Company Information

CIN
Status
Date of Incorporation
19 April 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
85,000,000
Authorised Capital
85,000,000

Directors

Nikhil Jindal
Nikhil Jindal
Director/Designated Partner
over 2 years ago
Navneet Jindal
Navneet Jindal
Director/Designated Partner
over 2 years ago
Petrico Von Schweinichen
Petrico Von Schweinichen
Director/Designated Partner
about 6 years ago

Past Directors

Rahul Verma
Rahul Verma
Company Secretary
about 7 years ago
Jaxa Rudolf Ernst Von Schweinichen
Jaxa Rudolf Ernst Von Schweinichen
Director
about 18 years ago

Charges

15 Crore
10 October 2013
Hdfc Bank Limited
5 Crore
14 February 2011
Canara Bank
25 Lak
14 February 2011
Canara Bank
3 Crore
14 February 2011
Canara Bank
2 Crore
30 September 2008
Canara Bank
15 Lak
19 March 2020
Icici Bank Limited
3 Crore
21 July 2021
Hdfc Bank Limited
15 Crore
21 July 2021
Hdfc Bank Limited
0
19 March 2020
Others
0
14 February 2011
Canara Bank
0
30 September 2008
Canara Bank
0
14 February 2011
Canara Bank
0
10 October 2013
Hdfc Bank Limited
0
14 February 2011
Canara Bank
0
21 July 2021
Hdfc Bank Limited
0
19 March 2020
Others
0
14 February 2011
Canara Bank
0
30 September 2008
Canara Bank
0
14 February 2011
Canara Bank
0
10 October 2013
Hdfc Bank Limited
0
14 February 2011
Canara Bank
0

Documents

List of share holders, debenture holders;-29102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102020
Form DIR-12-29102020_signed
Optional Attachment-(1)-29102020
Form MGT-7-29102020_signed
Form AOC-4(XBRL)-29102020_signed
Form CHG-1-08092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200908
Instrument(s) of creation or modification of charge;-07092020
Form CHG-1-23062020_signed
Instrument(s) of creation or modification of charge;-23062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200623
Form DIR-12-22052020_signed
Optional Attachment-(1)-20052020
Evidence of cessation;-20052020
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Form ADT-1-18102019_signed
Copy of the intimation sent by company-18102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Copy of written consent given by auditor-18102019
Copy of resolution passed by the company-18102019
Form AOC-4(XBRL)-18102019_signed
Form DIR-12-07102019_signed
Optional Attachment-(1)-04102019
Notice of resignation;-04102019
Declaration by first director-04102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04102019
Evidence of cessation;-04102019
Form DIR-12-03042019_signed