Company Information

CIN
Status
Date of Incorporation
12 August 2014
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Inder Jit Kaur Anand
Inder Jit Kaur Anand
Director/Designated Partner
about 2 years ago
Gurmeet Singh Anand
Gurmeet Singh Anand
Director/Designated Partner
over 11 years ago

Charges

4 Crore
12 October 2015
Icici Bank Limited
1 Crore
12 October 2015
Icici Bank Limited
96 Lak
12 October 2015
Icici Bank Limited
1 Crore
27 July 2015
Hdfc Bank Limited
20 Crore
27 July 2015
Hdfc Bank Limited
0
12 October 2015
Icici Bank Limited
0
12 October 2015
Icici Bank Limited
0
12 October 2015
Icici Bank Limited
0
27 July 2015
Hdfc Bank Limited
0
12 October 2015
Icici Bank Limited
0
12 October 2015
Icici Bank Limited
0
12 October 2015
Icici Bank Limited
0
27 July 2015
Hdfc Bank Limited
0
12 October 2015
Icici Bank Limited
0
12 October 2015
Icici Bank Limited
0
12 October 2015
Icici Bank Limited
0

Documents

Form DPT-3-05032021-signed
Form MGT-7-22102020_signed
Form AOC-4-21102020_signed
List of share holders, debenture holders;-15102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102020
Optional Attachment-(1)-15102020
Directors report as per section 134(3)-15102020
Form DPT-3-08102020-signed
Form DPT-3-30062019
Form AOC-4-09052019_signed
Directors report as per section 134(3)-08052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08052019
Form MGT-7-02052019_signed
List of share holders, debenture holders;-26042019
Form ADT-1-02042019_signed
Copy of resolution passed by the company-26032019
Copy of the intimation sent by company-26032019
Copy of written consent given by auditor-26032019
Letter of the charge holder stating that the amount has been satisfied-11082018
Form CHG-4-11082018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180811
Form ADT-1-15062018_signed
Copy of resolution passed by the company-15062018
Copy of written consent given by auditor-15062018
Copy of the intimation sent by company-15062018
Optional Attachment-(1)-15062018
Form ADT-3-18052018-signed
Resignation letter-14052018
List of share holders, debenture holders;-26022018