Company Information

CIN
Status
Date of Incorporation
09 July 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,000,000
Authorised Capital
12,000,000

Directors

Yashbir Singh
Yashbir Singh
Director/Designated Partner
over 2 years ago
Subhash Chand
Subhash Chand
Director/Designated Partner
over 2 years ago
Bijanendu Pal
Bijanendu Pal
Director/Designated Partner
almost 3 years ago
Girissh Bajaj
Girissh Bajaj
Director/Designated Partner
almost 3 years ago
Seema Bajaj
Seema Bajaj
Director/Designated Partner
almost 3 years ago

Past Directors

Amrit Kumar Ahooja
Amrit Kumar Ahooja
Director
about 7 years ago
Sushil Kumar
Sushil Kumar
Director
about 11 years ago
Saurabh Tandon
Saurabh Tandon
Director
about 11 years ago

Charges

10 Crore
11 August 2017
Punjab National Bank
36 Lak
18 August 2011
Punjab National Bank
5 Crore
21 August 2020
Icici Bank Limited
54 Lak
02 March 2020
Icici Bank Limited
9 Crore
02 March 2020
Others
0
18 August 2011
Others
0
21 August 2020
Others
0
11 August 2017
Others
0
02 March 2020
Others
0
18 August 2011
Others
0
21 August 2020
Others
0
11 August 2017
Others
0
02 March 2020
Others
0
18 August 2011
Others
0
21 August 2020
Others
0
11 August 2017
Others
0

Documents

Form MGT-14-31122020
Instrument(s) of creation or modification of charge;-31102020
Form CHG-1-31102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201031
Form MSME FORM I-02102020_signed
Form MSME FORM I-01102020_signed
Form MGT-14-20082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20082020
Optional Attachment-(1)-20082020
Form CHG-1-17062020_signed
Instrument(s) of creation or modification of charge;-17062020
Form CHG-4-17062020_signed
Letter of the charge holder stating that the amount has been satisfied-17062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200617
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(3)-30112019
Optional Attachment-(2)-30112019
Form AOC-4-30112019_signed
Form ADT-1-23112019_signed
Form MGT-14-23102019_signed
Form DIR-12-23102019_signed
Optional Attachment-(1)-21102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-16102019
Copy of the intimation sent by company-14102019