Company Information

CIN
Status
Date of Incorporation
04 May 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
250,000,000
Authorised Capital
250,000,000

Directors

Manish Aggarwal
Manish Aggarwal
Director/Designated Partner
over 2 years ago
Kewal Krishan Kumar
Kewal Krishan Kumar
Director
about 9 years ago
Shyam Sunder Aggarwal
Shyam Sunder Aggarwal
Director/Designated Partner
over 14 years ago

Charges

318 Crore
24 April 2017
Hdfc Bank Limited
318 Crore

Documents

Form DPT-3-24122020_signed
Form DPT-3-02112020-signed
Optional Attachment-(2)-24022020
Optional Attachment-(5)-24022020
Form CHG-1-24022020_signed
Optional Attachment-(3)-24022020
Optional Attachment-(4)-24022020
Optional Attachment-(1)-24022020
Instrument(s) of creation or modification of charge;-24022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200224
Form PAS-3-10012020_signed
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.-10012020
Copy of Board or Shareholders? resolution-10012020
Form MGT-7-02012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form MGT-14-19122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122019
Optional Attachment-(1)-19122019
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form ADT-1-23112019_signed
Copy of resolution passed by the company-15112019
Copy of the intimation sent by company-15112019
Copy of written consent given by auditor-15112019
Form SH-7-19092019-signed
Optional Attachment-(1)-13092019
Altered memorandum of assciation;-13092019
Copy of the resolution for alteration of capital;-13092019
Form DPT-3-09072019