Company Information

CIN
Status
Date of Incorporation
11 August 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Virendra Kumar Yadav
Virendra Kumar Yadav
Director/Designated Partner
about 2 years ago
. Lakshay
. Lakshay
Director/Designated Partner
about 2 years ago
Manoj Kumar Yadav
Manoj Kumar Yadav
Director/Designated Partner
about 2 years ago
Ajay Singhal
Ajay Singhal
Director/Designated Partner
about 2 years ago
Anita Singhal
Anita Singhal
Director/Designated Partner
almost 3 years ago

Past Directors

Sanjay Singhal
Sanjay Singhal
Director
over 20 years ago

Charges

145 Crore
20 July 2018
Ecl Finance Limited
65 Crore
20 July 2018
Ecl Finance Limited
20 Crore
20 July 2018
Ecl Finance Limited
20 Crore
20 July 2018
Ecl Finance Limited
65 Crore
20 July 2018
Ecl Finance Limited
45 Crore
20 July 2018
Ecl Finance Limited
45 Crore
20 July 2018
Catalyst Trusteeship Limited
65 Crore
28 April 2017
Csl Finance Limited
12 Crore
20 November 2019
Catalyst Trusteeship Limited
145 Crore
29 June 2020
Catalyst Trusteeship Limited
38 Crore
20 November 2019
Others
0
20 July 2018
Others
0
20 July 2018
Others
0
29 June 2020
Others
0
20 July 2018
Others
0
20 July 2018
Others
0
20 July 2018
Others
0
20 July 2018
Others
0
20 July 2018
Others
0
28 April 2017
Others
0
20 November 2019
Others
0
20 July 2018
Others
0
20 July 2018
Others
0
29 June 2020
Others
0
20 July 2018
Others
0
20 July 2018
Others
0
20 July 2018
Others
0
20 July 2018
Others
0
20 July 2018
Others
0
28 April 2017
Others
0

Documents

Form DPT-3-10032021-signed
Form DPT-3-24092020-signed
Form CHG-1-29072020_signed
Instrument(s) of creation or modification of charge;-29072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200729
Form CHG-4-14032020_signed
Letter of the charge holder stating that the amount has been satisfied-13032020
Form CHG-4-15022020_signed
Letter of the charge holder stating that the amount has been satisfied-14022020
Form AOC-5-15012020-signed
Form CHG-1-15012020_signed
Instrument(s) of creation or modification of charge;-15012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200115
Form CHG-4-03012020_signed
Letter of the charge holder stating that the amount has been satisfied-02012020
Copy of board resolution-28122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122019
List of share holders, debenture holders;-13122019
Directors report as per section 134(3)-13122019
Form MGT-7-13122019_signed
Form MGT-14-24112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15112019
Form DIR-12-11112019_signed
Form DIR-11-11112019_signed
Notice of resignation;-08112019
Form DIR-12-08112019_signed
Notice of resignation filed with the company-08112019
Proof of dispatch-08112019
Acknowledgement received from company-08112019