Company Information

CIN
Status
Date of Incorporation
14 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
50,355,000
Authorised Capital
53,000,000

Directors

Sourabh Kumar
Sourabh Kumar
Director/Designated Partner
almost 2 years ago
Shreesh Asthana
Shreesh Asthana
Director/Designated Partner
about 2 years ago
Subhash Chand Garg
Subhash Chand Garg
Director/Designated Partner
about 2 years ago
Vishal Kaushal
Vishal Kaushal
Director/Designated Partner
over 2 years ago
Rajesh Kumar
Rajesh Kumar
Director
over 4 years ago
Amish Pandya
Amish Pandya
Director
about 9 years ago
Vipul Garg
Vipul Garg
Director
about 10 years ago
Rajesh Vig
Rajesh Vig
Director
about 14 years ago

Past Directors

Manvinder Singh Alag
Manvinder Singh Alag
Additional Director
almost 8 years ago
Vanita Singhal
Vanita Singhal
Additional Director
over 8 years ago
Ajay Goyal
Ajay Goyal
Additional Director
over 9 years ago
Aditya Bansal
Aditya Bansal
Additional Director
over 9 years ago
Suresh Chandra Bhandari
Suresh Chandra Bhandari
Additional Director
about 10 years ago
Sanjeev Kumar Goyal
Sanjeev Kumar Goyal
Director
about 12 years ago
Sandeep Aggarwal
Sandeep Aggarwal
Additional Director
over 14 years ago
Rajesh Goyal
Rajesh Goyal
Director
almost 15 years ago
Rajnish Soni
Rajnish Soni
Director
almost 15 years ago

Charges

50 Crore
29 July 2016
Yes Bank Limited
50 Crore
06 September 2012
State Bank Of Patiala
9 Crore
06 September 2012
State Bank Of Patiala
0
29 July 2016
Yes Bank Limited
0
06 September 2012
State Bank Of Patiala
0
29 July 2016
Yes Bank Limited
0
06 September 2012
State Bank Of Patiala
0
29 July 2016
Yes Bank Limited
0

Documents

Form DIR-12-12032020_signed
Evidence of cessation;-11032020
Optional Attachment-(2)-11032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11032020
Notice of resignation;-11032020
Optional Attachment-(1)-11032020
Form DIR-12-27012020_signed
Optional Attachment-(2)-24012020
Evidence of cessation;-24012020
Form AOC-4(XBRL)-03012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122019
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form ADT-1-18122019_signed
Optional Attachment-(1)-17122019
Copy of resolution passed by the company-17122019
Copy of written consent given by auditor-17122019
Copy of the intimation sent by company-17122019
Form MGT-14-18112019_signed
Form DIR-12-27082019_signed
Optional Attachment-(3)-27082019
Optional Attachment-(2)-27082019
Optional Attachment-(1)-27082019
Form DPT-3-30062019
Copy of the intimation sent by company-15052019
-15052019
Copy of written consent given by auditor-15052019
Optional Attachment-(2)-15052019
Optional Attachment-(1)-15052019
Copy of resolution passed by the company-15052019