Company Information

CIN
Status
Date of Incorporation
10 September 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,300,000
Authorised Capital
15,300,000

Directors

Raman Khanna
Raman Khanna
Director/Designated Partner
over 2 years ago
Rohini Dembla
Rohini Dembla
Director/Designated Partner
over 10 years ago
Ishan Khanna
Ishan Khanna
Director/Designated Partner
about 12 years ago

Charges

18 Lak
20 June 2019
Axis Bank Limited
18 Lak
31 October 2013
Small Industires Development Bank Of India
47 Lak
12 November 2015
Small Industries Development Bank Of India
2 Crore
13 July 2020
Icici Bank Ltd
90 Lak
20 June 2019
Axis Bank Limited
0
13 July 2020
Others
0
12 November 2015
Small Industries Development Bank Of India
0
31 October 2013
Small Industires Development Bank Of India
0
20 June 2019
Axis Bank Limited
0
13 July 2020
Others
0
12 November 2015
Small Industries Development Bank Of India
0
31 October 2013
Small Industires Development Bank Of India
0

Documents

Form DPT-3-10082020-signed
Instrument(s) of creation or modification of charge;-23072020
Form CHG-1-23072020_signed
Optional Attachment-(1)-23072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200723
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form DPT-3-27062019
Optional Attachment-(1)-25062019
Form CHG-1-25062019_signed
Instrument(s) of creation or modification of charge;-25062019
Optional Attachment-(2)-25062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190625
Form CHG-4-12062019_signed
Letter of the charge holder stating that the amount has been satisfied-12062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190612
Form ADT-1-15032019_signed
Copy of written consent given by auditor-11032019
Copy of resolution passed by the company-11032019
Form MGT-7-01012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Directors report as per section 134(3)-04122018
Form AOC-4-04122018_signed
Letter of the charge holder stating that the amount has been satisfied-17072018
Form CHG-4-17072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180717
List of share holders, debenture holders;-27112017