Company Information

CIN
Status
Date of Incorporation
18 October 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ritika Sachdev Gupta
Ritika Sachdev Gupta
Director/Designated Partner
about 2 years ago
Alka Sachdev
Alka Sachdev
Director/Designated Partner
almost 3 years ago
Mahipal Singh Sachdev
Mahipal Singh Sachdev
Non Individual Subscriber
about 13 years ago
Savita Khunger
Savita Khunger
Director/Designated Partner
about 15 years ago
Neeraj Khunger
Neeraj Khunger
Director/Designated Partner
about 15 years ago

Past Directors

Shimant Bhushan Chadha
Shimant Bhushan Chadha
Director
about 13 years ago

Charges

1 Crore
31 August 2015
Hdfc Bank Limited
1 Crore
07 August 2012
Hdfc Bank Limited
95 Lak
27 March 2015
Hdfc Bank Limited
16 Lak
07 March 2012
Hdfc Bank Limited
55 Lak
31 August 2015
Hdfc Bank Limited
0
07 August 2012
Hdfc Bank Limited
0
27 March 2015
Hdfc Bank Limited
0
07 March 2012
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
07 August 2012
Hdfc Bank Limited
0
27 March 2015
Hdfc Bank Limited
0
07 March 2012
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
07 August 2012
Hdfc Bank Limited
0
27 March 2015
Hdfc Bank Limited
0
07 March 2012
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
07 August 2012
Hdfc Bank Limited
0
27 March 2015
Hdfc Bank Limited
0
07 March 2012
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
07 August 2012
Hdfc Bank Limited
0
27 March 2015
Hdfc Bank Limited
0
07 March 2012
Hdfc Bank Limited
0

Documents

Form PAS-6-04042021_signed
Form DPT-3-15032021-signed
Form AOC-4-08122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Directors report as per section 134(3)-27112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112020
Form MGT-7-26112020_signed
List of share holders, debenture holders;-20112020
Form ADT-1-29092020_signed
Copy of resolution passed by the company-24092020
Copy of written consent given by auditor-24092020
Copy of the intimation sent by company-24092020
Form DPT-3-16092020-signed
Form PAS-6-02092020_signed
Form ADT-1-24112019_signed
Form AOC-4-17112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-07112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form BEN - 2-01082019_signed
Declaration under section 90-29072019
Form DPT-3-28062019
Form MGT-14-18122018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181218
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122018