Company Information

CIN
Status
Date of Incorporation
23 November 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
45,000,000
Authorised Capital
50,000,000

Directors

Rohit Kumra
Rohit Kumra
Director/Designated Partner
about 17 years ago
Anil Kumar Kumra
Anil Kumar Kumra
Director/Designated Partner
about 19 years ago
Amit Kumra
Amit Kumra
Director/Designated Partner
about 19 years ago

Past Directors

Kasthuri Lakshmi Narsimhan
Kasthuri Lakshmi Narsimhan
Director
about 19 years ago
Syed Shahid Ahmad
Syed Shahid Ahmad
Director
about 19 years ago
Tarun Sachdeva
Tarun Sachdeva
Director
about 19 years ago

Charges

19 Crore
04 March 2013
State Bank Of India
19 Crore
01 December 2015
State Bank Of Bikaner & Jaipur
30 Lak
14 January 2009
Bank Of Baroda
1 Crore
14 January 2009
Bank Of Baroda
4 Crore
22 January 2009
Bank Of Baroda
8 Crore
08 June 2010
Bank Of Baroda
50 Lak
08 June 2010
Bank Of Baroda
1 Crore
22 December 2007
The Jammu And Kashmir Bank Limited
1 Crore
04 March 2013
State Bank Of India
0
08 June 2010
Bank Of Baroda
0
08 June 2010
Bank Of Baroda
0
22 January 2009
Bank Of Baroda
0
01 December 2015
State Bank Of Bikaner & Jaipur
0
14 January 2009
Bank Of Baroda
0
22 December 2007
The Jammu And Kashmir Bank Limited
0
14 January 2009
Bank Of Baroda
0
04 March 2013
State Bank Of India
0
08 June 2010
Bank Of Baroda
0
08 June 2010
Bank Of Baroda
0
22 January 2009
Bank Of Baroda
0
01 December 2015
State Bank Of Bikaner & Jaipur
0
14 January 2009
Bank Of Baroda
0
22 December 2007
The Jammu And Kashmir Bank Limited
0
14 January 2009
Bank Of Baroda
0
04 March 2013
State Bank Of India
0
08 June 2010
Bank Of Baroda
0
08 June 2010
Bank Of Baroda
0
22 January 2009
Bank Of Baroda
0
01 December 2015
State Bank Of Bikaner & Jaipur
0
14 January 2009
Bank Of Baroda
0
22 December 2007
The Jammu And Kashmir Bank Limited
0
14 January 2009
Bank Of Baroda
0

Documents

Form CHG-1-20112020_signed
Optional Attachment-(1)-20112020
Instrument(s) of creation or modification of charge;-20112020
Optional Attachment-(2)-20112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201120
Form ADT-1-13012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form MGT-14-26122019-signed
Form PAS-3-20122019_signed
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-20122019
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.-20122019
Copy of Board or Shareholders? resolution-20122019
Optional Attachment-(1)-19122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122019
Form AOC-4-26112019_signed
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Copy of written consent given by auditor-15112019
Copy of the intimation sent by company-15112019
Copy of resolution passed by the company-15112019
Form CHG-1-13062019_signed
Instrument(s) of creation or modification of charge;-13062019
Optional Attachment-(1)-13062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190613
Form MGT-7-15012019_signed
Form AOC-4-01012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018