Company Information

CIN
Status
Date of Incorporation
05 September 2006
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
18 December 2020
Paid Up Capital
37,672,150
Authorised Capital
150,000,000

Directors

Nikhil Kedia
Nikhil Kedia
Additional Director
about 5 years ago
Amit Kumar Singhal
Amit Kumar Singhal
Director
over 5 years ago
Deep Nath Sharma
Deep Nath Sharma
Director
over 7 years ago

Charges

265 Crore
17 August 2018
Vistra Itcl (india) Limited
215 Crore
14 July 2014
Indian Bank
50 Crore
23 June 2017
L&t Finance Limited
180 Crore

Documents

Form DPT-3-10032021-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01122020
Form DIR-12-01122020_signed
Evidence of cessation;-01122020
Interest in other entities;-01122020
Optional Attachment-(1)-01122020
Notice of resignation;-01122020
Form DPT-3-15092020-signed
Form ADT-1-10082020_signed
Copy of the intimation sent by company-10082020
Copy of written consent given by auditor-10082020
Copy of resolution passed by the company-10082020
Form ADT-3-04082020_signed
Resignation letter-03082020
Evidence of cessation;-01062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01062020
Interest in other entities;-01062020
Notice of resignation;-01062020
Form DIR-12-01062020_signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4(XBRL)-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-25062019
Form AOC-4-19012019_signed
Form MGT-14-12012019-signed
Statement of Subsidiaries as per section 129 - Form AOC-1-29122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018