Company Information

CIN
Status
Date of Incorporation
13 April 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,447,500
Authorised Capital
50,000,000

Directors

Sandeep Behl
Sandeep Behl
Director/Designated Partner
over 2 years ago
Vishwa Mitter Behl
Vishwa Mitter Behl
Director/Designated Partner
over 6 years ago
Kapil Behl
Kapil Behl
Director/Designated Partner
over 10 years ago
Parveen Behl
Parveen Behl
Director/Designated Partner
over 10 years ago

Past Directors

Satinder Kaur Chandhok
Satinder Kaur Chandhok
Director
about 13 years ago
Randhir Singh Chandhok
Randhir Singh Chandhok
Additional Director
over 14 years ago

Charges

60 Crore
24 January 2019
Hdfc Bank Limited
45 Crore
28 February 2012
Indian Overseas Bank
5 Crore
30 July 2021
Hdfc Bank Limited
14 Lak
29 July 2021
Hdfc Bank Limited
40 Lak
24 May 2021
Hdfc Bank Limited
6 Crore
07 January 2022
Sidbi
2 Crore
24 January 2019
Hdfc Bank Limited
0
07 January 2022
Sidbi
0
30 July 2021
Hdfc Bank Limited
0
29 July 2021
Hdfc Bank Limited
0
24 May 2021
Hdfc Bank Limited
0
28 February 2012
Indian Overseas Bank
0
24 January 2019
Hdfc Bank Limited
0
07 January 2022
Sidbi
0
30 July 2021
Hdfc Bank Limited
0
29 July 2021
Hdfc Bank Limited
0
24 May 2021
Hdfc Bank Limited
0
28 February 2012
Indian Overseas Bank
0
24 January 2019
Hdfc Bank Limited
0
07 January 2022
Sidbi
0
30 July 2021
Hdfc Bank Limited
0
29 July 2021
Hdfc Bank Limited
0
24 May 2021
Hdfc Bank Limited
0
28 February 2012
Indian Overseas Bank
0

Documents

Form DPT-3-22122020-signed
Form MGT-7-12122019_signed
Copy of MGT-8-10122019
List of share holders, debenture holders;-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form AOC-4(XBRL)-26112019_signed
Form BEN - 2-10082019_signed
Declaration under section 90-05082019
Form DPT-3-28062019
Instrument(s) of creation or modification of charge;-19022019
Form CHG-1-19022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190219
Form AOC-4(XBRL)-11012019_signed
Form MGT-7-10012019_signed
List of share holders, debenture holders;-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Copy of MGT-8-28122018
Notice of resignation;-13122018
Form DIR-12-13122018_signed
Evidence of cessation;-13122018
Form MGT-7-01022018_signed
Form AOC-4-01022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012018
List of share holders, debenture holders;-25012018
Directors report as per section 134(3)-25012018
Optional Attachment-(1)-01052017
Directors report as per section 134(3)-01052017
List of share holders, debenture holders;-01052017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052017
Form MGT-7-01052017_signed