Company Information

CIN
Status
Date of Incorporation
07 June 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
160,000
Authorised Capital
500,000

Directors

Rajendra Kumar
Rajendra Kumar
Director/Designated Partner
almost 7 years ago
Anand Ram
Anand Ram
Director/Designated Partner
almost 8 years ago
Surpreet Singh Suri
Surpreet Singh Suri
Director
about 9 years ago
Vidur Bharadwaj
Vidur Bharadwaj
Director
about 9 years ago
Deepak Khurana
Deepak Khurana
Additional Director
over 10 years ago

Past Directors

Nirmal Singh
Nirmal Singh
Director
about 9 years ago
Satish Kumar Tiwari
Satish Kumar Tiwari
Additional Director
over 9 years ago
Deshabandhu Rajesh Srikanta
Deshabandhu Rajesh Srikanta
Additional Director
about 10 years ago
Arun Bhalla
Arun Bhalla
Additional Director
over 10 years ago

Charges

550 Crore
26 November 2015
Axis Trustee Services Limited
175 Crore
19 October 2015
Idbi Trusteeship Services Limited
375 Crore
13 September 2013
Icici Bank Limited
200 Crore
30 October 2012
Icici Bank Limited
75 Crore
28 June 2012
Icici Bank Limited
200 Crore
30 October 2012
Icici Bank Limited
50 Crore
18 August 2012
Axis Bank Ltd.
75 Crore
19 October 2015
Idbi Trusteeship Services Limited
0
26 November 2015
Axis Trustee Services Limited
0
28 June 2012
Icici Bank Limited
0
30 October 2012
Icici Bank Limited
0
13 September 2013
Icici Bank Limited
0
18 August 2012
Axis Bank Ltd.
0
30 October 2012
Icici Bank Limited
0
19 October 2015
Idbi Trusteeship Services Limited
0
26 November 2015
Axis Trustee Services Limited
0
28 June 2012
Icici Bank Limited
0
30 October 2012
Icici Bank Limited
0
13 September 2013
Icici Bank Limited
0
18 August 2012
Axis Bank Ltd.
0
30 October 2012
Icici Bank Limited
0
19 October 2015
Idbi Trusteeship Services Limited
0
26 November 2015
Axis Trustee Services Limited
0
28 June 2012
Icici Bank Limited
0
30 October 2012
Icici Bank Limited
0
13 September 2013
Icici Bank Limited
0
18 August 2012
Axis Bank Ltd.
0
30 October 2012
Icici Bank Limited
0

Documents

Evidence of cessation;-08022019
Form DIR-12-08022019_signed
Optional Attachment-(2)-08022019
Optional Attachment-(1)-08022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08022019
Notice of resignation;-08022019
Form AOC-4(XBRL)-13082018_signed
Optional Attachment-(2)-09082018
Optional Attachment-(1)-09082018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09082018
Form MGT-7-16072018_signed
List of share holders, debenture holders;-06072018
Copy of MGT-8-06072018
Optional Attachment-(1)-06072018
Form ADT-1-03072018_signed
Copy of resolution passed by the company-29062018
Copy of written consent given by auditor-29062018
Copy of the intimation sent by company-29062018
Proof of dispatch-04012018
Notice of resignation filed with the company-04012018
Form DIR-11-04012018_signed
Acknowledgement received from company-04012018
Proof of dispatch-03012018
Notice of resignation filed with the company-03012018
Form DIR-11-03012018_signed
Acknowledgement received from company-03012018
Notice of resignation;-22122017
Evidence of cessation;-22122017
Form DIR-12-22122017_signed
Letter of appointment;-22122017