Company Information

CIN
Status
Date of Incorporation
11 December 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,712,500
Authorised Capital
16,000,000

Directors

Nishi Bhardwaj
Nishi Bhardwaj
Director/Designated Partner
about 6 years ago
Vinod Bhardwaj
Vinod Bhardwaj
Director/Designated Partner
about 6 years ago

Past Directors

Shrey Bhardwaj
Shrey Bhardwaj
Director
about 15 years ago
Sri Krishan Sharma
Sri Krishan Sharma
Director
almost 29 years ago

Charges

0
10 October 2012
Development Credit Bank Ltd.
39 Lak
08 January 2001
Indian Renewable Energy Development Agency Limited
58 Lak
29 January 1999
Indian Renewable Energy Development Agency Limited
2 Crore
10 October 2012
Development Credit Bank Ltd.
0
08 January 2001
Indian Renewable Energy Development Agency Limited
0
29 January 1999
Indian Renewable Energy Development Agency Limited
0
10 October 2012
Development Credit Bank Ltd.
0
08 January 2001
Indian Renewable Energy Development Agency Limited
0
29 January 1999
Indian Renewable Energy Development Agency Limited
0
10 October 2012
Development Credit Bank Ltd.
0
08 January 2001
Indian Renewable Energy Development Agency Limited
0
29 January 1999
Indian Renewable Energy Development Agency Limited
0
10 October 2012
Development Credit Bank Ltd.
0
08 January 2001
Indian Renewable Energy Development Agency Limited
0
29 January 1999
Indian Renewable Energy Development Agency Limited
0

Documents

Form INC-22-21082020_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-21082020
Copy of board resolution authorizing giving of notice-21082020
Optional Attachment-(1)-21082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21082020
Copies of the utility bills as mentioned above (not older than two months)-21082020
Notice of resignation;-21082020
Form DIR-12-21082020_signed
Evidence of cessation;-21082020
Letter of the charge holder stating that the amount has been satisfied-11012020
Form CHG-4-11012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200111
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form MR-1-15122019_signed
Form DIR-12-15122019_signed
Form AOC-4-13122019_signed
Copy of shareholders resolution-30112019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -30112019
Copy of board resolution-30112019
Form MGT-14-29112019_signed
Copy of board resolution-29112019
Directors report as per section 134(3)-28112019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29112019
Copy of shareholders resolution-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-29112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28112019
Form INC-22-20112019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19112019