Company Information

CIN
Status
Date of Incorporation
16 November 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,750,000
Authorised Capital
30,000,000

Directors

Raj Kumar Bharangar
Raj Kumar Bharangar
Director/Designated Partner
about 4 years ago
Rahul Madan
Rahul Madan
Director/Designated Partner
about 4 years ago
Shailendra Bohra
Shailendra Bohra
Director
about 14 years ago
Sumit Bohra
Sumit Bohra
Director
about 14 years ago
Amit Bohra .
Amit Bohra .
Director
about 14 years ago

Past Directors

Ravinder Kumar Bohra
Ravinder Kumar Bohra
Additional Director
over 9 years ago
Mahendra Kumar Bohra
Mahendra Kumar Bohra
Additional Director
almost 11 years ago

Charges

72 Lak
28 August 2019
Yes Bank Limited
4 Crore
02 March 2017
Nissan Renault Financial Services India Private Limited
4 Crore
15 September 2014
Tata Capital Financial Services Limited
72 Lak
31 July 2012
Icici Bank Limited
9 Crore
31 July 2012
Icici Bank Limited
1 Crore
20 April 2012
Icici Bank Limited
2 Crore
14 September 2012
Vijaya Bank
4 Lak
14 September 2012
Vijaya Bank
22 Lak
02 March 2017
Others
0
28 August 2019
Yes Bank Limited
0
31 July 2012
Icici Bank Limited
0
14 September 2012
Vijaya Bank
0
14 September 2012
Vijaya Bank
0
15 September 2014
Tata Capital Financial Services Limited
0
20 April 2012
Icici Bank Limited
0
31 July 2012
Icici Bank Limited
0
02 March 2017
Others
0
28 August 2019
Yes Bank Limited
0
31 July 2012
Icici Bank Limited
0
14 September 2012
Vijaya Bank
0
14 September 2012
Vijaya Bank
0
15 September 2014
Tata Capital Financial Services Limited
0
20 April 2012
Icici Bank Limited
0
31 July 2012
Icici Bank Limited
0
02 March 2017
Others
0
28 August 2019
Yes Bank Limited
0
31 July 2012
Icici Bank Limited
0
14 September 2012
Vijaya Bank
0
14 September 2012
Vijaya Bank
0
15 September 2014
Tata Capital Financial Services Limited
0
20 April 2012
Icici Bank Limited
0
31 July 2012
Icici Bank Limited
0
02 March 2017
Others
0
28 August 2019
Yes Bank Limited
0
31 July 2012
Icici Bank Limited
0
14 September 2012
Vijaya Bank
0
14 September 2012
Vijaya Bank
0
15 September 2014
Tata Capital Financial Services Limited
0
20 April 2012
Icici Bank Limited
0
31 July 2012
Icici Bank Limited
0

Documents

Form DPT-3-28092020-signed
Form CHG-4-28012020-signed
Form CHG-4-03012020_signed
Letter of the charge holder stating that the amount has been satisfied-27122019
Form MGT-7-11122019_signed
List of share holders, debenture holders;-06122019
Form AOC-4-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form CHG-1-31082019_signed
Instrument(s) of creation or modification of charge;-31082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190831
Form DPT-3-29062019
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Optional Attachment-(1)-26122018
Directors report as per section 134(3)-26122018
Form MGT-14-21022018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180221
Optional Attachment-(2)-11022018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11022018
Altered articles of association-11022018
Altered memorandum of association-11022018
Optional Attachment-(3)-11022018
Optional Attachment-(1)-11022018
Form DIR-12-03022018_signed
Form AOC-4-03022018_signed
Form MGT-7-03022018_signed