Company Information

CIN
Status
Date of Incorporation
09 August 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,140,000
Authorised Capital
20,000,000

Directors

Ravindra Chhabra
Ravindra Chhabra
Director/Designated Partner
over 2 years ago
Raj Krishan Gupta
Raj Krishan Gupta
Director/Designated Partner
over 2 years ago
Bhupinder Kumar Sekhri
Bhupinder Kumar Sekhri
Director/Designated Partner
almost 3 years ago
Gaurav Sekhri
Gaurav Sekhri
Director
almost 15 years ago

Past Directors

Vipan Kumar Kapur
Vipan Kumar Kapur
Director
about 18 years ago
Sidhartha Kukreja
Sidhartha Kukreja
Director
about 18 years ago
Anand Parkash Gogia
Anand Parkash Gogia
Director
about 19 years ago

Charges

59 Crore
14 February 2017
State Bank Of India
29 Crore
08 August 2013
Syndicate Bank (now Canara Bank)
30 Crore
21 June 2013
Icici Bank Limited
25 Crore
14 February 2017
State Bank Of India
0
26 November 2021
State Bank Of India
0
07 December 2021
Canara Bank
0
21 June 2013
Others
0
08 August 2013
Others
0
14 February 2017
State Bank Of India
0
26 November 2021
State Bank Of India
0
07 December 2021
Canara Bank
0
21 June 2013
Others
0
08 August 2013
Others
0
14 February 2017
State Bank Of India
0
26 November 2021
State Bank Of India
0
07 December 2021
Canara Bank
0
21 June 2013
Others
0
08 August 2013
Others
0

Documents

Form DPT-3-08032021-signed
Instrument(s) of creation or modification of charge;-24082020
Form CHG-1-24082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200824
Optional Attachment-(1)-31072020
Instrument(s) of creation or modification of charge;-31072020
Optional Attachment-(2)-31072020
Form CHG-1-31072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200731
Form DPT-3-13072020-signed
Letter of the charge holder stating that the amount has been satisfied-08072020
Form CHG-4-08072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200708
Form AOC-4-23112019_signed
Form MGT-7-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019
List of share holders, debenture holders;-14112019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-27062019
Form CHG-1-18062019_signed
Instrument(s) of creation or modification of charge;-18062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190618
Form ADT-1-07062019_signed
Copy of resolution passed by the company-07062019
Optional Attachment-(1)-07062019
Copy of written consent given by auditor-07062019