Company Information

CIN
Status
Date of Incorporation
23 November 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Ankush Goyal
Ankush Goyal
Director/Designated Partner
about 2 years ago
Nikunj Laddha
Nikunj Laddha
Additional Director
over 7 years ago
Vishal Narula
Vishal Narula
Director/Designated Partner
about 12 years ago

Past Directors

Meghnad Balkrishna Bhedasgaonkar
Meghnad Balkrishna Bhedasgaonkar
Additional Director
over 7 years ago
Jastej Singh Chhina
Jastej Singh Chhina
Director
about 12 years ago
Shakti Narula
Shakti Narula
Director
about 12 years ago
Sanchit Bajaj
Sanchit Bajaj
Director
about 12 years ago

Charges

1 Crore
28 January 2016
Oriental Bank Of Commerce
1 Crore
17 January 2014
Oriental Bank Of Commerce
7 Crore
16 January 2014
Oriental Bank Of Commerce
70 Lak
16 January 2014
Oriental Bank Of Commerce
1 Crore
16 January 2014
Oriental Bank Of Commerce
1 Crore
16 January 2014
Oriental Bank Of Commerce
6 Crore
16 January 2014
Oriental Bank Of Commerce
0
16 January 2014
Others
0
16 January 2014
Oriental Bank Of Commerce
0
28 January 2016
Oriental Bank Of Commerce
0
17 January 2014
Oriental Bank Of Commerce
0
16 January 2014
Oriental Bank Of Commerce
0
16 January 2014
Oriental Bank Of Commerce
0
16 January 2014
Others
0
16 January 2014
Oriental Bank Of Commerce
0
28 January 2016
Oriental Bank Of Commerce
0
17 January 2014
Oriental Bank Of Commerce
0
16 January 2014
Oriental Bank Of Commerce
0
16 January 2014
Oriental Bank Of Commerce
0
16 January 2014
Others
0
16 January 2014
Oriental Bank Of Commerce
0
28 January 2016
Oriental Bank Of Commerce
0
17 January 2014
Oriental Bank Of Commerce
0
16 January 2014
Oriental Bank Of Commerce
0

Documents

Form DPT-3-04022021-signed
Letter of the charge holder stating that the amount has been satisfied-13072020
Form CHG-4-13072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200713
Letter of the charge holder stating that the amount has been satisfied-11072020
Form CHG-4-11072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200711
Form MGT-7-05012020_signed
Form AOC-4-03012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
Directors report as per section 134(3)-24122019
Instrument(s) of creation or modification of charge;-12122019
Form CHG-1-12122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191212
Form DPT-3-29072019
Form ADT-1-08062019_signed
Form MSME FORM I-29052019_signed
Copy of resolution passed by the company-29052019
Copy of the intimation sent by company-29052019
Copy of written consent given by auditor-29052019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form CHG-1-04122018_signed
Instrument(s) of creation or modification of charge;-04122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181204
Form AOC-4-27102018_signed
Directors report as per section 134(3)-25102018