Company Information

CIN
Status
Date of Incorporation
23 March 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
400,000
Authorised Capital
5,000,000

Directors

Mukesh Haritash
Mukesh Haritash
Director/Designated Partner
about 2 years ago
Sachin Haritash
Sachin Haritash
Director/Designated Partner
almost 3 years ago
Rajesh Haritash
Rajesh Haritash
Director/Designated Partner
about 5 years ago
Krishna Sharma
Krishna Sharma
Director/Designated Partner
about 15 years ago

Past Directors

Jai Karan Sharma
Jai Karan Sharma
Director
over 18 years ago

Charges

23 Crore
23 November 2018
Kotak Mahindra Bank Limited
3 Crore
10 March 2016
Hdfc Bank Limited
10 Crore
19 January 2016
Kotak Mahindra Bank Limited
40 Lak
08 October 2015
Hdfc Bank Limited
13 Crore
20 July 2015
Kotak Mahindra Bank Limited
4 Crore
22 May 2015
Hdfc Bank Limited
8 Crore
02 March 2015
Hdfc Bank Limited
7 Crore
04 August 2014
Hdfc Bank Limited
13 Crore
05 September 2011
Kotak Mahindra Bank Limited
4 Crore
10 June 2016
Kotak Mahindra Bank Limited
20 Lak
25 September 2015
Tata Motors Finance Limited
28 Crore
30 November 2015
Tata Motors Finance Limited
19 Crore
23 November 2018
Others
0
05 September 2011
Kotak Mahindra Bank Limited
0
19 January 2016
Kotak Mahindra Bank Limited
0
20 July 2015
Kotak Mahindra Bank Limited
0
10 June 2016
Others
0
08 October 2015
Others
0
25 September 2015
Tata Motors Finance Limited
0
02 March 2015
Hdfc Bank Limited
0
30 November 2015
Tata Motors Finance Limited
0
10 March 2016
Others
0
04 August 2014
Hdfc Bank Limited
0
22 May 2015
Hdfc Bank Limited
0
23 November 2018
Others
0
05 September 2011
Kotak Mahindra Bank Limited
0
19 January 2016
Kotak Mahindra Bank Limited
0
20 July 2015
Kotak Mahindra Bank Limited
0
10 June 2016
Others
0
08 October 2015
Others
0
25 September 2015
Tata Motors Finance Limited
0
02 March 2015
Hdfc Bank Limited
0
30 November 2015
Tata Motors Finance Limited
0
10 March 2016
Others
0
04 August 2014
Hdfc Bank Limited
0
22 May 2015
Hdfc Bank Limited
0
23 November 2018
Others
0
05 September 2011
Kotak Mahindra Bank Limited
0
19 January 2016
Kotak Mahindra Bank Limited
0
20 July 2015
Kotak Mahindra Bank Limited
0
10 June 2016
Others
0
08 October 2015
Others
0
25 September 2015
Tata Motors Finance Limited
0
02 March 2015
Hdfc Bank Limited
0
30 November 2015
Tata Motors Finance Limited
0
10 March 2016
Others
0
04 August 2014
Hdfc Bank Limited
0
22 May 2015
Hdfc Bank Limited
0

Documents

Form DPT-3-21122020_signed
Evidence of cessation;-17122020
Form DIR-12-17122020_signed
Optional Attachment-(1)-17122020
Form DIR-12-16122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15122020
Interest in other entities;-15122020
Optional Attachment-(1)-15122020
Optional Attachment-(2)-15122020
Optional Attachment-(3)-15122020
Optional Attachment-(4)-15122020
Form DPT-3-16112020-signed
Form MGT-7-24112019_signed
List of share holders, debenture holders;-13112019
Copy of MGT-8-13112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112019
Form AOC-4(XBRL)-13112019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-25072019
Form ADT-1-25052019_signed
Optional Attachment-(1)-24052019
Copy of written consent given by auditor-24052019
Optional Attachment-(2)-24052019
-24052019
Form CHG-1-01122018_signed
Instrument(s) of creation or modification of charge;-01122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181201