Company Information

CIN
Status
Date of Incorporation
03 May 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,420,130
Authorised Capital
1,500,000

Directors

Savita Arun Raut
Savita Arun Raut
Director/Designated Partner
about 7 years ago
Indira Saraf
Indira Saraf
Director/Designated Partner
about 7 years ago
Usha Munshi
Usha Munshi
Wholetime Director
about 12 years ago
Arun Shankar Rao Raut
Arun Shankar Rao Raut
Director/Designated Partner
over 30 years ago

Past Directors

Aditi Saraf
Aditi Saraf
Director
almost 14 years ago

Charges

28 Crore
05 May 2017
Indian Renewable Energy Development Agen Cy Limited
15 Crore
27 December 2012
The Jammu And Kashmir Bank Limited
5 Crore
31 August 2012
The Jammu And Kashmir Bank Limited
8 Lak
15 June 2012
The Jammu And Kashmir Bank Limited
1 Crore
26 November 2011
Karnataka Bank Limited
3 Lak
26 April 2011
Karnataka Bank Limited
4 Lak
26 April 2011
Karnataka Bank Limited
7 Lak
28 January 2009
Karnataka Bank
6 Lak
20 September 2018
Indira Saraf And Sanjiv Saraf
2 Crore
03 September 2020
Indian Renewable Energy Development Agency Limited
6 Crore
03 September 2020
Others
0
20 September 2018
Others
0
05 May 2017
Others
0
26 April 2011
Karnataka Bank Limited
0
31 August 2012
The Jammu And Kashmir Bank Limited
0
26 November 2011
Karnataka Bank Limited
0
26 April 2011
Karnataka Bank Limited
0
15 June 2012
The Jammu And Kashmir Bank Limited
0
27 December 2012
The Jammu And Kashmir Bank Limited
0
28 January 2009
Karnataka Bank
0
03 September 2020
Others
0
20 September 2018
Others
0
05 May 2017
Others
0
26 April 2011
Karnataka Bank Limited
0
31 August 2012
The Jammu And Kashmir Bank Limited
0
26 November 2011
Karnataka Bank Limited
0
26 April 2011
Karnataka Bank Limited
0
15 June 2012
The Jammu And Kashmir Bank Limited
0
27 December 2012
The Jammu And Kashmir Bank Limited
0
28 January 2009
Karnataka Bank
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20210101
Form CHG-1-31122020
Instrument(s) of creation or modification of charge;-31122020
Form DPT-3-29072020-signed
Form AOC-4-14032020_signed
Details of other Entity(s)-13032020
Directors report as per section 134(3)-13032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13032020
Statement of Subsidiaries as per section 129 - Form AOC-1-13032020
List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Form DPT-3-27062019
Form ADT-1-08062019_signed
Copy of resolution passed by the company-08062019
Copy of written consent given by auditor-08062019
Form CHG-4-11042019_signed
Letter of the charge holder stating that the amount has been satisfied-11042019
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Optional Attachment-(2)-26122018
Optional Attachment-(1)-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
Form DIR-12-27102018_signed
Form CHG-1-19102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181019
Optional Attachment-(1)-17102018
Instrument(s) of creation or modification of charge;-17102018