Company Information

CIN
Status
Date of Incorporation
30 May 2008
State / ROC
Delhi /
Last Balance Sheet
31 March 2016
Last Annual Meeting
11 May 2016
Paid Up Capital
476,000,000.0
Authorised Capital
700,000,000.0

Directors

Charges

12 Crore
09 June 2015
Gc Rieber Compact As Denmark
1 Crore
05 May 2014
Citi Bank N.a.
5 Crore
01 May 2014
Yes Bank Limited
4 Crore
14 March 2012
Industrialization Fund For Developing Countries
1 Crore

Documents

Form DIR-12-200216.OCT
Letter of Appointment-180216.PDF
Declaration of the appointee Director- in Form DIR-2-180216.PDF
Certificate of Registration for Modification of Mortgage-150216.PDF
Certificate of Registration for Modification of Mortgage-150216.PDF
Form CHG-1-170216.OCT
Certificate of Registration for Modification of Mortgage-150216.PDF
Instrument of creation or modification of charge-150216.PDF
Form DIR-12-070216.OCT
Form DIR-11-070216.OCT
Evidence of cessation-050216.PDF
Form DIR-12-230116.OCT
Optional Attachment 1-190116.PDF
Declaration of the appointee Director- in Form DIR-2-190116.PDF
Letter of Appointment-190116.PDF
Form DIR-12-070116.OCT
Form MR-1-070116-041115.PDF
Copy of Board Resolution-070116.PDF
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-070116.PDF
Copy of shareholder resolution-070116.PDF
Form MGT-7-070116.OCT
Declaration of the appointee Director- in Form DIR-2-060116.PDF
Form PAS-3-071215.OCT
Resltn passed by the BOD-021215.PDF
List of allottees-021215.PDF
Complete record of private placement offers and acceptences-021215.PDF
Form AOC-4 XBRL-021215.OCT
Form MGT-14-011215.OCT
Copy of resolution-301115.PDF
Certificate of Registration of Mortgage-281015.PDF