Company Information

CIN
Status
Date of Incorporation
24 January 2014
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
5,000,000
Authorised Capital
7,000,000

Directors

Gulshan Kumar
Gulshan Kumar
Director/Designated Partner
over 2 years ago
Jyoti Khetarpal
Jyoti Khetarpal
Director/Designated Partner
almost 12 years ago
Aditya Chawla
Aditya Chawla
Director/Designated Partner
almost 12 years ago
Varinder Kumar Chawla
Varinder Kumar Chawla
Director/Designated Partner
almost 12 years ago

Charges

0
23 March 2015
Axis Bank Limited
2 Crore
01 December 2014
Volkswagen Finance Private Limited
2 Crore
30 August 2014
Icici Bank Limited
5 Lak
30 August 2014
Icici Bank Limited
5 Lak
30 August 2014
Icici Bank
11 Lak
30 August 2014
Icici Bank Limited
8 Lak
17 February 2014
State Bank Of India
2 Crore
30 August 2014
Icici Bank Limited
0
30 August 2014
Icici Bank
0
17 February 2014
State Bank Of India
0
30 August 2014
Icici Bank Limited
0
30 August 2014
Icici Bank Limited
0
23 March 2015
Axis Bank Limited
0
01 December 2014
Volkswagen Finance Private Limited
0
30 August 2014
Icici Bank Limited
0
30 August 2014
Icici Bank
0
17 February 2014
State Bank Of India
0
30 August 2014
Icici Bank Limited
0
30 August 2014
Icici Bank Limited
0
23 March 2015
Axis Bank Limited
0
01 December 2014
Volkswagen Finance Private Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-08092020
Form CHG-4-08092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200908
Form DPT-3-31072020-signed
Letter of the charge holder stating that the amount has been satisfied-22062020
Form CHG-4-22062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200622
Letter of the charge holder stating that the amount has been satisfied-19062020
Form CHG-4-19062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200619
Form CHG-4-08062020_signed
Letter of the charge holder stating that the amount has been satisfied-08062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200608
Letter of the charge holder stating that the amount has been satisfied-03062020
Form CHG-4-03062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200603
List of share holders, debenture holders;-18102019
Optional Attachment-(4)-18102019
Details of other Entity(s)-18102019
Optional Attachment-(1)-18102019
Optional Attachment-(2)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Directors report as per section 134(3)-18102019
Optional Attachment-(3)-18102019
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
Form DPT-3-27062019
Form ADT-1-24052019_signed
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019