Company Information

CIN
Status
Date of Incorporation
10 February 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
701,147,120
Authorised Capital
750,000,000

Directors

Imchi Hoon
Imchi Hoon
Director/Designated Partner
over 2 years ago
Chang Hyun Cho
Chang Hyun Cho
Director/Designated Partner
over 2 years ago
Sangjoon Kim
Sangjoon Kim
Director/Designated Partner
over 2 years ago
Se Yong Lee
Se Yong Lee
Director/Designated Partner
almost 20 years ago

Past Directors

Jung Hun Kim
Jung Hun Kim
Director
almost 5 years ago
Yongki Kwon
Yongki Kwon
Director
about 6 years ago
Myungchel Chang
Myungchel Chang
Additional Director
almost 8 years ago
Min Kang
Min Kang
Additional Director
almost 10 years ago
Hyung Koo Lee
Hyung Koo Lee
Additional Director
almost 10 years ago
Cheong Sig Kim
Cheong Sig Kim
Managing Director
about 11 years ago
Sang Cheol Bai
Sang Cheol Bai
Whole Time Director
about 11 years ago
Young Woo Lee
Young Woo Lee
Director
over 15 years ago
Seungjin Choi
Seungjin Choi
Director
over 19 years ago
Kwang Ok Koh
Kwang Ok Koh
Director
almost 20 years ago
Chul Kim
Chul Kim
Director
almost 20 years ago
Jung Un Cha
Jung Un Cha
Director
almost 20 years ago
Jaekyung Kim
Jaekyung Kim
Director
almost 20 years ago

Charges

298 Crore
27 March 2019
Shinhan Bank
98 Crore
17 October 2017
Shinhan Bank
98 Crore
17 October 2017
Shinhan Bank
98 Crore
20 July 2015
Citi Bank N.a.
2 Crore
09 September 2016
Shinhan Bank(acting As Security Agent Of Singapore Branch)
33 Crore
21 February 2017
Standard Chartered Bank
6 Crore
30 April 2012
Standard Chartered Bank
80 Crore
17 May 2012
Standard Chartered Bank
33 Crore
07 July 2020
Citi Bank N.a.
1 Crore
27 March 2019
Others
0
07 July 2020
Citi Bank N.a.
0
17 October 2017
Others
0
17 October 2017
Others
0
21 February 2017
Others
0
30 April 2012
Standard Chartered Bank
0
17 May 2012
Standard Chartered Bank
0
09 September 2016
Others
0
20 July 2015
Citi Bank N.a.
0
27 March 2019
Others
0
07 July 2020
Citi Bank N.a.
0
17 October 2017
Others
0
17 October 2017
Others
0
21 February 2017
Others
0
30 April 2012
Standard Chartered Bank
0
17 May 2012
Standard Chartered Bank
0
09 September 2016
Others
0
20 July 2015
Citi Bank N.a.
0
27 March 2019
Others
0
07 July 2020
Citi Bank N.a.
0
17 October 2017
Others
0
17 October 2017
Others
0
21 February 2017
Others
0
30 April 2012
Standard Chartered Bank
0
17 May 2012
Standard Chartered Bank
0
09 September 2016
Others
0
20 July 2015
Citi Bank N.a.
0

Documents

Form DPT-3-03032021-signed
Form DPT-3-14102020-signed
Optional Attachment-(1)-21082020
Instrument(s) of creation or modification of charge;-21082020
Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200821
Form DIR-12-25072020_signed
Optional Attachment-(1)-24072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24072020
Notice of resignation;-24072020
Evidence of cessation;-24072020
Optional Attachment-(2)-24072020
Form MGT-7-29122019_signed
List of share holders, debenture holders;-25122019
Copy of MGT-8-25122019
Form AOC-4(XBRL)-24122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122019
Form DIR-12-07122019_signed
Form DPT-3-28062019
Form INC-22-16042019_signed
Optional Attachment-(1)-16042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Copies of the utility bills as mentioned above (not older than two months)-16042019
Copy of board resolution authorizing giving of notice-16042019
Instrument(s) of creation or modification of charge;-04042019
Form CHG-1-04042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190404
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190404
Notice of resignation;-27032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27032019