Company Information

CIN
Status
Date of Incorporation
06 August 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
5,459,800
Authorised Capital
20,000,000

Directors

Surendra Kumar Jaggi
Surendra Kumar Jaggi
Director/Designated Partner
almost 3 years ago
Varun Kapoor
Varun Kapoor
Director/Designated Partner
almost 3 years ago
Pankaj Bajaj
Pankaj Bajaj
Director/Designated Partner
almost 3 years ago
Anil Kumar Dhanda
Anil Kumar Dhanda
Director/Designated Partner
about 11 years ago
Shrikant Jajodia
Shrikant Jajodia
Director/Designated Partner
over 22 years ago

Past Directors

Shiv Kumar Garg
Shiv Kumar Garg
Director
over 19 years ago

Charges

29 Crore
10 December 2012
Icici Bank Limited
5 Crore
01 May 2012
Icici Bank Limited
8 Crore
17 October 2011
Icici Bank Limited
15 Crore
15 September 2007
Icici Bank Limited
6 Crore
17 October 2011
Icici Bank Limited
0
10 December 2012
Icici Bank Limited
0
01 May 2012
Icici Bank Limited
0
15 September 2007
Icici Bank Limited
0
17 October 2011
Icici Bank Limited
0
10 December 2012
Icici Bank Limited
0
01 May 2012
Icici Bank Limited
0
15 September 2007
Icici Bank Limited
0
17 October 2011
Icici Bank Limited
0
10 December 2012
Icici Bank Limited
0
01 May 2012
Icici Bank Limited
0
15 September 2007
Icici Bank Limited
0

Documents

Form DPT-3-11022021-signed
Form MGT-7-25122020_signed
Form AOC-4(XBRL)-24122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122020
List of share holders, debenture holders;-23122020
Form ADT-1-17102020_signed
Copy of written consent given by auditor-16102020
Copy of resolution passed by the company-16102020
Form DPT-3-14102020-signed
Form MSME FORM I-10092020_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
Form AOC-4(XBRL)-21112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Form BEN - 2-12082019_signed
Declaration under section 90-12082019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Form MGT-7-14122018_signed
List of share holders, debenture holders;-13122018
Form AOC-4(XBRL)-26112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112018
Form MGT-7-04112017_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-03112017
Supplementary or Test audit report under section 143-03112017
Form AOC - 4 CFS-03112017_signed
List of share holders, debenture holders;-30102017
Directors report as per section 134(3)-17102017
Statement of Subsidiaries as per section 129 - Form AOC-1-17102017