Company Information

CIN
Status
Date of Incorporation
08 March 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sujeet Tripathi
Sujeet Tripathi
Director/Designated Partner
about 2 years ago
Mohan Singh Rawat
Mohan Singh Rawat
Director/Designated Partner
almost 3 years ago
Naveen Kashyap
Naveen Kashyap
Director
over 18 years ago
Manoj Jain
Manoj Jain
Director
almost 19 years ago
Rakesh Kumar
Rakesh Kumar
Director
almost 19 years ago

Charges

113 Crore
21 September 2019
Icici Bank Limited
30 Crore
20 February 2018
Icici Bank Limited
30 Crore
29 June 2017
Icici Bank Limited
32 Crore
02 May 2017
Icici Bank Limited
25 Crore
23 March 2016
Icici Bank Limited
25 Crore
23 March 2016
Icici Bank Limited
40 Crore
27 March 2021
Icici Bank Limited
10 Crore
27 March 2021
Icici Bank Limited
3 Crore
07 July 2021
Icici Bank Limited
6 Crore
14 March 2022
Others
0
11 March 2022
Others
0
20 November 2021
Others
0
20 February 2018
Others
0
29 June 2017
Others
0
21 September 2019
Others
0
07 July 2021
Others
0
27 March 2021
Others
0
27 March 2021
Others
0
23 March 2016
Others
0
23 March 2016
Others
0
02 May 2017
Others
0
14 March 2022
Others
0
11 March 2022
Others
0
20 November 2021
Others
0
20 February 2018
Others
0
29 June 2017
Others
0
21 September 2019
Others
0
07 July 2021
Others
0
27 March 2021
Others
0
27 March 2021
Others
0
23 March 2016
Others
0
23 March 2016
Others
0
02 May 2017
Others
0
14 March 2022
Others
0
11 March 2022
Others
0
20 November 2021
Others
0
20 February 2018
Others
0
29 June 2017
Others
0
21 September 2019
Others
0
07 July 2021
Others
0
27 March 2021
Others
0
27 March 2021
Others
0
23 March 2016
Others
0
23 March 2016
Others
0
02 May 2017
Others
0

Documents

Form DPT-3-02032021-signed
Form AOC-4(XBRL)-23122020_signed
Form MGT-7-22122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
Approval letter for extension of AGM;-21122020
List of share holders, debenture holders;-21122020
Approval letter of extension of financial year of AGM-21122020
Form DPT-3-25092020-signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-03122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112019
Form AOC-4(XBRL)-23112019_signed
Form CHG-1-27092019_signed
Instrument(s) of creation or modification of charge;-27092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190927
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form DPT-3-27062019
Form CHG-4-17042019_signed
Letter of the charge holder stating that the amount has been satisfied-16042019
Form CHG-4-10042019_signed
Letter of the charge holder stating that the amount has been satisfied-10042019
Form MGT-7-14122018_signed
List of share holders, debenture holders;-13122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102018
Form AOC-4(XBRL)-17102018_signed
Instrument(s) of creation or modification of charge;-20032018
Form CHG-1-20032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180320
Form MGT-14-05032018_signed