Company Information

CIN
Status
Date of Incorporation
11 November 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
200,000,000
Authorised Capital
300,000,000

Directors

Atul Narang
Atul Narang
Director/Designated Partner
over 2 years ago
. Shailaja
. Shailaja
Director/Designated Partner
almost 3 years ago
Rakesh Joon
Rakesh Joon
Director/Designated Partner
almost 3 years ago
Ravinder Kaushik
Ravinder Kaushik
Director/Designated Partner
almost 3 years ago
Sangeeta Anand
Sangeeta Anand
Director
almost 15 years ago
Suresh Anand
Suresh Anand
Director
about 15 years ago

Past Directors

Muskaan Joon
Muskaan Joon
Director
about 4 years ago
Arjun Narang
Arjun Narang
Director
about 4 years ago
Rajesh Deswal .
Rajesh Deswal .
Director
about 6 years ago
Deepak Dahiya
Deepak Dahiya
Director
about 6 years ago

Charges

31 Crore
20 May 2019
Dcb Bank Limited
14 Crore
30 October 2018
Punjab National Bank
2 Crore
27 March 2018
Dcb Bank Limited
1 Crore
27 March 2018
Dcb Bank Limited
14 Crore
04 January 2016
Punjab National Bank
3 Crore
23 June 2021
Axis Bank Limited
77 Lak
29 April 2021
Hdfc Bank Limited
74 Lak
28 September 2020
State Bank Of India
18 Crore
30 June 2022
Bank Of Baroda
9 Crore
16 July 2021
Axis Bank Limited
1 Crore
31 August 2023
State Bank Of India
0
28 April 2023
Hdfc Bank Limited
0
27 March 2018
Others
0
27 March 2018
Others
0
30 June 2022
Others
0
20 May 2019
Others
0
23 June 2021
Axis Bank Limited
0
16 July 2021
Axis Bank Limited
0
29 April 2021
Hdfc Bank Limited
0
28 September 2020
State Bank Of India
0
04 January 2016
Punjab National Bank
0
30 October 2018
Others
0
31 August 2023
State Bank Of India
0
28 April 2023
Hdfc Bank Limited
0
27 March 2018
Others
0
27 March 2018
Others
0
30 June 2022
Others
0
20 May 2019
Others
0
23 June 2021
Axis Bank Limited
0
16 July 2021
Axis Bank Limited
0
29 April 2021
Hdfc Bank Limited
0
28 September 2020
State Bank Of India
0
04 January 2016
Punjab National Bank
0
30 October 2018
Others
0

Documents

Form DPT-3-17032021-signed
Form MGT-14-06012021-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Altered articles of association-30122020
Form MGT-14-25122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122020
Form DPT-3-23112020-signed
Optional Attachment-(1)-08102020
Optional Attachment-(4)-08102020
Optional Attachment-(2)-08102020
Instrument(s) of creation or modification of charge;-08102020
Form CHG-1-08102020_signed
Optional Attachment-(3)-08102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201008
Optional Attachment-(1)-14122019
Copy of MGT-8-14122019
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122019
Form AOC-4(XBRL)-06122019_signed
Form DIR-12-24112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15112019
Optional Attachment-(1)-15112019
Form CHG-1-06112019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191106
Optional Attachment-(1)-02112019
Form DIR-12-02112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31102019
Optional Attachment-(1)-31102019
Interest in other entities;-31102019