Sehgal
Director
almost 19 years ago
Pankaj Kumar Sharma
Pankaj Kumar Sharma
Director
over 19 years ago
Deepak Kumar Singh
Deepak Kumar Singh
Director
over 19 years ago

Charges

133 Crore
05 March 2019
Axis Bank Limited
7 Crore
17 December 2018
The Jammu And Kashmir Bank Limited
125 Crore
20 May 2016
Punjab National Bank
10 Crore
04 January 2017
Punjab National Bank
3 Crore
17 December 2018
The Jammu And Kashmir Bank Limited
0
04 July 2022
State Bank Of India
0
05 March 2019
Axis Bank Limited
0
04 January 2017
Others
0
20 May 2016
Others
0
17 December 2018
The Jammu And Kashmir Bank Limited
0
04 July 2022
State Bank Of India
0
05 March 2019
Axis Bank Limited
0
04 January 2017
Others
0
20 May 2016
Others
0
10 November 2023
Sbicap Trustee Company Limited
0
10 November 2023
Sbicap Trustee Company Limited
0
09 November 2023
Sbicap Trustee Company Limited
0
17 December 2018
The Jammu And Kashmir Bank Limited
0
04 July 2022
State Bank Of India
0
05 March 2019
Axis Bank Limited
0
04 January 2017
Others
0
20 May 2016
Others
0

Documents

Form DPT-3-19122020-signed
Form DPT-3-21102020-signed
Form BEN - 2-20032020_signed
List of share holders, debenture holders;-20032020
Form MGT-7-20032020_signed
Declaration under section 90-19032020
Form DIR-12-31122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122019
Form MGT-7-29102019_signed
Form AOC-4-29102019_signed
List of share holders, debenture holders;-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-02072019
Form CHG-4-13052019_signed
Letter of the charge holder stating that the amount has been satisfied-03052019
Form CHG-1-05042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190405
Instrument(s) of creation or modification of charge;-04042019
Optional Attachment-(1)-04042019
Instrument(s) of creation or modification of charge;-09012019
Form CHG-1-09012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190109
Form MGT-7-20122018_signed
List of share holders, debenture holders;-19122018
Form AOC-4-18122018_signed