Company Information

CIN
Status
Date of Incorporation
13 January 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Suryansh Yadav
Suryansh Yadav
Director/Designated Partner
almost 2 years ago
Swarnima Yadav
Swarnima Yadav
Director/Designated Partner
almost 2 years ago
Vinod Kumar
Vinod Kumar
Director/Designated Partner
about 2 years ago
Prashant Aggarwal
Prashant Aggarwal
Director/Designated Partner
almost 3 years ago
Jitender P Yadav
Jitender P Yadav
Director/Designated Partner
over 6 years ago
Alka Yadav
Alka Yadav
Director/Designated Partner
over 6 years ago
Saroj Aggarwal
Saroj Aggarwal
Director/Designated Partner
almost 16 years ago

Charges

2 Crore
28 November 2017
Hdb Financial Services Limited
2 Crore
29 November 2013
Punjab And Sind Bank
1 Crore
09 July 2013
Pujab And Sind Bank
1 Crore
30 July 2015
Punjab And Sind Bank
95 Lak
23 March 2013
Punjab And Sind Bank
2 Crore
08 November 2010
Punjab &sind Bank
1 Crore
21 May 2021
Hdfc Bank Limited
2 Crore
21 May 2021
Hdfc Bank Limited
0
28 November 2017
Others
0
23 March 2013
Punjab And Sind Bank
0
30 July 2015
Punjab And Sind Bank
0
09 July 2013
Pujab And Sind Bank
0
29 November 2013
Punjab And Sind Bank
0
08 November 2010
Punjab &sind Bank
0
21 May 2021
Hdfc Bank Limited
0
28 November 2017
Others
0
23 March 2013
Punjab And Sind Bank
0
30 July 2015
Punjab And Sind Bank
0
09 July 2013
Pujab And Sind Bank
0
29 November 2013
Punjab And Sind Bank
0
08 November 2010
Punjab &sind Bank
0
21 May 2021
Hdfc Bank Limited
0
28 November 2017
Others
0
23 March 2013
Punjab And Sind Bank
0
30 July 2015
Punjab And Sind Bank
0
09 July 2013
Pujab And Sind Bank
0
29 November 2013
Punjab And Sind Bank
0
08 November 2010
Punjab &sind Bank
0

Documents

Form DPT-3-03042021_signed
Form ADT-1-30122020_signed
Copy of resolution passed by the company-30122020
Copy of written consent given by auditor-30122020
Form MGT-7-25102020_signed
Form AOC-4-25102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102020
Directors report as per section 134(3)-24102020
List of share holders, debenture holders;-24102020
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Form DIR-12-23112019_signed
Declaration by first director-15112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15112019
Optional Attachment-(1)-15112019
Optional Attachment-(2)-15112019
Optional Attachment-(1)-07112019
Optional Attachment-(2)-07112019
Directors report as per section 134(3)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form AOC-4-07112019_signed
Form AOC-4-08122018_signed
Form MGT-7-08122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
Directors report as per section 134(3)-06122018
Optional Attachment-(1)-06122018
List of share holders, debenture holders;-06122018
Letter of the charge holder stating that the amount has been satisfied-29012018
Form CHG-4-29012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180129