Company Information

CIN
Status
Date of Incorporation
13 March 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Shubham Arya
Shubham Arya
Director/Designated Partner
over 2 years ago
Ravi Arya
Ravi Arya
Director/Designated Partner
over 2 years ago
Jai Prakash
Jai Prakash
Director
over 14 years ago
Janak Prakash
Janak Prakash
Director
over 18 years ago

Past Directors

Ishwar Singh
Ishwar Singh
Additional Director
over 12 years ago
Satya Prakash
Satya Prakash
Director
over 18 years ago
Nitesh Kumar
Nitesh Kumar
Director
over 18 years ago
Ved Parkash
Ved Parkash
Director
over 18 years ago

Charges

6 Crore
21 December 2016
Axis Bank Limited
25 Lak
05 October 2015
Axis Bank Limited
25 Lak
31 December 2011
Axis Bank Limited
4 Crore
23 December 2013
Axis Bank Limited
25 Lak
24 November 2012
Axis Bank Limtied
43 Lak
18 July 2014
Axis Bank Limited
20 Lak
05 May 2008
Oriental Bank Of Commerce
60 Lak
26 November 2007
Oriental Bank Of Commerce
1 Crore
21 June 2020
Hdfc Bank Limited
6 Crore
30 August 2023
Hdfc Bank Limited
0
16 December 2021
Others
0
21 June 2020
Hdfc Bank Limited
0
21 December 2016
Others
0
31 December 2011
Others
0
05 October 2015
Others
0
24 November 2012
Axis Bank Limtied
0
26 November 2007
Oriental Bank Of Commerce
0
05 May 2008
Oriental Bank Of Commerce
0
18 July 2014
Axis Bank Limited
0
23 December 2013
Axis Bank Limited
0
30 August 2023
Hdfc Bank Limited
0
16 December 2021
Others
0
21 June 2020
Hdfc Bank Limited
0
21 December 2016
Others
0
31 December 2011
Others
0
05 October 2015
Others
0
24 November 2012
Axis Bank Limtied
0
26 November 2007
Oriental Bank Of Commerce
0
05 May 2008
Oriental Bank Of Commerce
0
18 July 2014
Axis Bank Limited
0
23 December 2013
Axis Bank Limited
0
30 August 2023
Hdfc Bank Limited
0
16 December 2021
Others
0
21 June 2020
Hdfc Bank Limited
0
21 December 2016
Others
0
31 December 2011
Others
0
05 October 2015
Others
0
24 November 2012
Axis Bank Limtied
0
26 November 2007
Oriental Bank Of Commerce
0
05 May 2008
Oriental Bank Of Commerce
0
18 July 2014
Axis Bank Limited
0
23 December 2013
Axis Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Optional Attachment-(1)-19122020
Directors report as per section 134(3)-19122020
List of share holders, debenture holders;-19122020
Form AOC-4-19122020_signed
Form MGT-7-19122020_signed
Form DPT-3-28112020_signed
Form CHG-1-02112020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201102
Optional Attachment-(4)-05102020
Optional Attachment-(1)-05102020
Instrument(s) of creation or modification of charge;-05102020
Optional Attachment-(2)-05102020
Optional Attachment-(3)-05102020
Optional Attachment-(1)-11082020
Form CHG-1-11082020_signed
Instrument(s) of creation or modification of charge;-11082020
Optional Attachment-(2)-11082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200811
Form CHG-4-07082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200807
Form DPT-3-06082020-signed
Letter of the charge holder stating that the amount has been satisfied-06082020
Optional Attachment-(1)-15102019
List of share holders, debenture holders;-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Directors report as per section 134(3)-15102019
Form AOC-4-15102019_signed
Form MGT-7-15102019_signed
Copy of resolution passed by the company-03102019