Company Information

CIN
Status
Date of Incorporation
06 November 2012
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

Getamber Anand
Getamber Anand
Director/Designated Partner
over 2 years ago
Ramesh Kumar
Ramesh Kumar
Director/Designated Partner
almost 3 years ago
Tika Singh Rawat
Tika Singh Rawat
Director/Designated Partner
almost 3 years ago
Vikram Nath
Vikram Nath
Director
about 13 years ago

Past Directors

Davender Mohan Saxena
Davender Mohan Saxena
Director
about 13 years ago

Charges

290 Crore
13 March 2019
Aditya Birla Finance Limited
100 Crore
08 May 2017
Aditya Birla Housing Finance Limited
50 Crore
08 May 2017
Aditya Birla Finance Limited
100 Crore
29 November 2013
Icici Bank Limited
24 Crore
18 December 2014
Icici Bank Limited
50 Crore
15 December 2014
Icici Bank Limited
20 Crore
12 July 2017
Icici Bank Limited
50 Crore
03 March 2015
Icici Bank Limited
75 Crore
23 December 2015
Icici Bank Limited
40 Crore
23 June 2014
Icici Bank Limited
30 Crore
25 June 2013
Icici Bank Limited
80 Crore
22 July 2013
Icici Bank Limited
20 Crore
09 June 2015
Icici Bank Limited
40 Crore
04 February 2016
Icici Bank Limited
60 Crore
09 June 2015
Icici Bank Limited
50 Crore
08 May 2015
Il & Fs Trust Company Limited
72 Crore
27 June 2016
Icici Bank Limited
75 Crore
29 January 2021
Aditya Birla Finance Limited
17 Crore
08 August 2022
Aditya Birla Finance Limited
23 Crore
08 August 2022
Others
0
13 March 2019
Others
0
29 January 2021
Others
0
29 November 2013
Icici Bank Limited
0
08 May 2017
Others
0
08 May 2017
Others
0
27 June 2016
Others
0
15 December 2014
Icici Bank Limited
0
25 June 2013
Icici Bank Limited
0
12 July 2017
Others
0
22 July 2013
Icici Bank Limited
0
23 June 2014
Icici Bank Limited
0
23 December 2015
Icici Bank Limited
0
09 June 2015
Icici Bank Limited
0
09 June 2015
Icici Bank Limited
0
08 May 2015
Il & Fs Trust Company Limited
0
18 December 2014
Icici Bank Limited
0
04 February 2016
Icici Bank Limited
0
03 March 2015
Icici Bank Limited
0
08 August 2022
Others
0
13 March 2019
Others
0
29 January 2021
Others
0
29 November 2013
Icici Bank Limited
0
08 May 2017
Others
0
08 May 2017
Others
0
27 June 2016
Others
0
15 December 2014
Icici Bank Limited
0
25 June 2013
Icici Bank Limited
0
12 July 2017
Others
0
22 July 2013
Icici Bank Limited
0
23 June 2014
Icici Bank Limited
0
23 December 2015
Icici Bank Limited
0
09 June 2015
Icici Bank Limited
0
09 June 2015
Icici Bank Limited
0
08 May 2015
Il & Fs Trust Company Limited
0
18 December 2014
Icici Bank Limited
0
04 February 2016
Icici Bank Limited
0
03 March 2015
Icici Bank Limited
0

Documents

Form DPT-3-04112020_signed
Form DPT-3-07102020-signed
Form BEN - 2-25112019_signed
Declaration under section 90-25112019
Form ADT-1-17112019_signed
List of share holders, debenture holders;-11112019
Directors report as per section 134(3)-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Copy of resolution passed by the company-23102019
Copy of the intimation sent by company-23102019
Copy of written consent given by auditor-23102019
Form MGT-14-18102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18102019
Form DPT-3-30062019
Form ADT-1-05062019_signed
Copy of written consent given by auditor-05062019
Copy of resolution passed by the company-05062019
Form CHG-1-16032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190316
Instrument(s) of creation or modification of charge;-15032019
Form CHG-4-13032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190313
Letter of the charge holder stating that the amount has been satisfied-12032019
Form CHG-4-28022019_signed
Letter of the charge holder stating that the amount has been satisfied-28022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190228
Letter of the charge holder stating that the amount has been satisfied-26022019
Form CHG-4-26022019_signed