Company Information

CIN
Status
Date of Incorporation
09 August 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
140,000,000
Authorised Capital
150,000,000

Directors

Prithavi Raj Jindal
Prithavi Raj Jindal
Director/Designated Partner
over 2 years ago
Sminu Jindal
Sminu Jindal
Director/Designated Partner
over 2 years ago
Arun Bhalla
Arun Bhalla
Director/Designated Partner
over 2 years ago
Indresh Batra
Indresh Batra
Director/Designated Partner
almost 3 years ago
Ravinder Nath Leekha
Ravinder Nath Leekha
Director
over 10 years ago
Raj Kamal Aggarwal
Raj Kamal Aggarwal
Director
over 10 years ago
Timoteo Di Maulo
Timoteo Di Maulo
Director/Designated Partner
over 16 years ago
Guillaume Nicolas Philippe Bazetoux
Guillaume Nicolas Philippe Bazetoux
Director/Designated Partner
over 16 years ago

Past Directors

Manish Sarin
Manish Sarin
Whole Time Director
about 14 years ago
Vivek Goyal
Vivek Goyal
Whole Time Director
over 16 years ago
Harvinder Pal Singh Chugh
Harvinder Pal Singh Chugh
Company Secretary
over 19 years ago
Michel Pascal Andre Payet Gaspard
Michel Pascal Andre Payet Gaspard
Director
over 19 years ago
Mukesh Kumar
Mukesh Kumar
Whole Time Director
over 19 years ago
Raju Shyam Tolani
Raju Shyam Tolani
Director
over 21 years ago

Charges

26 Crore
27 July 2017
Axis Bank Limited
25 Crore
21 May 2005
State Bank Of India
19 Crore
18 September 2020
Axis Bank Ltd.
1 Crore
27 July 2017
Axis Bank Limited
0
18 May 2022
Hdfc Bank Limited
0
18 September 2020
Others
0
21 May 2005
State Bank Of India
0
27 July 2017
Axis Bank Limited
0
18 May 2022
Hdfc Bank Limited
0
18 September 2020
Others
0
21 May 2005
State Bank Of India
0
14 December 2023
Hdfc Bank Limited
0
27 July 2017
Axis Bank Limited
0
18 May 2022
Hdfc Bank Limited
0
18 September 2020
Others
0
21 May 2005
State Bank Of India
0

Documents

Form DPT-3-18122020-signed
Form AOC-4(XBRL)-24102020_signed
Copy of MGT-8-22102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102020
List of share holders, debenture holders;-22102020
Form MGT-7-22102020_signed
Form PAS-6-21102020_signed
Optional Attachment-(1)-21102020
Optional Attachment-(1)-17102020
Instrument(s) of creation or modification of charge;-17102020
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201017
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07102019
Form AOC-4(XBRL)-07102019_signed
Form BEN - 2-20092019_signed
Declaration under section 90-20092019
Form INVESTOR COMPLAINT-11072019
Form DPT-3-30062019
Form DPT-3-29062019
Form CHG-1-28112018_signed
Instrument(s) of creation or modification of charge;-28112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181128
Copy of MGT-8-06112018
List of share holders, debenture holders;-06112018
Form MGT-7-06112018_signed
Optional Attachment-(1)-27102018
Form AOC-4(XBRL)-27102018_signed