Company Information

CIN
Status
Date of Incorporation
03 March 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Rahul Sharma
Rahul Sharma
Director/Designated Partner
almost 2 years ago
Manit Jain
Manit Jain
Director/Designated Partner
over 2 years ago
Ajay Kumar Agrawal
Ajay Kumar Agrawal
Director/Designated Partner
almost 3 years ago
Rajesh Agarwal
Rajesh Agarwal
Director/Designated Partner
almost 3 years ago
Sumeet Kumar
Sumeet Kumar
Director/Designated Partner
almost 3 years ago
Rajesh Jain
Rajesh Jain
Director/Designated Partner
almost 3 years ago
Aditya Jain
Aditya Jain
Director/Designated Partner
over 10 years ago
Vikas Jain
Vikas Jain
Non Individual Subscriber
almost 11 years ago
Lalit Jain
Lalit Jain
Director/Designated Partner
almost 15 years ago

Charges

0
31 August 2018
Icici Bank Limited
2 Crore
19 February 2016
Icici Bank Limited
60 Crore
19 February 2016
Icici Bank Limited
0
31 August 2018
Others
0
19 February 2016
Icici Bank Limited
0
31 August 2018
Others
0
19 February 2016
Icici Bank Limited
0
31 August 2018
Others
0

Documents

Form DPT-3-03032021-signed
Form DPT-3-07122020-signed
Form ADT-1-11012020_signed
Form MGT-7-04012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Copy of resolution passed by the company-12122019
Copy of written consent given by auditor-12122019
Optional Attachment-(1)-12122019
Form AOC-4(XBRL)-11122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Declaration by first director-27092019
Form DIR-12-27092019_signed
Optional Attachment-(1)-27092019
Optional Attachment-(1)-14062019
Form DIR-12-14062019_signed
Evidence of cessation;-14062019
Form ADT-1-08062019_signed
Copy of resolution passed by the company-27052019
Optional Attachment-(1)-27052019
Copy of written consent given by auditor-27052019
Form CHG-4-10042019_signed
Letter of the charge holder stating that the amount has been satisfied-10042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190410
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Copy of MGT-8-30122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form AOC-4(XBRL)-30122018_signed
Instrument(s) of creation or modification of charge;-07092018