Company Information

CIN
Status
Date of Incorporation
06 April 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
368,830
Authorised Capital
10,000,000

Directors

Rajeev Aggarwal
Rajeev Aggarwal
Director/Designated Partner
over 2 years ago
Atul Kumar Gupta
Atul Kumar Gupta
Director/Designated Partner
over 9 years ago

Past Directors

Anita Sharma
Anita Sharma
Director
over 15 years ago
Amit Kumar
Amit Kumar
Director
over 15 years ago
Rakesh Kumar Agarwal
Rakesh Kumar Agarwal
Director
over 15 years ago

Charges

10 Lak
15 January 2019
Fullerton India Credit Company Limited
9 Crore
09 February 2017
Bank Of Baroda
10 Lak
27 March 2018
Csl Finance Limited
18 Crore
27 March 2018
Csl Finance Limited
5 Crore
27 March 2018
Csl Finance Limited
4 Crore
18 February 2013
Bank Of Baroda
50 Lak
08 June 2016
Indiabulls Housing Finance Limited
20 Crore
25 October 2012
Bank Of Baroda
24 Lak
25 October 2012
Bank Of Baroda
24 Lak
31 March 2014
Syndicate Bank
28 Crore
08 June 2016
Others
0
09 February 2017
Others
0
27 March 2018
Others
0
27 March 2018
Others
0
27 March 2018
Others
0
15 January 2019
Others
0
25 October 2012
Bank Of Baroda
0
25 October 2012
Bank Of Baroda
0
18 February 2013
Bank Of Baroda
0
31 March 2014
Syndicate Bank
0
08 June 2016
Others
0
09 February 2017
Others
0
27 March 2018
Others
0
27 March 2018
Others
0
27 March 2018
Others
0
15 January 2019
Others
0
25 October 2012
Bank Of Baroda
0
25 October 2012
Bank Of Baroda
0
18 February 2013
Bank Of Baroda
0
31 March 2014
Syndicate Bank
0
08 June 2016
Others
0
09 February 2017
Others
0
27 March 2018
Others
0
27 March 2018
Others
0
27 March 2018
Others
0
15 January 2019
Others
0
25 October 2012
Bank Of Baroda
0
25 October 2012
Bank Of Baroda
0
18 February 2013
Bank Of Baroda
0
31 March 2014
Syndicate Bank
0

Documents

Form DPT-3-06012021_signed
Form DPT-3-10122020-signed
Form DPT-3-26082020-signed
Notice of resignation filed with the company-17062020
Form DIR-11-17062020_signed
Form DIR-12-17062020_signed
Notice of resignation;-17062020
Acknowledgement received from company-17062020
Proof of dispatch-17062020
Evidence of cessation;-17062020
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
Optional Attachment-(2)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Form AOC-4-29112019_signed
Form ADT-1-24112019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-02072019
Optional Attachment-(2)-31012019
Form CHG-1-31012019_signed
Optional Attachment-(3)-31012019
Letter of the charge holder stating that the amount has been satisfied-31012019
Instrument(s) of creation or modification of charge;-31012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190131