Company Information

CIN
Status
Date of Incorporation
08 July 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Prashant Solomon
Prashant Solomon
Director/Designated Partner
over 2 years ago
Ashok Solomon
Ashok Solomon
Director/Designated Partner
over 2 years ago
Rohan Solomon
Rohan Solomon
Director
about 20 years ago

Past Directors

Asha Solomon
Asha Solomon
Director
over 39 years ago

Charges

75 Crore
14 December 2018
Icici Bank Limited
75 Crore
02 March 2017
Idbi Trusteeship Services Limited
120 Crore
15 February 2016
Icici Bank Limited
70 Crore
24 September 2014
Icici Home Finance Company Limited
40 Crore
25 May 2011
Idbi Trusteeship Services Limited
472 Crore
02 December 2011
Icici Bank Limited
30 Crore
14 December 2018
Others
0
02 March 2017
Idbi Trusteeship Services Limited
0
02 December 2011
Icici Bank Limited
0
15 February 2016
Others
0
24 September 2014
Icici Home Finance Company Limited
0
25 May 2011
Idbi Trusteeship Services Limited
0
14 December 2018
Others
0
02 March 2017
Idbi Trusteeship Services Limited
0
02 December 2011
Icici Bank Limited
0
15 February 2016
Others
0
24 September 2014
Icici Home Finance Company Limited
0
25 May 2011
Idbi Trusteeship Services Limited
0

Documents

Form CHG-4-06072020_signed
Letter of the charge holder stating that the amount has been satisfied-06072020
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-27112019_signed
Form MGT-14-05112019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191105
Optional Attachment-(1)-24102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
Altered memorandum of association-24102019
Form CHG-4-26062019_signed
Letter of the charge holder stating that the amount has been satisfied-26062019
Form CHG-4-02042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190402
Letter of the charge holder stating that the amount has been satisfied-27032019
Form AOC-4-03012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Instrument(s) of creation or modification of charge;-24122018
Form CHG-1-24122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181224
Form MGT-7-06122018_signed
List of share holders, debenture holders;-29112018
Form AOC-4-19042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16042018
Directors report as per section 134(3)-16042018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16042018