Company Information

CIN
Status
Date of Incorporation
02 March 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,925,000
Authorised Capital
10,000,000

Directors

Deepak Kapoor .
Deepak Kapoor .
Director/Designated Partner
over 4 years ago
Megha Khannah
Megha Khannah
Director
over 15 years ago
Mayank Kapoor
Mayank Kapoor
Managing Director
over 15 years ago

Past Directors

Amandeep Singh Gambhir
Amandeep Singh Gambhir
Additional Director
over 15 years ago

Charges

5 Crore
15 October 2012
Ing Vysya Bank Limited
1 Crore
15 May 2012
Canara Bank
65 Lak
01 July 2010
Standard Chartered Bank
1 Crore
07 December 2019
State Bank Of India
2 Crore
07 December 2019
State Bank Of India
0
15 October 2012
Ing Vysya Bank Limited
0
15 May 2012
Canara Bank
0
01 July 2010
Standard Chartered Bank
0
07 December 2019
State Bank Of India
0
15 October 2012
Ing Vysya Bank Limited
0
15 May 2012
Canara Bank
0
01 July 2010
Standard Chartered Bank
0

Documents

Form CHG-4-17102020_signed
Letter of the charge holder stating that the amount has been satisfied-17102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201017
Form DPT-3-01102020-signed
Form CHG-1-03022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200203
Instrument(s) of creation or modification of charge;-01022020
Form MGT-7-28122019_signed
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Form AOC-4-29112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-28062019
Form ADT-1-17052019_signed
Copy of written consent given by auditor-22042019
Copy of the intimation sent by company-22042019
Copy of resolution passed by the company-22042019
Form AOC-4-09012019_signed
Form MGT-7-09012019_signed
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Optional Attachment-(1)-30122018
Directors report as per section 134(3)-30122018
Notice of resignation;-11052018
Form DIR-12-11052018_signed
Evidence of cessation;-11052018
Notice of resignation filed with the company-10052018
Form DIR-11-10052018_signed
Acknowledgement received from company-10052018