Company Information

CIN
Status
Date of Incorporation
07 March 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
87,035,590
Authorised Capital
250,000,000

Directors

Partho Pratim Kar
Partho Pratim Kar
Director/Designated Partner
over 2 years ago
Vipul Prakash
Vipul Prakash
Director/Designated Partner
over 2 years ago
Abhishek Singhania
Abhishek Singhania
Director/Designated Partner
over 2 years ago
Satish Chandra Gupta
Satish Chandra Gupta
Director/Designated Partner
almost 3 years ago
Arvind Thakur
Arvind Thakur
Director/Designated Partner
about 4 years ago
Maneesh Mansingka
Maneesh Mansingka
Non Individual Subscriber
over 12 years ago
Narayan Prasad Agrawal
Narayan Prasad Agrawal
Director
over 27 years ago

Past Directors

Amod Kumar Jha
Amod Kumar Jha
Company Secretary
over 9 years ago
Vishwa Jyoti
Vishwa Jyoti
Company Secretary
over 18 years ago

Charges

5 Crore
15 February 2010
Axis Bank Limited
5 Crore
22 December 2008
Icici Bank Limited
3 Crore
28 June 2005
Icici Bank Ltd.
9 Lak
25 February 2007
Icici Bank Limited
31 Lak
27 September 2007
Yes Bank Limited
2 Crore
27 September 2007
Yes Bank Limited
4 Crore
26 July 2007
Icici Bank Limited
37 Lak
11 May 2007
Icici Bank Limited
19 Lak
09 December 2022
Axis Bank Limited
0
04 January 2022
Hdfc Bank Limited
0
15 February 2010
Axis Bank Limited
0
27 September 2007
Yes Bank Limited
0
28 June 2005
Icici Bank Ltd.
0
11 May 2007
Icici Bank Limited
0
25 February 2007
Icici Bank Limited
0
26 July 2007
Icici Bank Limited
0
27 September 2007
Yes Bank Limited
0
22 December 2008
Icici Bank Limited
0
09 December 2022
Axis Bank Limited
0
04 January 2022
Hdfc Bank Limited
0
15 February 2010
Axis Bank Limited
0
27 September 2007
Yes Bank Limited
0
28 June 2005
Icici Bank Ltd.
0
11 May 2007
Icici Bank Limited
0
25 February 2007
Icici Bank Limited
0
26 July 2007
Icici Bank Limited
0
27 September 2007
Yes Bank Limited
0
22 December 2008
Icici Bank Limited
0

Documents

Form PAS-6-05022021_signed
Form CHG-1-05022021_signed
Form DPT-3-29122020_signed
Form PAS-6-01122020_signed
Form MSME FORM I-31102020_signed
Form MR-1-20102020_signed
Copy of board resolution-16102020
Copy of shareholders resolution-16102020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -16102020
Instrument(s) of creation or modification of charge;-17092020
Form CHG-1-17092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200917
Form PAS-6-15092020_signed
Form ADT-3-27062020_signed
Resignation letter-27062020
Form MSME FORM I-30042020_signed
Form DPT-3-05032020-signed
Auditor?s certificate-04032020
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122019
XBRL document in respect Consolidated financial statement-04122019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-04122019
Form MGT-7-26112019_signed
Copy of MGT-8-25112019
List of share holders, debenture holders;-25112019
Form MSME FORM I-18102019_signed
Form MGT-14-17102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102019
Form DIR-12-17102019_signed
Evidence of cessation;-27082019