Company Information

CIN
Status
Date of Incorporation
17 November 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Seema Bajaj
Seema Bajaj
Director/Designated Partner
over 2 years ago
Rakesh Bajaj
Rakesh Bajaj
Director/Designated Partner
over 2 years ago
Veena Manchanda
Veena Manchanda
Director
about 19 years ago
Bipin Bajaj
Bipin Bajaj
Director
about 19 years ago

Past Directors

Sajal Bhasin
Sajal Bhasin
Director
about 7 years ago
Santosh Kumari Bajaj
Santosh Kumari Bajaj
Director
almost 13 years ago

Charges

429 Crore
22 March 2018
State Bank Of India
19 Crore
02 January 2016
Indian Overseas Bank
115 Crore
07 January 2011
Indian Overseas Bank(lead Bank)
181 Crore
06 January 2011
Indian Overseas Bank
95 Crore
15 May 2013
State Bank Of India
14 Crore
05 August 2008
Citi Bank N.a.
98 Lak
20 October 2008
Citi Bank N.a.
1 Crore
19 January 2021
State Bank Of India
3 Crore
21 December 2020
Indian Overseas Bank
10 Crore
03 June 2020
State Bank Of India
2 Crore
06 January 2011
Indian Overseas Bank
0
21 December 2020
Indian Overseas Bank
0
19 January 2021
State Bank Of India
0
02 January 2016
Indian Overseas Bank
0
22 March 2018
State Bank Of India
0
03 June 2020
State Bank Of India
0
15 May 2013
State Bank Of India
0
07 January 2011
Indian Overseas Bank(lead Bank)
0
20 October 2008
Citi Bank N.a.
0
05 August 2008
Citi Bank N.a.
0
06 January 2011
Indian Overseas Bank
0
21 December 2020
Indian Overseas Bank
0
19 January 2021
State Bank Of India
0
02 January 2016
Indian Overseas Bank
0
22 March 2018
State Bank Of India
0
03 June 2020
State Bank Of India
0
15 May 2013
State Bank Of India
0
07 January 2011
Indian Overseas Bank(lead Bank)
0
20 October 2008
Citi Bank N.a.
0
05 August 2008
Citi Bank N.a.
0
06 January 2011
Indian Overseas Bank
0
21 December 2020
Indian Overseas Bank
0
19 January 2021
State Bank Of India
0
02 January 2016
Indian Overseas Bank
0
22 March 2018
State Bank Of India
0
03 June 2020
State Bank Of India
0
15 May 2013
State Bank Of India
0
07 January 2011
Indian Overseas Bank(lead Bank)
0
20 October 2008
Citi Bank N.a.
0
05 August 2008
Citi Bank N.a.
0

Documents

Evidence of cessation;-10102020
Form DIR-12-10102020_signed
Optional Attachment-(1)-10102020
Form PAS-6-28092020_signed
Instrument(s) of creation or modification of charge;-06072020
Form CHG-1-06072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200706
Form CHG-1-27032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200327
Particulars of all joint charge holders;-25032020
Optional Attachment-(1)-25032020
Instrument(s) of creation or modification of charge;-25032020
Optional Attachment-(2)-25032020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4(XBRL)-09122019_signed
Form DIR-12-07122019_signed
Form GNL-2-06122019-signed
Notice of resignation;-06122019
Optional Attachment-(1)-06122019
Evidence of cessation;-06122019
Proof of dispatch-05122019
Notice of resignation filed with the company-05122019
Acknowledgement received from company-05122019
Form DIR-11-05122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DIR-12-26112019_signed
Optional Attachment-(1)-25112019
Optional Attachment-(1)-22112019
Form CHG-1-17112019_signed