Company Information

CIN
Status
Date of Incorporation
29 June 2012
State / ROC
Delhi /
Last Balance Sheet
31 March 2021
Last Annual Meeting
07 July 2021
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Omprakash Kadam Shankar
Omprakash Kadam Shankar
Director
over 5 years ago
Rajeev Lochan
Rajeev Lochan
Director
over 5 years ago
Vikas Gulati
Vikas Gulati
Director
over 5 years ago

Charges

35 Crore
09 August 2016
Icici Bank Limited
100 Crore
16 January 2014
Vijaya Bank Acting As Security Trustee
33 Crore
17 August 2020
Catalyst Trusteeship Limited
35 Crore

Documents

Form DPT-3-16032021-signed
Form MGT-14-06012021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122020
Form DPT-3-25112020-signed
Letter of the charge holder stating that the amount has been satisfied-13112020
Form CHG-4-13112020_signed
Letter of the charge holder stating that the amount has been satisfied-09102020
Form CHG-4-09102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201009
Form PAS-6-22092020_signed
Form DIR-12-10092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092020
Evidence of cessation;-09092020
Notice of resignation;-09092020
Optional Attachment-(1)-09092020
Optional Attachment-(2)-09092020
Instrument(s) of creation or modification of charge;-26082020
Form CHG-1-26082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200826
Form MGT-14-05042020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200405
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28032020
Altered memorandum of association-28032020
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
Optional Attachment-(1)-06122019
Form AOC-4(XBRL)-06122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05122019
Form DIR-12-31102019_signed