Company Information

CIN
Status
Date of Incorporation
10 May 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
200,000

Directors

Getamber Anand
Getamber Anand
Director/Designated Partner
over 2 years ago
Udaivir Anand
Udaivir Anand
Director/Designated Partner
over 2 years ago
Sanjiv Kapoor
Sanjiv Kapoor
Additional Director
over 8 years ago
Jogy Paradiyil Thomas
Jogy Paradiyil Thomas
Director
about 11 years ago
Aniel Kuumar Saha
Aniel Kuumar Saha
Director
over 19 years ago
Ashwani Talwar
Ashwani Talwar
Director
over 31 years ago

Past Directors

Puneet Arora
Puneet Arora
Additional Director
over 7 years ago
Harjinder Singh Bagga
Harjinder Singh Bagga
Additional Director
almost 9 years ago

Charges

494 Crore
19 August 2019
Kotak Mahindra Bank Limited
60 Lak
24 January 2019
Hdfc Bank Limited
70 Lak
30 May 2018
Yes Bank Limited
20 Lak
10 May 2018
Vistra Itcl (india) Limited
170 Crore
10 May 2018
Vistra Itcl (india) Limited
170 Crore
10 May 2018
Vistra Itcl (india) Limited
150 Crore
23 February 2018
Yes Bank Limited
57 Lak
20 November 2017
Icici Bank Limited
20 Lak
05 October 2017
Hdfc Bank Limited
1 Crore
13 April 2017
Icici Bank Limited
10 Lak
22 December 2016
Yes Bank Limited
95 Lak
21 October 2016
Yes Bank Limited
54 Lak
21 October 2016
Yes Bank Limited
0
30 May 2018
Yes Bank Limited
0
05 October 2017
Hdfc Bank Limited
0
19 August 2019
Others
0
13 April 2017
Others
0
22 December 2016
Yes Bank Limited
0
23 February 2018
Yes Bank Limited
0
24 January 2019
Hdfc Bank Limited
0
10 May 2018
Others
0
10 May 2018
Others
0
10 May 2018
Others
0
20 November 2017
Others
0
21 October 2016
Yes Bank Limited
0
30 May 2018
Yes Bank Limited
0
05 October 2017
Hdfc Bank Limited
0
19 August 2019
Others
0
13 April 2017
Others
0
22 December 2016
Yes Bank Limited
0
23 February 2018
Yes Bank Limited
0
24 January 2019
Hdfc Bank Limited
0
10 May 2018
Others
0
10 May 2018
Others
0
10 May 2018
Others
0
20 November 2017
Others
0
21 October 2016
Yes Bank Limited
0
30 May 2018
Yes Bank Limited
0
05 October 2017
Hdfc Bank Limited
0
19 August 2019
Others
0
13 April 2017
Others
0
22 December 2016
Yes Bank Limited
0
23 February 2018
Yes Bank Limited
0
24 January 2019
Hdfc Bank Limited
0
10 May 2018
Others
0
10 May 2018
Others
0
10 May 2018
Others
0
20 November 2017
Others
0

Documents

Form DPT-3-19112020_signed
Form DPT-3-21082020-signed
Form ADT-1-17022020_signed
Copy of resolution passed by the company-17022020
Copy of written consent given by auditor-17022020
Copy of the intimation sent by company-17022020
Interest in other entities;-21012020
Notice of resignation;-21012020
Form DIR-12-21012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21012020
Evidence of cessation;-21012020
Form MGT-7-12122019_signed
Copy of MGT-8-11122019
Optional Attachment-(1)-11122019
List of share holders, debenture holders;-11122019
Form ADT-3-23112019_signed
Form DIR-12-17112019_signed
Resignation letter-13112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112019
Form AOC-4(XBRL)-02112019_signed
Form MGT-14-26092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26092019
Instrument(s) of creation or modification of charge;-28082019
Form CHG-1-28082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190828
Form BEN - 2-25072019_signed
Declaration under section 90-24072019
Form DPT-3-29062019
Copy of resolution passed by the company-21052019
Copy of written consent given by auditor-21052019