Company Information

CIN
Status
Date of Incorporation
09 August 2004
State / ROC
Delhi /
Last Balance Sheet
31 March 2018
Last Annual Meeting
26 September 2018
Paid Up Capital
200,000
Authorised Capital
200,000

Directors

Charges

151 Crore
21 July 2017
Kotak Mahindra Bank Limited
41 Crore
31 August 2010
Axis Bank Ltd.
110 Crore

Documents

Form DIR-12-031015.OCT
Optional Attachment 1-031015.PDF
Evidence of cessation-031015.PDF
Form DIR-12-280915.OCT
Optional Attachment 1-280915.PDF
Letter of Appointment-280915.PDF
Optional Attachment 4-280915.PDF
Interest in other entities-280915.PDF
Declaration of the appointee Director- in Form DIR-2-280915.PDF
Evidence of cessation-280915.PDF
Optional Attachment 3-280915.PDF
Optional Attachment 2-280915.PDF
Form CHG-1-110415.OCT
Certificate of Registration for Modification of Mortgage-090415.PDF
Certificate of Registration for Modification of Mortgage-090415.PDF
Instrument of creation or modification of charge-090415.PDF
Certificate of Registration for Modification of Mortgage-090415.PDF
Form MGT-14-050814.OCT
Copy of resolution-220714.PDF
FormSchV-030414 for the FY ending on-310313.OCT
Form23AC-030414 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-051013.OCT
Form 23B for period 010412 to 310313-260912.OCT
Form23AC-241112 for the FY ending on-310312.OCT
FormSchV-171112 for the FY ending on-310312.OCT
Form 8-030912.OCT
Certificate of Registration for Modification of Mortgage-290812.PDF
Instrument of creation or modification of charge-290812.PDF
Certificate of Registration for Modification of Mortgage-290812.PDF
Certificate of Registration for Modification of Mortgage-290812.PDF