Company Information

CIN
Status
Date of Incorporation
31 July 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 June 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Rashmi Gupta
Rashmi Gupta
Director/Designated Partner
over 2 years ago
Sandeep Jain
Sandeep Jain
Director/Designated Partner
over 2 years ago
Rajesh Verma
Rajesh Verma
Director/Designated Partner
over 2 years ago
Sanjeev Jain
Sanjeev Jain
Director/Designated Partner
almost 3 years ago
Rama Shanker
Rama Shanker
Manager/Secretary
over 8 years ago
Vinod Kumar
Vinod Kumar
Person Incharge
over 15 years ago

Past Directors

Siva Kumar Appukuttan Sukesini
Siva Kumar Appukuttan Sukesini
Additional Director
over 8 years ago
Sunil Bhatia
Sunil Bhatia
Managing Director
over 13 years ago
Rajeshwar Prasad
Rajeshwar Prasad
Director
over 14 years ago
Arifa Nauman
Arifa Nauman
Additional Director
over 15 years ago
Karmveer .
Karmveer .
Additional Director
almost 17 years ago
Mohammad Shahzad
Mohammad Shahzad
Additional Director
about 18 years ago

Charges

11 Crore
03 March 2011
Icici Bank Limited
2 Crore
02 June 2021
Icici Bank Limited
6 Crore
29 January 2020
Yes Bank Limited
5 Crore
29 January 2020
Yes Bank Limited
0
02 June 2021
Others
0
03 March 2011
Icici Bank Limited
0
29 January 2020
Yes Bank Limited
0
02 June 2021
Others
0
03 March 2011
Icici Bank Limited
0

Documents

Form DPT-3-22122020-signed
Optional Attachment-(1)-28072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28072020
Directors report as per section 134(3)-28072020
List of share holders, debenture holders;-28072020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28072020
Form MGT-7-28072020_signed
Form AOC-4-28072020_signed
Form ADT-1-23072020_signed
Copy of the intimation sent by company-23072020
Copy of written consent given by auditor-23072020
Copy of resolution passed by the company-23072020
Auditor?s certificate-01072020
Evidence of cessation;-06042020
Form DIR-12-06042020_signed
Notice of resignation;-06042020
Form CHG-1-28022020_signed
Instrument(s) of creation or modification of charge;-28022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200228
Form MGT-14-22012020-signed
Altered articles of association-16012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16012020
Optional Attachment-(1)-16012020
Form DPT-3-30122019-signed
Auditor?s certificate-24122019
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
List of share holders, debenture holders;-04072019
Optional Attachment-(1)-04072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04072019