Company Information

CIN
Status
Date of Incorporation
17 October 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Sumati Maharia
Sumati Maharia
Director/Designated Partner
over 2 years ago
Anirudh Singh
Anirudh Singh
Director/Designated Partner
over 3 years ago
Ram Kumar Rai
Ram Kumar Rai
Director
over 10 years ago
Manisha Solanki
Manisha Solanki
Director
about 11 years ago
Kuldeep Singh Solanki
Kuldeep Singh Solanki
Director
almost 14 years ago
Rudra Sen Sindhu
Rudra Sen Sindhu
Director
over 35 years ago

Charges

557 Crore
10 March 2017
Hdfc Bank Limited
126 Crore
10 March 2017
Standard Chartered Bank
45 Crore
10 March 2017
Rbl Bank Limited
86 Crore
10 March 2017
Yes Bank Limited
125 Crore
27 May 2014
Icici Bank Limited
175 Crore
11 February 2011
Axis Bank Limited
65 Crore
14 March 2004
Bank Of India
20 Crore
10 March 2017
Standard Chartered Bank
0
10 March 2017
Others
0
10 March 2017
Yes Bank Limited
0
14 March 2004
Bank Of India
0
11 February 2011
Axis Bank Limited
0
27 May 2014
Icici Bank Limited
0
10 March 2017
Hdfc Bank Limited
0
10 March 2017
Standard Chartered Bank
0
10 March 2017
Others
0
10 March 2017
Yes Bank Limited
0
14 March 2004
Bank Of India
0
11 February 2011
Axis Bank Limited
0
27 May 2014
Icici Bank Limited
0
10 March 2017
Hdfc Bank Limited
0
10 March 2017
Standard Chartered Bank
0
10 March 2017
Others
0
10 March 2017
Yes Bank Limited
0
14 March 2004
Bank Of India
0
11 February 2011
Axis Bank Limited
0
27 May 2014
Icici Bank Limited
0
10 March 2017
Hdfc Bank Limited
0
10 March 2017
Standard Chartered Bank
0
10 March 2017
Others
0
10 March 2017
Yes Bank Limited
0
14 March 2004
Bank Of India
0
11 February 2011
Axis Bank Limited
0
27 May 2014
Icici Bank Limited
0
10 March 2017
Hdfc Bank Limited
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200925
Instrument(s) of creation or modification of charge;-03092020
Form CHG-1-03092020
Form MGT-7-17112019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form AOC-4-24102019_signed
List of share holders, debenture holders;-23102019
Form ADT-1-22102019_signed
Copy of resolution passed by the company-22102019
Copy of written consent given by auditor-22102019
Copy of the intimation sent by company-22102019
Form DPT-3-14062019
List of share holders, debenture holders;-20112018
Form MGT-7-20112018_signed
Directors report as per section 134(3)-03112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Form AOC-4-03112018_signed
Form ADT-1-12102018_signed
Copy of written consent given by auditor-12102018
Copy of resolution passed by the company-12102018
Form ADT-1-10012018_signed
Copy of written consent given by auditor-10012018
Copy of the intimation sent by company-10012018
Copy of resolution passed by the company-10012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Directors report as per section 134(3)-18112017
Form AOC-4-18112017_signed
List of share holders, debenture holders;-07112017
Form MGT-7-07112017_signed