Company Information

CIN
Status
Date of Incorporation
31 January 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
18,796,250
Authorised Capital
103,300,000

Directors

Rahul Jindal
Rahul Jindal
Director/Designated Partner
about 2 years ago
Sumit Shukla
Sumit Shukla
Director/Designated Partner
over 2 years ago
Sudhir Kumar Awasthi
Sudhir Kumar Awasthi
Director/Designated Partner
over 2 years ago
Jyoti Awasthi
Jyoti Awasthi
Director/Designated Partner
almost 20 years ago

Charges

82 Crore
18 November 2013
Hdfc Bank Limited
1 Crore
30 May 2013
Hdfc Bank Limited
24 Lak
02 April 2013
Hdfc Bank Limited
3 Lak
04 March 2013
Hdfc Bank Limited
17 Lak
04 March 2013
Hdfc Bank Limited
17 Lak
07 February 2013
Hdfc Bank Limited
10 Lak
01 February 2013
Intec Capital Limited
51 Lak
18 July 2012
Hdfc Bank Limited
25 Crore
20 June 2012
Hdfc Bank Limited
20 Lak
05 July 2011
Hdfc Bank Limited
16 Lak
09 May 2011
Intec Capital Limited
1 Crore
09 May 2011
Intec Capital Limited
1 Crore
25 April 2011
Hdfc Bank Limited
52 Lak
17 April 2011
Intec Capital Limited
1 Crore
08 February 2011
Unitel Credit Private Limited
29 Lak
20 December 2010
Icici Bank Limited
50 Crore
05 April 2010
Hdfc Bank Limited
56 Lak
29 January 2010
3i Infotech Trusteeship Services Limited
15 Crore
12 May 2009
State Bank Of India
8 Crore
12 May 2009
State Bank Of India
0
09 May 2011
Intec Capital Limited
0
08 February 2011
Unitel Credit Private Limited
0
04 March 2013
Hdfc Bank Limited
0
07 February 2013
Hdfc Bank Limited
0
18 November 2013
Hdfc Bank Limited
0
20 June 2012
Hdfc Bank Limited
0
18 July 2012
Hdfc Bank Limited
0
02 April 2013
Hdfc Bank Limited
0
30 May 2013
Hdfc Bank Limited
0
04 March 2013
Hdfc Bank Limited
0
01 February 2013
Intec Capital Limited
0
05 July 2011
Hdfc Bank Limited
0
09 May 2011
Intec Capital Limited
0
25 April 2011
Hdfc Bank Limited
0
17 April 2011
Intec Capital Limited
0
20 December 2010
Icici Bank Limited
0
05 April 2010
Hdfc Bank Limited
0
29 January 2010
3i Infotech Trusteeship Services Limited
0
12 May 2009
State Bank Of India
0
09 May 2011
Intec Capital Limited
0
08 February 2011
Unitel Credit Private Limited
0
04 March 2013
Hdfc Bank Limited
0
07 February 2013
Hdfc Bank Limited
0
18 November 2013
Hdfc Bank Limited
0
20 June 2012
Hdfc Bank Limited
0
18 July 2012
Hdfc Bank Limited
0
02 April 2013
Hdfc Bank Limited
0
30 May 2013
Hdfc Bank Limited
0
04 March 2013
Hdfc Bank Limited
0
01 February 2013
Intec Capital Limited
0
05 July 2011
Hdfc Bank Limited
0
09 May 2011
Intec Capital Limited
0
25 April 2011
Hdfc Bank Limited
0
17 April 2011
Intec Capital Limited
0
20 December 2010
Icici Bank Limited
0
05 April 2010
Hdfc Bank Limited
0
29 January 2010
3i Infotech Trusteeship Services Limited
0
12 May 2009
State Bank Of India
0
09 May 2011
Intec Capital Limited
0
08 February 2011
Unitel Credit Private Limited
0
04 March 2013
Hdfc Bank Limited
0
07 February 2013
Hdfc Bank Limited
0
18 November 2013
Hdfc Bank Limited
0
20 June 2012
Hdfc Bank Limited
0
18 July 2012
Hdfc Bank Limited
0
02 April 2013
Hdfc Bank Limited
0
30 May 2013
Hdfc Bank Limited
0
04 March 2013
Hdfc Bank Limited
0
01 February 2013
Intec Capital Limited
0
05 July 2011
Hdfc Bank Limited
0
09 May 2011
Intec Capital Limited
0
25 April 2011
Hdfc Bank Limited
0
17 April 2011
Intec Capital Limited
0
20 December 2010
Icici Bank Limited
0
05 April 2010
Hdfc Bank Limited
0
29 January 2010
3i Infotech Trusteeship Services Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102020
Directors report as per section 134(3)-12102020
List of share holders, debenture holders;-12102020
Form AOC-4-12102020_signed
Form MGT-7-12102020_signed
Form AOC-4-21062019_signed
Directors report as per section 134(3)-14062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062019
Directors report as per section 134(3)-13062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13062019
Form AOC-4-13062019_signed
Directors report as per section 134(3)-04062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04062019
Form AOC-4-04062019_signed
Form MGT-7-04062019_signed
List of share holders, debenture holders;-01062019
List of share holders, debenture holders;-31052019
Form MGT-7-01062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01062016
Directors report as per section 134(3)-01062016
Form AOC-4-01062016_signed
Form ADT-1-24052016_signed
Copy of written consent given by auditor-24052016
Copy of resolution passed by the company-24052016
Optional Attachment-(1)-24052016
List of share holders, debenture holders;-24052016
Copy of the intimation sent by company-24052016
Form MGT-7-24052016_signed
Form CHG-1-301114.OCT
Certificate of Registration for Modification of Mortgage-291114.PDF