Company Information

CIN
Status
Date of Incorporation
18 October 2014
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
410,500,000
Authorised Capital
410,500,000

Directors

Saurabh Singh
Saurabh Singh
Director/Designated Partner
over 2 years ago
Abhijeet Bhattacharya
Abhijeet Bhattacharya
Director/Designated Partner
over 2 years ago
Vivek Shrivastava
Vivek Shrivastava
Director/Designated Partner
over 2 years ago
Ankur Kumar
Ankur Kumar
Director/Designated Partner
over 2 years ago
Sunny Ramesh Singh
Sunny Ramesh Singh
Director/Designated Partner
over 2 years ago
Nishikant Upadhyay
Nishikant Upadhyay
Director/Designated Partner
over 2 years ago
Umesh Madan Mohan Jhunjhunwala
Umesh Madan Mohan Jhunjhunwala
Director/Designated Partner
almost 3 years ago
Mohit Kumar
Mohit Kumar
Director
about 9 years ago

Past Directors

Gurusharansingh Dalip Singh Saghu
Gurusharansingh Dalip Singh Saghu
Additional Director
over 5 years ago
Baboo Ram Verma
Baboo Ram Verma
Additional Director
about 7 years ago
Dushyant Kumar Paramhans
Dushyant Kumar Paramhans
Additional Director
over 7 years ago
Mahesh Kumar Agarwal
Mahesh Kumar Agarwal
Cfo(kmp)
almost 8 years ago
Khushboo Jalan
Khushboo Jalan
Company Secretary
almost 8 years ago
Karthikeyan Thankappan Pillai
Karthikeyan Thankappan Pillai
Additional Director
almost 10 years ago
Mukul Jain
Mukul Jain
Director
about 11 years ago

Charges

196 Crore
28 March 2019
Vistra Itcl (india) Limited
6 Crore
08 December 2017
Vistra Itcl (india) Limited
190 Crore
28 March 2019
Others
0
08 December 2017
Others
0
28 March 2019
Others
0
08 December 2017
Others
0
28 March 2019
Others
0
08 December 2017
Others
0

Documents

Form DPT-3-01122020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06082020
Evidence of cessation;-06082020
Form DIR-12-06082020_signed
Interest in other entities;-06082020
Notice of resignation;-06082020
Form MGT-7-26022020_signed
Copy of MGT-8-25022020
List of share holders, debenture holders;-25022020
Form AOC-4(XBRL)-24022020_signed
Optional Attachment-(1)-18022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18022020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form DIR-12-08112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07112019
Evidence of cessation;-07112019
Interest in other entities;-07112019
Notice of resignation;-07112019
Form DIR-12-05112019_signed
Instrument(s) of creation or modification of charge;-29032019
Form CHG-1-29032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190329
Form MGT-14-28032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28032019
Form MGT-6-18012019_signed
Optional Attachment-(1)-18012019
-18012019
Form MGT-7-27122018_signed