Company Information

CIN
Status
Date of Incorporation
10 August 1994
State / ROC
Uttarakhand /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
7,600,000
Authorised Capital
10,000,000

Directors

Niraj Mittal
Niraj Mittal
Additional Director
over 4 years ago
Kushagra Agrawal
Kushagra Agrawal
Director
about 14 years ago
Vinay Krishna Agrawal
Vinay Krishna Agrawal
Managing Director
over 31 years ago

Charges

61 Crore
27 May 2019
Hdfc Bank Limited
16 Crore
25 September 2017
Hdfc Bank Limited
1 Crore
21 September 2017
Siemens Financial Services Private Limited
19 Lak
31 August 2017
Siemens Financial Services Private Limited
1 Crore
08 October 2015
Hdfc Bank Limited
12 Crore
15 May 2015
Hdfc Bank Limited
50 Lak
05 December 2013
Hdfc Bank Limited
1 Crore
05 December 2013
Hdfc Bank Limited
14 Crore
09 November 2012
Hdfc Bank Limited
45 Lak
20 June 2012
Hdfc Bank Limited
42 Lak
28 September 2010
Hdfc Bank Limited
8 Crore
07 September 2011
Hdfc Bank Limited
40 Lak
07 October 2005
Hdfc Bank Limited
40 Lak
11 January 2008
Hdfc Bank Limited
85 Lak
21 November 2011
Hdfc Bank Limited
28 Lak
06 July 2009
Punjab National Bank
7 Crore
28 October 2005
Hdfc Bank Limited
39 Lak
22 December 2006
Punjab National Bank
6 Lak
07 July 2007
Punjab National Bank
30 Lak
06 October 2003
Punjab National Bank
2 Crore
28 March 2000
Punjab National Bank
0
08 March 2000
Punjab National Bank
0
28 March 2000
Punjab National Bank
0
19 January 2021
The Federal Bank Ltd
53 Lak
27 December 2019
Hdfc Bank Limited
8 Crore

Documents

Form DPT-3-11112020-signed
Form MGT-14-21052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21052020
Form CHG-1-17032020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200317
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200317
Optional Attachment-(2)-21022020
Instrument(s) of creation or modification of charge;-21022020
Optional Attachment-(1)-21022020
Form AOC - 4 CFS-03012020_signed
Form AOC-4-02012020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122019
Directors report as per section 134(3)-31122019
Statement of Subsidiaries as per section 129 - Form AOC-1-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Supplementary or Test audit report under section 143-31122019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-31122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DPT-3-09092019-signed
Form CHG-1-26062019_signed
Optional Attachment-(1)-26062019
Instrument(s) of creation or modification of charge;-26062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190626
Form MSME FORM I-30052019
Form AOC - 4 CFS-10012019_signed
Supplementary or Test audit report under section 143-31122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018