Company Information

CIN
Status
Date of Incorporation
05 May 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
20 December 2022
Paid Up Capital
205,000,000
Authorised Capital
250,000,000

Directors

Gaurav Bhatia
Gaurav Bhatia
Director/Designated Partner
over 3 years ago
Smriti Seth
Smriti Seth
Company Secretary
almost 8 years ago
Radha Bhatia
Radha Bhatia
Director/Designated Partner
almost 24 years ago

Charges

93 Crore
08 July 2019
Indusind Bank Ltd.
1 Crore
02 August 2018
Indusind Bank Ltd.
50 Lak
01 June 2018
Indusind Bank Ltd.
1 Crore
06 April 2018
Indusind Bank Ltd.
3 Crore
31 August 2017
Kotak Mahindra Prime Limited
1 Crore
25 September 2014
Indusind Bank Ltd.
27 Crore
25 September 2014
Indusind Bank Ltd.
5 Crore
07 August 2008
Vijaya Bank
5 Crore
07 August 2008
Vijaya Bank
10 Crore
07 August 2008
Vijaya Bank
76 Crore
22 November 2004
Kotak Mahindra Bank Ltd
39 Lak
19 October 2000
Deutsche Bank Ag
1 Crore
23 April 2021
Indusind Bank Ltd.
3 Crore
23 April 2021
Indusind Bank Ltd.
1 Crore
31 July 2020
Indusind Bank Ltd.
10 Crore
19 December 2019
The Federal Bank Ltd
50 Crore
31 August 2017
Others
0
06 April 2018
Others
0
25 September 2014
Indusind Bank Ltd.
0
25 September 2014
Others
0
23 April 2021
Others
0
23 April 2021
Others
0
01 June 2018
Others
0
02 August 2018
Others
0
08 July 2019
Others
0
19 December 2019
Others
0
31 July 2020
Indian Bank
0
19 October 2000
Deutsche Bank Ag
0
07 August 2008
Vijaya Bank
0
22 November 2004
Kotak Mahindra Bank Ltd
0
07 August 2008
Vijaya Bank
0
07 August 2008
Vijaya Bank
0
31 August 2017
Others
0
06 April 2018
Others
0
25 September 2014
Indusind Bank Ltd.
0
25 September 2014
Others
0
23 April 2021
Others
0
23 April 2021
Others
0
01 June 2018
Others
0
02 August 2018
Others
0
08 July 2019
Others
0
19 December 2019
Others
0
31 July 2020
Indian Bank
0
19 October 2000
Deutsche Bank Ag
0
07 August 2008
Vijaya Bank
0
22 November 2004
Kotak Mahindra Bank Ltd
0
07 August 2008
Vijaya Bank
0
07 August 2008
Vijaya Bank
0

Documents

Form DPT-3-08022021-signed
Form DPT-3-05112020-signed
Form CHG-4-23102020_signed
Form CHG-4-22102020
Letter of the charge holder stating that the amount has been satisfied-22102020
Form MGT-14-11092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10092020
Form CHG-1-03082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200803
Instrument(s) of creation or modification of charge;-31072020
Form CHG-4-22072020_signed
Letter of the charge holder stating that the amount has been satisfied-21072020
Letter of the charge holder stating that the amount has been satisfied-15072020
Form MSME FORM I-10062020_signed
Instrument(s) of creation or modification of charge;-14022020
Form CHG-1-14022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200214
Form AOC-4(XBRL)-23012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form MSME FORM I-08112019_signed
Form CHG-1-04092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190904
Instrument(s) of creation or modification of charge;-23082019
Form DPT-3-08072019
Form CHG-4-10042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190410
Letter of the charge holder stating that the amount has been satisfied-04042019