Company Information

CIN
Status
Date of Incorporation
04 January 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
675,000
Authorised Capital
1,000,000

Directors

Rahul Sharma
Rahul Sharma
Director/Designated Partner
over 2 years ago
Subodh Kumar Sharma
Subodh Kumar Sharma
Director/Designated Partner
almost 12 years ago

Past Directors

Mala Sharma
Mala Sharma
Director
over 11 years ago

Charges

6 Crore
17 January 2019
Kotak Mahindra Bank Limited
1 Crore
27 December 2018
Kotak Mahindra Bank Limited
1 Crore
27 September 2016
Aditya Birla Finance Limited
1 Crore
17 July 2021
Icici Bank Limited
65 Lak
30 June 2021
Icici Bank Limited
39 Lak
15 January 2021
Axis Bank Limited
11 Lak
23 December 2020
Icici Bank Limited
45 Lak
18 December 2020
Icici Bank Limited
1 Crore
15 January 2021
Axis Bank Limited
0
27 December 2018
Others
0
17 January 2019
Others
0
18 December 2020
Others
0
30 June 2021
Others
0
17 July 2021
Others
0
27 September 2016
Others
0
23 December 2020
Others
0
15 January 2021
Axis Bank Limited
0
27 December 2018
Others
0
17 January 2019
Others
0
18 December 2020
Others
0
30 June 2021
Others
0
17 July 2021
Others
0
27 September 2016
Others
0
23 December 2020
Others
0
15 January 2021
Axis Bank Limited
0
27 December 2018
Others
0
17 January 2019
Others
0
18 December 2020
Others
0
30 June 2021
Others
0
17 July 2021
Others
0
27 September 2016
Others
0
23 December 2020
Others
0
15 January 2021
Axis Bank Limited
0
27 December 2018
Others
0
17 January 2019
Others
0
18 December 2020
Others
0
30 June 2021
Others
0
17 July 2021
Others
0
27 September 2016
Others
0
23 December 2020
Others
0
15 January 2021
Axis Bank Limited
0
27 December 2018
Others
0
17 January 2019
Others
0
18 December 2020
Others
0
30 June 2021
Others
0
17 July 2021
Others
0
27 September 2016
Others
0
23 December 2020
Others
0

Documents

Form DPT-3-12102020-signed
Form MGT-7-26122019_signed
List of share holders, debenture holders;-21122019
Form ADT-1-30102019_signed
Form AOC-4-30102019_signed
Copy of written consent given by auditor-28102019
Optional Attachment-(1)-28102019
Copy of the intimation sent by company-28102019
Copy of resolution passed by the company-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form DPT-3-18062019
Form ADT-1-27052019_signed
Copy of resolution passed by the company-20052019
Copy of written consent given by auditor-20052019
Form CHG-1-28012019_signed
Instrument(s) of creation or modification of charge;-28012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190128
Form CHG-1-03012019_signed
Instrument(s) of creation or modification of charge;-03012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190103
Form MGT-7-26112018_signed
Form AOC-4-26112018_signed
Directors report as per section 134(3)-22112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112018
List of share holders, debenture holders;-22112018
Form MGT-7-17112017_signed
Form AOC-4-17112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
Directors report as per section 134(3)-14112017