Company Information

CIN
Status
Date of Incorporation
05 June 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
40,131,340
Authorised Capital
100,000,000

Directors

Nisha Verma
Nisha Verma
Director/Designated Partner
about 2 years ago
Gautam Kumar
Gautam Kumar
Director/Designated Partner
about 2 years ago
Gopal Verma
Gopal Verma
Director/Designated Partner
over 2 years ago
Ahmed Tameem
Ahmed Tameem
Director/Designated Partner
about 8 years ago
Sachinder Jain Nawal
Sachinder Jain Nawal
Additional Director
over 13 years ago

Past Directors

Rajvir Tyagi
Rajvir Tyagi
Director
about 14 years ago
Carl Philipp Rene Thomas
Carl Philipp Rene Thomas
Director
about 14 years ago
Ramesh Kapoor
Ramesh Kapoor
Director
about 14 years ago
Ritu Kapoor
Ritu Kapoor
Director
almost 16 years ago
Aditi V Soni
Aditi V Soni
Director
almost 21 years ago

Charges

24 Crore
29 May 2019
Indusind Bank Ltd.
2 Crore
05 October 2015
Icici Bank Limited
2 Crore
05 October 2015
Icici Bank Limited
2 Crore
17 April 2004
Corporation Bank
15 Crore
25 September 2013
The Ratnakar Bank Limited
50 Lak
12 August 2013
The Ratnakar Banl Ltd
2 Crore
01 March 2013
Bajaj Finance Limited
2 Crore
29 July 2009
Corporation Bank
2 Crore
01 March 2013
Bajaj Finance Limited
2 Crore
28 August 2010
Corporation Bank
1 Crore
30 May 2012
Standard Chartered Bank
11 Crore
30 July 2012
Icici Bank Limited
3 Crore
30 July 2012
Icici Bank Limited
3 Crore
08 October 2008
Cheif Of Manager
10 Lak
21 August 2008
Orix Auto Infrastructure Services Limited
1 Crore
20 October 2007
Orix Auto Infrastructure Services Limited
91 Lak
25 August 2006
Icici Bank Ltd.
96 Lak
31 July 2007
Icici Bank Limited
97 Lak
22 August 2006
Icici Bank Ltd
41 Lak
11 May 2007
Icici Bank Limited
83 Lak
22 August 2006
Icici Bank Ltd
11 Lak
29 May 2019
Others
0
22 August 2006
Icici Bank Ltd
0
21 August 2008
Orix Auto Infrastructure Services Limited
0
25 September 2013
The Ratnakar Bank Limited
0
17 April 2004
Others
0
01 March 2013
Bajaj Finance Limited
0
11 May 2007
Icici Bank Limited
0
31 July 2007
Icici Bank Limited
0
29 July 2009
Corporation Bank
0
01 March 2013
Bajaj Finance Limited
0
05 October 2015
Icici Bank Limited
0
05 October 2015
Icici Bank Limited
0
12 August 2013
The Ratnakar Banl Ltd
0
30 July 2012
Icici Bank Limited
0
30 July 2012
Icici Bank Limited
0
30 May 2012
Standard Chartered Bank
0
08 October 2008
Cheif Of Manager
0
20 October 2007
Orix Auto Infrastructure Services Limited
0
22 August 2006
Icici Bank Ltd
0
25 August 2006
Icici Bank Ltd.
0
28 August 2010
Corporation Bank
0
29 May 2019
Others
0
22 August 2006
Icici Bank Ltd
0
21 August 2008
Orix Auto Infrastructure Services Limited
0
25 September 2013
The Ratnakar Bank Limited
0
17 April 2004
Others
0
01 March 2013
Bajaj Finance Limited
0
11 May 2007
Icici Bank Limited
0
31 July 2007
Icici Bank Limited
0
29 July 2009
Corporation Bank
0
01 March 2013
Bajaj Finance Limited
0
05 October 2015
Icici Bank Limited
0
05 October 2015
Icici Bank Limited
0
12 August 2013
The Ratnakar Banl Ltd
0
30 July 2012
Icici Bank Limited
0
30 July 2012
Icici Bank Limited
0
30 May 2012
Standard Chartered Bank
0
08 October 2008
Cheif Of Manager
0
20 October 2007
Orix Auto Infrastructure Services Limited
0
22 August 2006
Icici Bank Ltd
0
25 August 2006
Icici Bank Ltd.
0
28 August 2010
Corporation Bank
0
29 May 2019
Others
0
22 August 2006
Icici Bank Ltd
0
21 August 2008
Orix Auto Infrastructure Services Limited
0
25 September 2013
The Ratnakar Bank Limited
0
17 April 2004
Others
0
01 March 2013
Bajaj Finance Limited
0
11 May 2007
Icici Bank Limited
0
31 July 2007
Icici Bank Limited
0
29 July 2009
Corporation Bank
0
01 March 2013
Bajaj Finance Limited
0
05 October 2015
Icici Bank Limited
0
05 October 2015
Icici Bank Limited
0
12 August 2013
The Ratnakar Banl Ltd
0
30 July 2012
Icici Bank Limited
0
30 July 2012
Icici Bank Limited
0
30 May 2012
Standard Chartered Bank
0
08 October 2008
Cheif Of Manager
0
20 October 2007
Orix Auto Infrastructure Services Limited
0
22 August 2006
Icici Bank Ltd
0
25 August 2006
Icici Bank Ltd.
0
28 August 2010
Corporation Bank
0

Documents

Form MGT-7-31122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Form DIR-12-25112019_signed
Evidence of cessation;-22112019
Notice of resignation;-22112019
Optional Attachment-(1)-22112019
Optional Attachment-(3)-22112019
Optional Attachment-(2)-22112019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190731
Form MGT-14-20072019-signed
Instrument(s) of creation or modification of charge;-15072019
Optional Attachment-(2)-15072019
Form CHG-1-15072019_signed
Optional Attachment-(1)-15072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190715
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072019
Optional Attachment-(1)-09072019
Altered articles of association-09072019
Altered memorandum of association-09072019
Form CHG-1-24062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190624
Form MGT-14-21062019-signed
Optional Attachment-(1)-21062019
Optional Attachment-(4)-21062019
Instrument(s) of creation or modification of charge;-21062019
Optional Attachment-(5)-21062019