Company Information

CIN
Status
Date of Incorporation
04 August 2014
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Mohammed Anwar Ansari
Mohammed Anwar Ansari
Director/Designated Partner
about 3 years ago
Nabi Hassan Ansari
Nabi Hassan Ansari
Director/Designated Partner
over 3 years ago
Saurabh Kumar .
Saurabh Kumar .
Director/Designated Partner
about 7 years ago
Naveen Kumar Gupta
Naveen Kumar Gupta
Director/Designated Partner
about 7 years ago
Chandresh Jajoo
Chandresh Jajoo
Beneficial Owner
about 10 years ago

Past Directors

Pawan Kumar Khurana
Pawan Kumar Khurana
Director
over 7 years ago
Vijya Jajoo
Vijya Jajoo
Director
over 7 years ago
Adarsh Kumar Yadav
Adarsh Kumar Yadav
Director
about 10 years ago
Vijay Dev Dabas
Vijay Dev Dabas
Director
over 11 years ago
Atul Swaroop
Atul Swaroop
Director
over 11 years ago

Charges

34 Crore
30 May 2018
Yes Bank Limited
2 Crore
30 May 2018
Yes Bank Limited
50 Lak
25 May 2018
Yes Bank Limited
3 Crore
28 March 2018
Yes Bank Limited
22 Crore
13 June 2016
Hero Fincorp Limited
75 Lak
13 September 2016
Hero Fincorp Limited
2 Crore
24 February 2021
Yes Bank Limited
3 Crore
19 February 2021
Yes Bank Limited
3 Crore
25 May 2018
Others
0
24 February 2021
Others
0
28 March 2018
Others
0
19 February 2021
Others
0
30 May 2018
Others
0
30 May 2018
Others
0
13 September 2016
Others
0
13 June 2016
Others
0
25 May 2018
Others
0
24 February 2021
Others
0
28 March 2018
Others
0
19 February 2021
Others
0
30 May 2018
Others
0
30 May 2018
Others
0
13 September 2016
Others
0
13 June 2016
Others
0

Documents

Form MGT-7-04012021_signed
Form AOC-4-02012021_signed
Optional Attachment-(1)-28122020
List of share holders, debenture holders;-28122020
Directors report as per section 134(3)-28122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Form DIR-12-16112020_signed
Notice of resignation;-12112020
Evidence of cessation;-12112020
Form ADT-1-16122019_signed
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Optional Attachment-(1)-20092019
Evidence of cessation;-20092019
Form DIR-12-20092019_signed
Form MSME FORM I-02082019_signed
Form CHG-1-22012019_signed
Instrument(s) of creation or modification of charge;-22012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190122
List of share holders, debenture holders;-18012019
Form DIR-12-18012019_signed
Form MGT-7-18012019_signed
Optional Attachment-(1)-17012019
Optional Attachment-(2)-17012019
Optional Attachment-(3)-17012019
Form AOC-4-08012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012019
Directors report as per section 134(3)-02012019