Company Information

CIN
Status
Date of Incorporation
07 December 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ankita Jain
Ankita Jain
Director/Designated Partner
almost 2 years ago
Sandeep Kumar Morya
Sandeep Kumar Morya
Director/Designated Partner
about 2 years ago
Anil Kumar Jain
Anil Kumar Jain
Director/Designated Partner
about 2 years ago
Rishabh Jain
Rishabh Jain
Director/Designated Partner
over 2 years ago
Sangeeta Jain
Sangeeta Jain
Director/Designated Partner
about 4 years ago
Sanjay Shokeen
Sanjay Shokeen
Director/Designated Partner
about 4 years ago
Ashok Kumar Jain
Ashok Kumar Jain
Director/Designated Partner
about 4 years ago

Past Directors

Pradeep Maan
Pradeep Maan
Additional Director
about 4 years ago

Charges

4 Crore
23 May 2013
Kotak Mahindra Bank Limited
2 Crore
04 January 2012
Kotak Mahindra Bank Limited
8 Crore
29 February 2008
Indiabulls Financial Services Limited
7 Crore
25 June 2021
Aviraj Fincap Llp
4 Crore
25 June 2021
Others
0
23 May 2013
Kotak Mahindra Bank Limited
0
29 February 2008
Indiabulls Financial Services Limited
0
04 January 2012
Kotak Mahindra Bank Limited
0
25 June 2021
Others
0
23 May 2013
Kotak Mahindra Bank Limited
0
29 February 2008
Indiabulls Financial Services Limited
0
04 January 2012
Kotak Mahindra Bank Limited
0
25 June 2021
Others
0
23 May 2013
Kotak Mahindra Bank Limited
0
29 February 2008
Indiabulls Financial Services Limited
0
04 January 2012
Kotak Mahindra Bank Limited
0
25 June 2021
Others
0
23 May 2013
Kotak Mahindra Bank Limited
0
29 February 2008
Indiabulls Financial Services Limited
0
04 January 2012
Kotak Mahindra Bank Limited
0
25 June 2021
Others
0
23 May 2013
Kotak Mahindra Bank Limited
0
29 February 2008
Indiabulls Financial Services Limited
0
04 January 2012
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-18022021-signed
Form ADT-1-05122020_signed
Copy of resolution passed by the company-02122020
-02122020
Copy of the intimation sent by company-02122020
Copy of written consent given by auditor-02122020
Form ADT-1-16092020_signed
Copy of the intimation sent by company-09092020
Copy of written consent given by auditor-09092020
Copy of resolution passed by the company-09092020
Optional Attachment-(1)-09092020
Form ADT-3-31082020_signed
Resignation letter-28082020
Form DPT-3-13072020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form AOC - 4 CFS-30112019
Form AOC-4-29112019
Form CHG-4-24092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190924
Form CHG-4-23092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190923
Letter of the charge holder stating that the amount has been satisfied-19092019
Form DPT-3-25062019