Company Information

CIN
Status
Date of Incorporation
02 November 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Madhu Sudan Saraf
Madhu Sudan Saraf
Director/Designated Partner
about 2 years ago
Satish Sharma
Satish Sharma
Director/Designated Partner
about 2 years ago
Pankaj Agrawal
Pankaj Agrawal
Director/Designated Partner
over 2 years ago
Shobhit Bagadiya
Shobhit Bagadiya
Director/Designated Partner
over 2 years ago
Anurag Agrawal
Anurag Agrawal
Director
over 11 years ago

Past Directors

Sanjay Raheja
Sanjay Raheja
Director
about 11 years ago
Akshat Bagadiya
Akshat Bagadiya
Director
about 15 years ago

Charges

277 Crore
26 February 2018
Catalyst Trusteeship Limited
45 Crore
26 February 2018
Catalyst Trusteeship Limited
60 Crore
22 August 2012
Bank Of Maharashtra
80 Crore
18 February 2021
Ecl Finance Limited
31 Crore
20 May 2020
Catalyst Trusteeship Limited
33 Crore
20 May 2020
Catalyst Trusteeship Limited
27 Crore
26 February 2018
Others
0
26 February 2018
Others
0
20 May 2020
Others
0
20 May 2020
Others
0
18 February 2021
Others
0
22 August 2012
Bank Of Maharashtra
0
26 February 2018
Others
0
26 February 2018
Others
0
20 May 2020
Others
0
20 May 2020
Others
0
18 February 2021
Others
0
22 August 2012
Bank Of Maharashtra
0
26 February 2018
Others
0
26 February 2018
Others
0
20 May 2020
Others
0
20 May 2020
Others
0
18 February 2021
Others
0
22 August 2012
Bank Of Maharashtra
0

Documents

Form INC-22-17022021_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28092020
Copies of the utility bills as mentioned above (not older than two months)-28092020
Optional Attachment-(1)-09092020
Instrument(s) of creation or modification of charge;-09092020
Form CHG-1-09092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200909
Optional Attachment-(1)-26062020
Instrument(s) of creation or modification of charge;-26062020
Form CHG-1-26062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200626
Form ADT-1-19122019_signed
Form MGT-7-18122019_signed
Form AOC-4-17122019_signed
Directors report as per section 134(3)-13122019
List of share holders, debenture holders;-13122019
Copy of resolution passed by the company-13122019
Copy of written consent given by auditor-13122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122019
Notice of resignation;-23082019
Evidence of cessation;-23082019
Form DIR-12-23082019_signed
Form AOC-4-08042019_signed
Form MGT-7-08042019_signed
Directors report as per section 134(3)-05042019
List of share holders, debenture holders;-05042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05042019
List of share holders, debenture holders;-08052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08052018
Form MGT-7-08052018_signed