Company Information

CIN
Status
Date of Incorporation
02 April 2007
State / ROC
Delhi /
Last Balance Sheet
31 March 2021
Last Annual Meeting
25 August 2021
Paid Up Capital
100,000
Authorised Capital
200,000

Directors

Rahul Dev Sharma
Rahul Dev Sharma
Director
over 4 years ago
Devendra Bharma
Devendra Bharma
Director
almost 5 years ago
Girish Sehgal
Girish Sehgal
Director
about 5 years ago
Aakash Ohri
Aakash Ohri
Director
over 8 years ago

Charges

51 Crore
07 November 2019
Icici Bank Limited
51 Crore

Documents

Form MGT-7-23122020_signed
List of share holders, debenture holders;-22122020
Form DIR-12-19122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122020
Form AOC-4(XBRL)-04122020_signed
Form DIR-12-13112020_signed
Notice of resignation;-13112020
Evidence of cessation;-13112020
Form DIR-12-11112020_signed
Form DPT-3-26102020_signed
Form DPT-3-05102020-signed
Form MGT-14-25092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092020
Form DIR-12-22092020_signed
Form MSME FORM I-18092020_signed
Form BEN - 2-07092020_signed
Declaration under section 90-07092020
Form PAS-3-27072020_signed
Copy of Board or Shareholders? resolution-27072020
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.-27072020
Form MGT-14-17032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17032020
Form MR-1-16012020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -16012020
Copy of shareholders resolution-16012020
Form MGT-14-14122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13122019
Form CHG-1-04122019_signed
Instrument(s) of creation or modification of charge;-04122019