Company Information

CIN
Status
Date of Incorporation
25 November 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,100,000
Authorised Capital
50,000,000

Directors

Afaq Ali Khan
Afaq Ali Khan
Director/Designated Partner
over 14 years ago
Nazneen Khan
Nazneen Khan
Director/Designated Partner
about 21 years ago

Past Directors

Mithu Madhavdas Sadarangani
Mithu Madhavdas Sadarangani
Director
over 12 years ago
Azizur Rahman
Azizur Rahman
Director
about 21 years ago

Charges

0
27 October 2017
Bajaj Finance Limited
21 Crore
27 October 2017
Bajaj Finance Limited
15 Lak
27 June 2014
Fullerton India Credit Company Limited
20 Crore
21 June 2013
Hdfc Bank Limited
15 Crore
19 July 2011
Oriental Bank Of Commerce
4 Crore
27 October 2017
Others
0
27 October 2017
Others
0
19 July 2011
Oriental Bank Of Commerce
0
21 June 2013
Hdfc Bank Limited
0
27 June 2014
Fullerton India Credit Company Limited
0
27 October 2017
Others
0
27 October 2017
Others
0
19 July 2011
Oriental Bank Of Commerce
0
21 June 2013
Hdfc Bank Limited
0
27 June 2014
Fullerton India Credit Company Limited
0
27 October 2017
Others
0
27 October 2017
Others
0
19 July 2011
Oriental Bank Of Commerce
0
21 June 2013
Hdfc Bank Limited
0
27 June 2014
Fullerton India Credit Company Limited
0

Documents

Form DPT-3-17022021-signed
List of share holders, debenture holders;-10102020
Form MGT-7-10102020_signed
Directors report as per section 134(3)-09102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102020
Form AOC-4-09102020_signed
List of share holders, debenture holders;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Form AOC-4-18112019_signed
Form MGT-7-18112019_signed
Letter of the charge holder stating that the amount has been satisfied-12032019
Form CHG-4-12032019_signed
Form DIR-12-14022019_signed
Notice of resignation;-14022019
Evidence of cessation;-14022019
Form MGT-7-17012019_signed
Form CHG-4-11012019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190111
List of share holders, debenture holders;-31122018
Form DIR-12-04012019_signed
Letter of the charge holder stating that the amount has been satisfied-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Directors report as per section 134(3)-24102018
Form AOC-4-24102018_signed
Form ADT-1-13102018_signed
Copy of resolution passed by the company-12102018
Copy of written consent given by auditor-12102018
Copy of the intimation sent by company-12102018