Company Information

CIN
Status
Date of Incorporation
20 November 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
74,990,000
Authorised Capital
95,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Dibyendu Sengupta
Dibyendu Sengupta
Director/Designated Partner
about 2 years ago
Mohit Tyagi
Mohit Tyagi
Director/Designated Partner
about 2 years ago

Past Directors

Gautam Basak
Gautam Basak
Director
over 11 years ago

Charges

0
17 July 2013
Icici Bank Limited
100 Crore
30 November 2009
Idbi Trusteeship Services Limited
325 Crore
28 September 2015
Icici Bank Limited
300 Crore
15 February 2011
Icici Bank Limited
100 Crore
21 September 2010
Icici Bank Limited
100 Crore
31 October 2007
Abn Amro Bank N.v
60 Crore
21 September 2010
Icici Bank Limited
0
15 February 2011
Icici Bank Limited
0
28 September 2015
Icici Bank Limited
0
17 July 2013
Icici Bank Limited
0
30 November 2009
Idbi Trusteeship Services Limited
0
31 October 2007
Abn Amro Bank N.v
0
21 September 2010
Icici Bank Limited
0
15 February 2011
Icici Bank Limited
0
28 September 2015
Icici Bank Limited
0
17 July 2013
Icici Bank Limited
0
30 November 2009
Idbi Trusteeship Services Limited
0
31 October 2007
Abn Amro Bank N.v
0
21 September 2010
Icici Bank Limited
0
15 February 2011
Icici Bank Limited
0
28 September 2015
Icici Bank Limited
0
17 July 2013
Icici Bank Limited
0
30 November 2009
Idbi Trusteeship Services Limited
0
31 October 2007
Abn Amro Bank N.v
0

Documents

Form INC-22-10092020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03092020
Optional Attachment-(1)-03092020
Copies of the utility bills as mentioned above (not older than two months)-03092020
Copy of board resolution authorizing giving of notice-03092020
Form ADT-1-11022020_signed
Copy of written consent given by auditor-06022020
Copy of resolution passed by the company-06022020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-29122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122019
Form DIR-12-28082019_signed
Evidence of cessation;-23082019
Notice of resignation;-23082019
Form CHG-4-11072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190711
Letter of the charge holder stating that the amount has been satisfied-10072019
Form CHG-4-04072019_signed
Letter of the charge holder stating that the amount has been satisfied-04072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190704
Form AOC-4(XBRL)-02042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01042019
Form DIR-12-15032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08032019
Optional Attachment-(2)-08032019
Optional Attachment-(1)-08032019
Form MGT-7-05022019_signed
List of share holders, debenture holders;-29012019
List of share holders, debenture holders;-26122017