Company Information

CIN
Status
Date of Incorporation
24 August 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 December 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rajesh Raizada
Rajesh Raizada
Director/Designated Partner
over 2 years ago
Sanjay Sethi
Sanjay Sethi
Director/Designated Partner
almost 3 years ago
Ramesh Kumar
Ramesh Kumar
Director/Designated Partner
almost 3 years ago
Amitav Nath
Amitav Nath
Director
about 7 years ago
Getamber Anand
Getamber Anand
Director
about 9 years ago

Past Directors

Harjinder Singh Bagga
Harjinder Singh Bagga
Director
about 11 years ago

Charges

397 Crore
20 October 2018
Vistra Itcl (india) Limited
150 Crore
20 October 2018
Vistra Itcl (india) Limited
170 Crore
30 January 2017
Yes Bank Limited
2 Crore
22 July 2016
Hdfc Bank Limited
12 Lak
18 July 2016
Hdfc Bank Limited
9 Lak
29 April 2016
Vistra Itcl (india) Limited
75 Crore
21 November 2015
Icici Bank Limited
11 Lak
31 October 2015
Icici Bank Limited
7 Lak
25 January 2016
Yes Bank Limited
8 Lak
28 July 2014
Yes Bank Limited
74 Lak
24 December 2014
Yes Bank Limited
1 Crore
23 June 2014
Il & Fs Trust Company Limited
30 Crore
23 December 2015
Icici Bank Limited
40 Crore
23 June 2014
Icici Bank Limited
30 Crore
05 June 2014
Il & Fs Trust Company Limited
60 Crore
27 January 2017
Vistra Itcl (india) Limited
100 Crore
30 September 2014
Yes Bank Limited
81 Lak
21 November 2013
Milestone Trusteeship Services Private Limited
65 Crore
07 November 2022
Others
0
30 November 2021
Others
0
18 July 2016
Hdfc Bank Limited
0
27 January 2017
Others
0
30 January 2017
Yes Bank Limited
0
20 October 2018
Others
0
20 October 2018
Others
0
28 July 2014
Yes Bank Limited
0
22 July 2016
Hdfc Bank Limited
0
24 December 2014
Yes Bank Limited
0
30 September 2014
Yes Bank Limited
0
23 June 2014
Il & Fs Trust Company Limited
0
23 June 2014
Icici Bank Limited
0
05 June 2014
Il & Fs Trust Company Limited
0
21 November 2013
Milestone Trusteeship Services Private Limited
0
29 April 2016
Others
0
31 October 2015
Icici Bank Limited
0
21 November 2015
Icici Bank Limited
0
23 December 2015
Icici Bank Limited
0
25 January 2016
Yes Bank Limited
0
07 November 2022
Others
0
30 November 2021
Others
0
18 July 2016
Hdfc Bank Limited
0
27 January 2017
Others
0
30 January 2017
Yes Bank Limited
0
20 October 2018
Others
0
20 October 2018
Others
0
28 July 2014
Yes Bank Limited
0
22 July 2016
Hdfc Bank Limited
0
24 December 2014
Yes Bank Limited
0
30 September 2014
Yes Bank Limited
0
23 June 2014
Il & Fs Trust Company Limited
0
23 June 2014
Icici Bank Limited
0
05 June 2014
Il & Fs Trust Company Limited
0
21 November 2013
Milestone Trusteeship Services Private Limited
0
29 April 2016
Others
0
31 October 2015
Icici Bank Limited
0
21 November 2015
Icici Bank Limited
0
23 December 2015
Icici Bank Limited
0
25 January 2016
Yes Bank Limited
0
07 November 2022
Others
0
30 November 2021
Others
0
18 July 2016
Hdfc Bank Limited
0
27 January 2017
Others
0
30 January 2017
Yes Bank Limited
0
20 October 2018
Others
0
20 October 2018
Others
0
28 July 2014
Yes Bank Limited
0
22 July 2016
Hdfc Bank Limited
0
24 December 2014
Yes Bank Limited
0
30 September 2014
Yes Bank Limited
0
23 June 2014
Il & Fs Trust Company Limited
0
23 June 2014
Icici Bank Limited
0
05 June 2014
Il & Fs Trust Company Limited
0
21 November 2013
Milestone Trusteeship Services Private Limited
0
29 April 2016
Others
0
31 October 2015
Icici Bank Limited
0
21 November 2015
Icici Bank Limited
0
23 December 2015
Icici Bank Limited
0
25 January 2016
Yes Bank Limited
0

Documents

Form DPT-3-15032021-signed
Form AOC-4(XBRL)-03112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102020
XBRL document in respect Consolidated financial statement-30102020
Optional Attachment-(3)-30102020
Optional Attachment-(1)-30102020
Optional Attachment-(2)-30102020
Form DPT-3-06102020-signed
Instrument(s) of creation or modification of charge;-23062020
Form CHG-1-23062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200623
List of share holders, debenture holders;-09032020
Copy of MGT-8-09032020
Form MGT-7-09032020_signed
Form DPT-3-30062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18062019
XBRL document in respect Consolidated financial statement-18062019
Form AOC-4(XBRL)-18062019_signed
Form CHG-4-08062019_signed
Form CHG-4-07062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190529
Form AOC-4(XBRL)-13022019_signed marked as defective by Registrar on 03-06-2019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13022019 marked as defective by Registrar on 03-06-2019
CERTIFICATE OF SATISFACTION OF CHARGE-20190530
Form CHG-4-29052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190529
Letter of the charge holder stating that the amount has been satisfied-28052019
Form ADT-1-21052019_signed
Copy of resolution passed by the company-21052019
Copy of written consent given by auditor-21052019