Company Information

CIN
Status
Date of Incorporation
22 January 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Naveen Yadav
Naveen Yadav
Director/Designated Partner
almost 3 years ago
Gopal Singh
Gopal Singh
Director/Designated Partner
about 5 years ago
Hemant Sharma
Hemant Sharma
Director
about 5 years ago
Sureena Uppal
Sureena Uppal
Director
almost 13 years ago

Past Directors

Gautam Kalani
Gautam Kalani
Additional Director
over 9 years ago
Deshabandhu Rajesh Srikanta
Deshabandhu Rajesh Srikanta
Additional Director
almost 10 years ago
Pramendra Sahel
Pramendra Sahel
Director
about 11 years ago
Nirmal Singh
Nirmal Singh
Director
almost 13 years ago

Charges

235 Crore
27 March 2017
Assets Care & Reconstruction Enterprise Limited
235 Crore
03 December 2014
Il & Fs Trust Company Limited
450 Crore
12 May 2016
Il & Fs Trust Company Limited
50 Crore
27 March 2017
Others
0
03 December 2014
Others
0
12 May 2016
Others
0
27 March 2017
Others
0
03 December 2014
Others
0
12 May 2016
Others
0
27 March 2017
Others
0
03 December 2014
Others
0
12 May 2016
Others
0
27 March 2017
Others
0
03 December 2014
Others
0
12 May 2016
Others
0

Documents

Notice of resignation;-08122020
Optional Attachment-(1)-08122020
Form DIR-12-08122020_signed
Evidence of cessation;-08122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08122020
Interest in other entities;-08122020
Form MGT-7-03102020_signed
List of share holders, debenture holders;-29092020
Form AOC-5-24082020-signed
Copy of board resolution-24082020
Form AOC-5-15012020-signed
Copy of board resolution-10012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02012020
Supplementary or Test audit report under section 143-02012020
Form AOC-4-02012020_signed
Form AOC - 4 CFS-02012020_signed
Directors report as per section 134(3)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Statement of Subsidiaries as per section 129 - Form AOC-1-31122019
Form MGT-7-13122019_signed
List of share holders, debenture holders;-28112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04102019
Evidence of cessation;-04102019
Interest in other entities;-04102019
Form DIR-12-04102019_signed
Optional Attachment-(2)-04102019
Optional Attachment-(1)-04102019
Notice of resignation;-04102019
Form AOC - 4 CFS-12032019_signed