Company Information

CIN
Status
Date of Incorporation
22 November 2011
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
1,212,500
Authorised Capital
2,500,000

Directors

Mukul Jindal
Mukul Jindal
Additional Director
about 4 years ago
Vivek Tandon
Vivek Tandon
Director
about 5 years ago
Sunil Kumar Gupta
Sunil Kumar Gupta
Director
over 10 years ago

Charges

6 Crore
25 August 2014
Punjab National Bank
1 Crore
29 September 2018
Edelweiss Housing Finance Limited
2 Crore
01 July 2020
Aditya Birla Finance Limited
3 Crore
23 July 2019
Indusind Bank Ltd.
2 Crore

Documents

Form DPT-3-11032021-signed
Form CHG-1-05022021_signed
Form ADT-1-16122020_signed
Copy of written consent given by auditor-16122020
Copy of resolution passed by the company-16122020
Copy of the intimation sent by company-16122020
Form ADT-3-15122020_signed
Resignation letter-15122020
Optional Attachment-(1)-03122020
Notice of resignation;-03122020
Evidence of cessation;-03122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03122020
Declaration by first director-03122020
Form DIR-12-03122020_signed
Form DPT-3-20102020-signed
Instrument(s) of creation or modification of charge;-18092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200918
Optional Attachment-(1)-09092020
Instrument(s) of creation or modification of charge;-09092020
Form CHG-1-09092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200909
Form PAS-3-13022020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12022020
Copy of Board or Shareholders? resolution-12022020
Form CHG-4-08012020_signed
Letter of the charge holder stating that the amount has been satisfied-08012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200108
Form MGT-7-02012020_signed
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019