Company Information

CIN
Status
Date of Incorporation
08 October 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Rajan Vaid
Rajan Vaid
Director/Designated Partner
almost 3 years ago
Richa Anand
Richa Anand
Director/Designated Partner
about 9 years ago

Past Directors

Poonam Bali
Poonam Bali
Director
about 9 years ago
Raman Mehta
Raman Mehta
Director
about 11 years ago
Yogesh Rajpal
Yogesh Rajpal
Director
about 13 years ago
Prashant Tyagi
Prashant Tyagi
Director
about 13 years ago

Charges

6 Crore
03 December 2018
State Bank Of India
1 Crore
03 June 2016
Icici Bank Limited
2 Crore
31 October 2015
Icici Bank Limited
90 Lak
20 June 2022
Hdfc Bank Limited
2 Crore
02 November 2021
Sidbi
1 Crore
20 June 2022
Hdfc Bank Limited
0
02 November 2021
Sidbi
0
03 December 2018
State Bank Of India
0
31 October 2015
Icici Bank Limited
0
03 June 2016
Others
0
20 June 2022
Hdfc Bank Limited
0
02 November 2021
Sidbi
0
03 December 2018
State Bank Of India
0
31 October 2015
Icici Bank Limited
0
03 June 2016
Others
0
20 June 2022
Hdfc Bank Limited
0
02 November 2021
Sidbi
0
03 December 2018
State Bank Of India
0
31 October 2015
Icici Bank Limited
0
03 June 2016
Others
0

Documents

Letter of the charge holder stating that the amount has been satisfied-25112020
Form CHG-4-25112020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-03072019
Form CHG-1-15022019_signed
Optional Attachment-(1)-15022019
Instrument(s) of creation or modification of charge;-15022019
Form DIR-11-15022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190215
Notice of resignation;-13022019
Form DIR-12-13022019_signed
Notice of resignation filed with the company-13022019
Proof of dispatch-13022019
Declaration by first director-13022019
Evidence of cessation;-13022019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-03122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Optional Attachment-(2)-26112018
Directors report as per section 134(3)-26112018
Optional Attachment-(1)-26112018
Form DIR-12-05052018_signed
Optional Attachment-(1)-03052018
Form DIR-11-03052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03052018