Company Information

CIN
Status
Date of Incorporation
06 May 1996
State / ROC
Delhi /
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
18,984,300
Authorised Capital
19,062,500

Directors

Charges

2 Crore
25 April 2014
Volkswagen Finance Private Limited
27 Lak
16 March 2010
Canara Bank
1 Crore
15 March 2010
Canara Bank
49 Lak
06 April 2006
Icici Bank Limited
8 Lak
12 May 2006
Icici Bank Limited
2 Crore
24 June 1999
Canara Bank
15 Lak

Documents

Form DPT-3-01012021-signed
Form CHG-1-27072020_signed
Instrument(s) of creation or modification of charge;-27072020
Optional Attachment-(1)-27072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200727
Form DIR-12-09032020_signed
Optional Attachment-(2)-06032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032020
Optional Attachment-(1)-06032020
Optional Attachment-(4)-06032020
Optional Attachment-(3)-06032020
Form DIR-12-26022020_signed
Optional Attachment-(1)-20022020
Evidence of cessation;-20022020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-28102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
Form BEN - 2-23102019_signed
Form ADT-1-23102019_signed
Declaration under section 90-17102019
Optional Attachment-(1)-17102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form INC-22-24082019-signed
CERTIFICATE OF SHIFTING OF REGISTERED ADDRESS FROM JURISDICTION OF ONE STATE TO ANOTHER STATE-20190824