Company Information

CIN
Status
Date of Incorporation
30 March 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
46,750,000
Authorised Capital
100,000,000

Directors

Kusum Lata Sharma
Kusum Lata Sharma
Director/Designated Partner
over 2 years ago
Rama Kant Sharma
Rama Kant Sharma
Director/Designated Partner
almost 3 years ago
Sagar Bhardwaj
Sagar Bhardwaj
Director/Designated Partner
about 7 years ago

Charges

5 Crore
27 March 2019
Hdfc Bank Limited
60 Crore
30 November 2017
Icici Bank Limited
5 Crore
01 August 2023
Hdfc Bank Limited
0
28 August 2023
Others
0
30 April 2023
Others
0
07 December 2022
State Bank Of India
0
09 December 2021
State Bank Of India
0
30 November 2017
Others
0
27 March 2019
Hdfc Bank Limited
0
01 August 2023
Hdfc Bank Limited
0
28 August 2023
Others
0
30 April 2023
Others
0
07 December 2022
State Bank Of India
0
09 December 2021
State Bank Of India
0
30 November 2017
Others
0
27 March 2019
Hdfc Bank Limited
0
01 August 2023
Hdfc Bank Limited
0
28 August 2023
Others
0
30 April 2023
Others
0
07 December 2022
State Bank Of India
0
09 December 2021
State Bank Of India
0
30 November 2017
Others
0
27 March 2019
Hdfc Bank Limited
0

Documents

Form MGT-14-25112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24112020
Optional Attachment-(2)-24112020
Optional Attachment-(1)-24112020
Form MGT-14-19112020_signed
Optional Attachment-(2)-18112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112020
Optional Attachment-(1)-18112020
Form MGT-14-21102020_signed
Optional Attachment-(1)-21102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102020
Optional Attachment-(2)-21102020
Form DPT-3-29072020-signed
Instrument(s) of creation or modification of charge;-21022020
Form CHG-1-21022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200221
Form MGT-14-17022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17022020
Form MGT-14-03022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03022020
Form MGT-7-05012020_signed
Form CHG-4-04012020_signed
Letter of the charge holder stating that the amount has been satisfied-31122019
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-10122019_signed
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019