Company Information

CIN
Status
Date of Incorporation
26 August 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
28 September 2016
Paid Up Capital
182,179,820
Authorised Capital
200,000,000

Directors

Sonia Kapil
Sonia Kapil
Director/Designated Partner
over 7 years ago
Kapil Gupta
Kapil Gupta
Director/Designated Partner
over 20 years ago

Past Directors

Mithilesh Kumar Pandey
Mithilesh Kumar Pandey
Additional Director
over 7 years ago

Registered Trademarks

Kenzo Compact Lamps

[Class : 11] Electrical Bulbs, Fluorecent Lamps And Tubes, Energy Saving Lamp Halogen Tube And Installations For Lighting Heating.

Charges

400 Crore
27 September 2017
Rbl Bank Limited
18 Crore
03 April 2017
Hdfc Bank Limited
45 Crore
28 March 2017
The Federal Bank Ltd
20 Crore
10 March 2017
Hdfc Bank Limited
15 Crore
16 August 2016
Idfc Bank Limited
23 Crore
05 April 2016
Hdfc Bank Limited
10 Crore
19 October 2015
Indusind Bank Ltd.
35 Crore
15 September 2015
Hdfc Bank Limited
15 Crore
13 May 2015
Hdfc Bank Limited
5 Crore
16 March 2015
Standard Chartered Bank
30 Crore
16 March 2015
Standard Chartered Bank
2 Crore
28 January 2015
Icici Bank Limited
8 Crore
28 January 2015
Icici Bank Limited
18 Crore
12 April 2014
Axis Bank Ltd.
28 Crore
18 March 2014
Indusind Bank Ltd.
9 Crore
28 January 2014
Hdfc Bank Limited
45 Crore
30 September 2013
Yes Bank Limited
19 Crore
22 February 2013
Srei Equipment Finance Private Limited
10 Lak
06 January 2010
United Bank Of India
24 Crore
30 October 2015
Dbs Bank Ltd.
20 Crore
28 October 2015
Kotak Mahindra Bank Limited
10 Crore
16 March 2015
Standard Chartered Bank
5 Crore
23 December 2011
Tata Capital Limited
1 Crore
24 April 2017
Standard Chartered Bank
30 Crore
27 September 2017
Others
0
19 October 2015
Others
0
28 January 2015
Others
0
12 April 2014
Others
0
16 August 2016
Others
0
28 January 2014
Hdfc Bank Limited
0
30 October 2015
Others
0
28 March 2017
Others
0
10 March 2017
Hdfc Bank Limited
0
24 April 2017
Standard Chartered Bank
0
05 April 2016
Hdfc Bank Limited
0
15 September 2015
Hdfc Bank Limited
0
06 January 2010
United Bank Of India
0
22 February 2013
Srei Equipment Finance Private Limited
0
16 March 2015
Standard Chartered Bank
0
13 May 2015
Hdfc Bank Limited
0
28 January 2015
Icici Bank Limited
0
28 October 2015
Kotak Mahindra Bank Limited
0
16 March 2015
Standard Chartered Bank
0
16 March 2015
Standard Chartered Bank
0
18 March 2014
Indusind Bank Ltd.
0
23 December 2011
Tata Capital Limited
0
03 April 2017
Hdfc Bank Limited
0
30 September 2013
Others
0
27 September 2017
Others
0
19 October 2015
Others
0
28 January 2015
Others
0
12 April 2014
Others
0
16 August 2016
Others
0
28 January 2014
Hdfc Bank Limited
0
30 October 2015
Others
0
28 March 2017
Others
0
10 March 2017
Hdfc Bank Limited
0
24 April 2017
Standard Chartered Bank
0
05 April 2016
Hdfc Bank Limited
0
15 September 2015
Hdfc Bank Limited
0
06 January 2010
United Bank Of India
0
22 February 2013
Srei Equipment Finance Private Limited
0
16 March 2015
Standard Chartered Bank
0
13 May 2015
Hdfc Bank Limited
0
28 January 2015
Icici Bank Limited
0
28 October 2015
Kotak Mahindra Bank Limited
0
16 March 2015
Standard Chartered Bank
0
16 March 2015
Standard Chartered Bank
0
18 March 2014
Indusind Bank Ltd.
0
23 December 2011
Tata Capital Limited
0
03 April 2017
Hdfc Bank Limited
0
30 September 2013
Others
0

Documents

Form CHG-1-14102019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191014
Form ADT-3-20022019_signed
Resignation letter-20022019
Form AOC-4(XBRL)-30102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018
Approval letter of extension of financial year of AGM-25102018
Form INC-22-18092018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17092018
Copies of the utility bills as mentioned above (not older than two months)-17092018
Form MGT-7-16082018_signed
Approval letter for extension of AGM;-14082018
Copy of MGT-8-14082018
List of share holders, debenture holders;-14082018
Form DIR-12-25062018_signed
Evidence of cessation;-15062018
Optional Attachment-(1)-15062018
Instrument(s) of creation or modification of charge;-23052018
Form DIR-11-14052018_signed
Notice of resignation filed with the company-11052018
Acknowledgement received from company-11052018
Proof of dispatch-11052018
Form DIR-12-05052018_signed
Optional Attachment-(3)-04052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04052018
Notice of resignation;-04052018
Optional Attachment-(2)-04052018
Optional Attachment-(1)-04052018
Interest in other entities;-04052018
Evidence of cessation;-04052018