Company Information

CIN
Status
Date of Incorporation
08 April 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Pradeep Kumar
Pradeep Kumar
Director/Designated Partner
almost 3 years ago
Keshav Deep
Keshav Deep
Director/Designated Partner
over 7 years ago

Past Directors

Sonali Sharma
Sonali Sharma
Director
over 11 years ago

Charges

14 Crore
11 March 2016
Religare Finvest Limited
8 Crore
02 December 2014
Hinduja Leyland Finance Limited
2 Crore
27 May 2013
Hdfc Bank Limited
4 Crore
08 February 2010
Punjab National Bank
6 Lak
24 June 2013
Hdfc Bank Limited
1 Crore
02 December 2014
Hinduja Leyland Finance Limited
0
08 February 2010
Punjab National Bank
0
11 March 2016
Religare Finvest Limited
0
27 May 2013
Hdfc Bank Limited
0
24 June 2013
Hdfc Bank Limited
0
02 December 2014
Hinduja Leyland Finance Limited
0
08 February 2010
Punjab National Bank
0
11 March 2016
Religare Finvest Limited
0
27 May 2013
Hdfc Bank Limited
0
24 June 2013
Hdfc Bank Limited
0
02 December 2014
Hinduja Leyland Finance Limited
0
08 February 2010
Punjab National Bank
0
11 March 2016
Religare Finvest Limited
0
27 May 2013
Hdfc Bank Limited
0
24 June 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-27102020-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-07122019
Form AOC-4-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-16102019_signed
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-30062019
Form AOC-4-28052019_signed
Form MGT-7-25052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24052019
Optional Attachment-(1)-24052019
List of share holders, debenture holders;-24052019
Form DIR-12-16052019_signed
Directors report as per section 134(3)-11052019
List of share holders, debenture holders;-11052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11052019
Form AOC-4-11052019_signed
Form MGT-7-11052019_signed
Form DIR-12-20112018_signed
Evidence of cessation;-20112018
Notice of resignation;-20112018
Optional Attachment-(1)-20112018
Form CHG-4-16042018_signed
Letter of the charge holder stating that the amount has been satisfied-16042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180416
Optional Attachment-(1)-31032018