Company Information

CIN
Status
Date of Incorporation
06 January 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
5,640,450
Authorised Capital
10,000,000

Directors

Raghav Thapar
Raghav Thapar
Director/Designated Partner
almost 14 years ago
Suniti Thapar
Suniti Thapar
Director/Designated Partner
over 14 years ago
Shweta Thapar
Shweta Thapar
Director/Designated Partner
over 14 years ago
Tanu Thapar
Tanu Thapar
Director/Designated Partner
over 14 years ago
Tanoj Thapar
Tanoj Thapar
Director/Designated Partner
almost 15 years ago
Pardeep Thapar
Pardeep Thapar
Director/Designated Partner
almost 15 years ago
Rohit Thapar
Rohit Thapar
Director/Designated Partner
almost 15 years ago
Praveen Thapar
Praveen Thapar
Director/Designated Partner
almost 15 years ago

Past Directors

Rekha Sanghi
Rekha Sanghi
Director
over 14 years ago
Nitin Sanghi
Nitin Sanghi
Director
over 14 years ago

Charges

1 Crore
25 April 2018
Hero Fincorp Limited
1 Crore
10 June 2013
Indian Overseas Bank
27 Crore
14 May 2012
State Bank Of Bikaner & Jaipur
90 Lak
25 April 2018
Others
0
10 June 2013
Indian Overseas Bank
0
14 May 2012
State Bank Of Bikaner & Jaipur
0
25 April 2018
Others
0
10 June 2013
Indian Overseas Bank
0
14 May 2012
State Bank Of Bikaner & Jaipur
0
25 April 2018
Others
0
10 June 2013
Indian Overseas Bank
0
14 May 2012
State Bank Of Bikaner & Jaipur
0

Documents

Letter of the charge holder stating that the amount has been satisfied-30032020
Form CHG-4-30032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200330
Form CHG-1-28072018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180728
Optional Attachment-(1)-30062018
Instrument(s) of creation or modification of charge;-30062018
Directors report as per section 134(3)-06032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06032018
List of share holders, debenture holders;-06032018
Form AOC-4-06032018_signed
Form MGT-7-06032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022017
Directors report as per section 134(3)-03022017
Form AOC-4-03022017_signed
Form MGT-7-02122016_signed
List of share holders, debenture holders;-30112016
Form MGT-7-141215.OCT
Form AOC-4-051115.OCT
Form66-010715 for the FY ending on-310314.OCT
Form23AC-270615 for the FY ending on-310314.OCT
FormSchV-270615 for the FY ending on-310314.OCT
Form MGT-14-220415.OCT
Copy of resolution-220415.PDF
MoA - Memorandum of Association-220415.PDF
Form ADT-1-220415.OCT
Instrument of creation or modification of charge-180315.PDF
Optional Attachment 1-180315.PDF
Optional Attachment 2-180315.PDF
Certificate of Registration for Modification of Mortgage-180315.PDF