Company Information

CIN
Status
Date of Incorporation
25 June 1997
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,603,000
Authorised Capital
20,000,000

Directors

Kailash Gupta
Kailash Gupta
Director
about 15 years ago
Shakun Chandra
Shakun Chandra
Director/Designated Partner
over 19 years ago
Manik Chandra
Manik Chandra
Director/Designated Partner
over 28 years ago
Vineet Chandra
Vineet Chandra
Director
over 28 years ago

Past Directors

Mohit Rajkumar Agarwal
Mohit Rajkumar Agarwal
Additional Director
about 15 years ago

Charges

32 Crore
28 May 2013
State Bank Of India
13 Crore
26 December 2008
Axis Bank Limited
10 Crore
27 November 2006
Axis Bank Limited
7 Crore
11 August 1999
Tata Motors Limited
2 Crore
13 October 2010
Tata Capital Financial Services Limited
15 Crore
04 September 2014
Tata Capital Financial Services Limited
15 Crore
13 November 2009
Tata Capital Limited
5 Crore
12 February 2011
Tata Capital Financial Services Limited
12 Crore
16 March 2019
Tata Capital Financial Services Limited
12 Crore
22 May 2007
Standard Chartered Bank
6 Crore
16 March 2019
Tata Capital Financial Services Limited
0
13 November 2009
Tata Capital Limited
0
12 February 2011
Tata Capital Financial Services Limited
0
11 August 1999
Tata Motors Limited
0
13 October 2010
Tata Capital Financial Services Limited
0
04 September 2014
Tata Capital Financial Services Limited
0
28 May 2013
State Bank Of India
0
26 December 2008
Axis Bank Limited
0
22 May 2007
Standard Chartered Bank
0
27 November 2006
Axis Bank Limited
0
16 March 2019
Tata Capital Financial Services Limited
0
13 November 2009
Tata Capital Limited
0
12 February 2011
Tata Capital Financial Services Limited
0
11 August 1999
Tata Motors Limited
0
13 October 2010
Tata Capital Financial Services Limited
0
04 September 2014
Tata Capital Financial Services Limited
0
28 May 2013
State Bank Of India
0
26 December 2008
Axis Bank Limited
0
22 May 2007
Standard Chartered Bank
0
27 November 2006
Axis Bank Limited
0

Documents

Form AOC-4(XBRL)-04042021_signed
Form MGT-7-17022021_signed
Approval letter for extension of AGM;-31122020
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Optional Attachment-(2)-31122020
Optional Attachment-(3)-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Letter of the charge holder stating that the amount has been satisfied-23082019
Form CHG-4-23082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190823
Letter of the charge holder stating that the amount has been satisfied-21082019
Form CHG-4-21082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190821
Form CHG-1-17052019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190517
Instrument(s) of creation or modification of charge;-09052019
Form MGT-14-15042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15042019
Optional Attachment-(1)-15042019
Optional Attachment-(4)-15042019
List of share holders, debenture holders;-15042019
Optional Attachment-(3)-15042019
Optional Attachment-(5)-15042019
Optional Attachment-(2)-15042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15042019
Supplementary or test audit report under section 143-15042019
Form AOC-4(XBRL)-15042019_signed
Form MGT-7-15042019_signed
Copy of the intimation sent by company-13042019