Company Information

CIN
Status
Date of Incorporation
17 August 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,499,000
Authorised Capital
5,000,000

Directors

Sachin Sharma
Sachin Sharma
Director/Designated Partner
over 2 years ago
Vikas Sharma
Vikas Sharma
Director/Designated Partner
over 2 years ago
Priya Sharma
Priya Sharma
Director
over 20 years ago

Past Directors

Brij Mohan Sharma
Brij Mohan Sharma
Director
about 9 years ago
Rajesh Kumar Sant
Rajesh Kumar Sant
Director
over 20 years ago

Charges

280 Crore
14 July 2018
Hdfc Bank Limited
17 Crore
09 January 2017
Oriental Bank Of Commerce
86 Crore
17 July 2012
Oriental Bank Of Commerce
85 Crore
09 December 2010
Oriental Bank Of Commerce
6 Crore
09 December 2010
Oriental Bank Of Commerce
86 Crore
28 May 2007
Central Bank Of India
1 Crore
04 March 2009
Central Bank Of India
40 Lak
09 December 2010
Oriental Bank Of Commerce
0
14 July 2018
Hdfc Bank Limited
0
09 January 2017
Others
0
17 July 2012
Others
0
09 December 2010
Others
0
28 May 2007
Central Bank Of India
0
04 March 2009
Central Bank Of India
0
09 December 2010
Oriental Bank Of Commerce
0
14 July 2018
Hdfc Bank Limited
0
09 January 2017
Others
0
17 July 2012
Others
0
09 December 2010
Others
0
28 May 2007
Central Bank Of India
0
04 March 2009
Central Bank Of India
0
09 December 2010
Oriental Bank Of Commerce
0
14 July 2018
Hdfc Bank Limited
0
09 January 2017
Others
0
17 July 2012
Others
0
09 December 2010
Others
0
28 May 2007
Central Bank Of India
0
04 March 2009
Central Bank Of India
0

Documents

Form ADT-1-07112020_signed
Copy of written consent given by auditor-06112020
Copy of resolution passed by the company-06112020
Copy of the intimation sent by company-06112020
Form DPT-3-12102020-signed
Form ADT-1-25052020_signed
Copy of the intimation sent by company-25052020
Copy of resolution passed by the company-25052020
Copy of written consent given by auditor-25052020
Optional Attachment-(1)-03032020
Instrument(s) of creation or modification of charge;-03032020
Optional Attachment-(3)-03032020
Optional Attachment-(2)-03032020
Form CHG-1-03032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200303
Form MGT-7-16122019_signed
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
List of share holders, debenture holders;-30112019
Copy of MGT-8-30112019
Form DPT-3-28062019
Form CHG-1-25062019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190625
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Form ADT-1-13062019_signed
Copy of the intimation sent by company-13062019
Form MSME FORM I-08062019_signed
Form DIR-12-06062019_signed
Optional Attachment-(1)-29052019