Company Information

CIN
Status
Date of Incorporation
07 July 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Ganesh Kumar
Ganesh Kumar
Director/Designated Partner
over 2 years ago
Anand Singh
Anand Singh
Director/Designated Partner
almost 3 years ago
Naresh Kumar Gupta
Naresh Kumar Gupta
Director/Designated Partner
about 15 years ago
Shyam Sunder Gupta
Shyam Sunder Gupta
Director
over 28 years ago

Past Directors

Mohinder Singh
Mohinder Singh
Director
about 6 years ago
Harvansh Sharma
Harvansh Sharma
Additional Director
almost 9 years ago
Inder Singh Chauhan
Inder Singh Chauhan
Director
about 9 years ago
Raj Kumar Sharma
Raj Kumar Sharma
Director
about 10 years ago
Pratap Singh
Pratap Singh
Director
about 12 years ago
Shilpa Arora
Shilpa Arora
Director
about 13 years ago
Anupma Khanna
Anupma Khanna
Director
about 14 years ago
Shwetank Tiwari
Shwetank Tiwari
Director
about 16 years ago
Vinod Kumar Saigal
Vinod Kumar Saigal
Director
over 25 years ago

Charges

758 Crore
02 November 2016
Vistra Itcl (india) Limited
100 Crore
02 November 2016
Vistra Itcl (india) Limited
65 Crore
16 July 2013
Punjab National Bank
200 Crore
23 August 2011
Il&fs Trust Company Limited.
393 Crore
11 June 2007
Housing Development Finance Corporation Limited
110 Crore
15 March 2010
Punjab National Bank
190 Crore
16 December 2008
Punjab National Bank
150 Crore
02 November 2016
Others
0
02 November 2016
Others
0
16 July 2013
Others
0
16 December 2008
Punjab National Bank
0
15 March 2010
Punjab National Bank
0
23 August 2011
Il&fs Trust Company Limited.
0
11 June 2007
Others
0
02 November 2016
Others
0
02 November 2016
Others
0
16 July 2013
Others
0
16 December 2008
Punjab National Bank
0
15 March 2010
Punjab National Bank
0
23 August 2011
Il&fs Trust Company Limited.
0
11 June 2007
Others
0
02 November 2016
Others
0
02 November 2016
Others
0
16 July 2013
Others
0
16 December 2008
Punjab National Bank
0
15 March 2010
Punjab National Bank
0
23 August 2011
Il&fs Trust Company Limited.
0
11 June 2007
Others
0

Documents

Form DPT-3-04092020-signed
Form CHG-4-26022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200226
Letter of the charge holder stating that the amount has been satisfied-25022020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4(XBRL)-05122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-21102019_signed
Form INC-22-25092019_signed
Optional Attachment-(1)-25092019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25092019
Copy of board resolution authorizing giving of notice-25092019
Optional Attachment-(2)-25092019
Copies of the utility bills as mentioned above (not older than two months)-25092019
Form CHG-1-09092019_signed
Optional Attachment-(2)-09092019
Instrument(s) of creation or modification of charge;-09092019
Optional Attachment-(1)-09092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190909
Form INC-22-03042019_signed
Copy of board resolution authorizing giving of notice-03042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03042019
Optional Attachment-(1)-03042019
Copies of the utility bills as mentioned above (not older than two months)-03042019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-03042019
Evidence of cessation;-02032019
Optional Attachment-(1)-02032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02032019