Company Information

CIN
Status
Date of Incorporation
04 March 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
130,000,000
Authorised Capital
200,000,000

Directors

Cherian Thomas
Cherian Thomas
Director/Designated Partner
over 2 years ago
Mahendra Narandas Shah
Mahendra Narandas Shah
Director/Designated Partner
over 2 years ago
Om Prakash Agarwal
Om Prakash Agarwal
Director/Designated Partner
over 2 years ago
Bipin Narandas Gemani
Bipin Narandas Gemani
Director/Designated Partner
over 2 years ago
Eby Thomas
Eby Thomas
Director/Designated Partner
almost 3 years ago
Mundayat Ramachandran Ramachandran
Mundayat Ramachandran Ramachandran
Director/Designated Partner
about 3 years ago
Shivangi Maheshkumar Mistry
Shivangi Maheshkumar Mistry
Company Secretary
about 3 years ago
Veena Vikas Mankar
Veena Vikas Mankar
Director
over 6 years ago
Sunil Kakar
Sunil Kakar
Director/Designated Partner
about 14 years ago
Rajeev Uberoi
Rajeev Uberoi
Director
about 14 years ago

Past Directors

Niddodi Subrao Rajan
Niddodi Subrao Rajan
Ceo(kmp)
over 8 years ago
Sonalde B Desai
Sonalde B Desai
Director
about 10 years ago
Ashok Gulati
Ashok Gulati
Director
about 10 years ago
Animesh Abinash Kumar
Animesh Abinash Kumar
Ceo(kmp)
over 10 years ago
Vikram Mukund Limaye
Vikram Mukund Limaye
Additional Director
over 12 years ago
Ritu Anand
Ritu Anand
Nominee Director
about 13 years ago
Anil Baijal .
Anil Baijal .
Director
about 14 years ago
Rajiv Behari Lall
Rajiv Behari Lall
Director
almost 15 years ago

Charges

0
02 January 2017
Idfc Bank Limited
7 Lak
08 October 2014
Hdfc Bank Limited
6 Lak
02 January 2017
Others
0
08 October 2014
Hdfc Bank Limited
0
02 January 2017
Others
0
08 October 2014
Hdfc Bank Limited
0
02 January 2017
Others
0
08 October 2014
Hdfc Bank Limited
0

Documents

Form INC-28-04012021-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-24122020
Form DPT-3-17122020_signed
Form AOC-4(XBRL)-16122020_signed
Form MGT-7-15122020_signed
List of share holders, debenture holders;-11122020
Copy of MGT-8-11122020
Form DPT-3-20082020-signed
Form MGT-7-15122019_signed
List of share holders, debenture holders;-28112019
Optional Attachment-(1)-28112019
Copy of MGT-8-28112019
Form AOC-4(XBRL)-17112019_signed
Form INC-22-08112019_signed
Optional Attachment-(1)-08112019
Copy of board resolution authorizing giving of notice-08112019
Copies of the utility bills as mentioned above (not older than two months)-08112019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08112019
Notice of resignation;-31102019
Evidence of cessation;-31102019
Form DIR-12-31102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form DPT-3-28062019
Evidence of cessation;-28062019
Optional Attachment-(1)-28062019
Form DIR-12-28062019_signed
Form GNL-2-20052019-signed
Optional Attachment-(1)-10052019
Optional Attachment-(2)-18042019
Optional Attachment-(1)-18042019