Company Information

CIN
Status
Date of Incorporation
03 May 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,500,000
Authorised Capital
5,000,000

Directors

Tanya Pawa
Tanya Pawa
Director/Designated Partner
over 4 years ago
Neena Pawa
Neena Pawa
Director/Designated Partner
over 17 years ago
Nishika Pawa
Nishika Pawa
Director/Designated Partner
over 17 years ago
Sushil Kumar Pawa
Sushil Kumar Pawa
Director/Designated Partner
over 29 years ago

Charges

4 Crore
26 April 2018
Ivl Finance Limited
1 Crore
25 October 2017
Hdfc Bank Limited
2 Crore
29 February 2016
Religare Finvest Limited
2 Crore
19 July 2014
Fullerton India Credit Company Limited
2 Crore
02 August 2012
Bajaj Finance Limited
20 Lak
02 August 2012
Bajaj Finance Limited
1 Crore
29 April 2006
Citi Bank Na
16 Lak
25 October 2017
Hdfc Bank Limited
0
29 February 2016
Others
0
26 April 2018
Others
0
19 July 2014
Fullerton India Credit Company Limited
0
02 August 2012
Bajaj Finance Limited
0
29 April 2006
Citi Bank Na
0
02 August 2012
Bajaj Finance Limited
0
25 October 2017
Hdfc Bank Limited
0
29 February 2016
Others
0
26 April 2018
Others
0
19 July 2014
Fullerton India Credit Company Limited
0
02 August 2012
Bajaj Finance Limited
0
29 April 2006
Citi Bank Na
0
02 August 2012
Bajaj Finance Limited
0
25 October 2017
Hdfc Bank Limited
0
29 February 2016
Others
0
26 April 2018
Others
0
19 July 2014
Fullerton India Credit Company Limited
0
02 August 2012
Bajaj Finance Limited
0
29 April 2006
Citi Bank Na
0
02 August 2012
Bajaj Finance Limited
0
25 October 2017
Hdfc Bank Limited
0
29 February 2016
Others
0
26 April 2018
Others
0
19 July 2014
Fullerton India Credit Company Limited
0
02 August 2012
Bajaj Finance Limited
0
29 April 2006
Citi Bank Na
0
02 August 2012
Bajaj Finance Limited
0

Documents

Form DPT-3-03082020-signed
Form MGT-7-27122019_signed
Form AOC-4-27122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122019
List of share holders, debenture holders;-26122019
Directors report as per section 134(3)-26122019
Form DPT-3-27062019
Directors report as per section 134(3)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
List of share holders, debenture holders;-15122018
Optional Attachment-(1)-15122018
Form AOC-4-15122018_signed
Form MGT-7-15122018_signed
Form CHG-4-06072018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180706
Letter of the charge holder stating that the amount has been satisfied-26062018
Form CHG-4-12062018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180612
Form INC-28-01062018-signed
Form INC-28-30052018-signed
Form CHG-1-25052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180525
Form INC-28-24052018-signed
Optional Attachment-(1)-24052018
Instrument(s) of creation or modification of charge;-24052018
Optional Attachment-(1)-22052018
Copy of court order or NCLT or CLB or order by any other competent authority.-22052018
Optional Attachment-(1)-14052018
Copy of court order or NCLT or CLB or order by any other competent authority.-14052018
Form CHG-4-11052018_signed