Company Information

CIN
Status
Date of Incorporation
16 October 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,831,340
Authorised Capital
15,000,000

Directors

Lakshminarayanan Subramanian
Lakshminarayanan Subramanian
Director/Designated Partner
over 2 years ago
Vaidyanathan Venkateswaran Sivakumar
Vaidyanathan Venkateswaran Sivakumar
Director/Designated Partner
over 2 years ago
Shiv Vikram Khemka
Shiv Vikram Khemka
Director
about 13 years ago

Past Directors

Shamsher Singh
Shamsher Singh
Director
about 14 years ago
Shachindra Singh Motial
Shachindra Singh Motial
Director
almost 19 years ago
Prakash Kalothia
Prakash Kalothia
Director
about 19 years ago

Charges

73 Crore
15 December 2015
Andhra Bank
3 Crore
15 December 2015
Union Bank Of India
46 Crore
28 October 2013
State Bank Of India
12 Crore
06 August 2013
State Bank Of India
2 Crore
07 November 2020
Union Bank Of India
4 Crore
16 June 2021
Kotak Mahindra Bank Limited
22 Crore
15 January 2023
Hdfc Bank Limited
0
15 December 2015
Others
0
29 December 2021
Others
0
16 June 2021
Others
0
15 December 2015
Others
0
07 November 2020
Others
0
06 August 2013
State Bank Of India
0
28 October 2013
State Bank Of India
0
15 January 2023
Hdfc Bank Limited
0
15 December 2015
Others
0
29 December 2021
Others
0
16 June 2021
Others
0
15 December 2015
Others
0
07 November 2020
Others
0
06 August 2013
State Bank Of India
0
28 October 2013
State Bank Of India
0
15 January 2023
Hdfc Bank Limited
0
15 December 2015
Others
0
29 December 2021
Others
0
16 June 2021
Others
0
15 December 2015
Others
0
07 November 2020
Others
0
06 August 2013
State Bank Of India
0
28 October 2013
State Bank Of India
0

Documents

Form DPT-3-07012021-signed
Form MGT-14-21122020_signed
Form CHG-1-18122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201218
CERTIFICATE OF REGISTRATION OF CHARGE-20201218
Instrument(s) of creation or modification of charge;-17122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122020
Form DPT-3-15092020-signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-13112019
Supplementary or Test audit report under section 143-23102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23102019
Form AOC - 4 CFS-23102019
Form AOC-4-23102019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Statement of Subsidiaries as per section 129 - Form AOC-1-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Form AOC-5-27092019-signed
Copy of board resolution-18092019
Form BEN - 2-28082019_signed
Declaration under section 90-27082019
Form DPT-3-29062019
Form MGT-14-22062019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190622