Company Information

CIN
Status
Date of Incorporation
02 February 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,104,000
Authorised Capital
14,700,000

Directors

Geeta Khullar
Geeta Khullar
Director/Designated Partner
over 2 years ago
Gaurav Khullar
Gaurav Khullar
Director/Designated Partner
over 2 years ago
Gagan Khullar
Gagan Khullar
Director/Designated Partner
over 2 years ago

Past Directors

Sanjay Khurana
Sanjay Khurana
Director
almost 21 years ago

Charges

33 Crore
17 February 2017
Siemens Financial Services Private Limited
14 Lak
30 September 2016
Union Bank Of India
2 Crore
29 December 2015
Siemens Financial Services Private Limited
33 Lak
28 August 2014
Siemens Financial Services Private Limited
52 Lak
06 January 2006
Union Bank Of India
29 Crore
12 November 2009
Dy. Director Of Industries Govt Of Himachal Pradesh
11 Lak
16 September 2020
Union Bank Of India
3 Crore
23 April 2020
Union Bank Of India
1 Crore
23 June 2022
Hdfc Bank Limited
0
17 February 2017
Others
0
23 April 2020
Others
0
06 January 2006
Others
0
30 September 2016
Others
0
16 September 2020
Others
0
28 August 2014
Siemens Financial Services Private Limited
0
29 December 2015
Siemens Financial Services Private Limited
0
12 November 2009
Dy. Director Of Industries Govt Of Himachal Pradesh
0
23 June 2022
Hdfc Bank Limited
0
17 February 2017
Others
0
23 April 2020
Others
0
06 January 2006
Others
0
30 September 2016
Others
0
16 September 2020
Others
0
28 August 2014
Siemens Financial Services Private Limited
0
29 December 2015
Siemens Financial Services Private Limited
0
12 November 2009
Dy. Director Of Industries Govt Of Himachal Pradesh
0
23 June 2022
Hdfc Bank Limited
0
17 February 2017
Others
0
23 April 2020
Others
0
06 January 2006
Others
0
30 September 2016
Others
0
16 September 2020
Others
0
28 August 2014
Siemens Financial Services Private Limited
0
29 December 2015
Siemens Financial Services Private Limited
0
12 November 2009
Dy. Director Of Industries Govt Of Himachal Pradesh
0

Documents

Form DPT-3-18122020-signed
Form CHG-4-07112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201107
Letter of the charge holder stating that the amount has been satisfied-06112020
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201017
Instrument(s) of creation or modification of charge;-16102020
Instrument(s) of creation or modification of charge;-11092020
Form CHG-1-11092020
Form DIR-12-25082020_signed
Optional Attachment-(2)-24082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24082020
Optional Attachment-(1)-24082020
Form DPT-3-06082020-signed
Form CHG-4-26122019_signed
Form PAS-3-04022020_signed
Copy of Board or Shareholders? resolution-04022020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-04022020
Letter of the charge holder stating that the amount has been satisfied-26122019
Form CHG-4-26122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191226
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form AOC-4(XBRL)-26112019_signed
Form ADT-1-03072019_signed
Copy of written consent given by auditor-03072019
Form DPT-3-28062019
Form SH-7-08062019-signed