Company Information

CIN
Status
Date of Incorporation
10 March 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Raj Kumar Rohilla
Raj Kumar Rohilla
Director/Designated Partner
over 2 years ago
Nand Kishor Sharma
Nand Kishor Sharma
Director/Designated Partner
over 2 years ago
Ajaib Singh
Ajaib Singh
Director/Designated Partner
almost 3 years ago
Rajeev Jain
Rajeev Jain
Director
over 19 years ago

Past Directors

Arun Kumar Nijhawan
Arun Kumar Nijhawan
Director
over 12 years ago
Vikesh Sharma
Vikesh Sharma
Director
over 12 years ago
Manoj Chauhan
Manoj Chauhan
Director
over 18 years ago

Charges

0
21 December 2015
Jindal Power Limited
1,026 Crore
17 June 2015
Srei Equipment Finance Limited
100 Crore
14 July 2014
Jindal Steel And Power Limited
922 Crore
15 March 2023
Others
0
17 June 2015
Others
0
21 December 2015
Jindal Power Limited
0
14 July 2014
Jindal Steel And Power Limited
0
15 March 2023
Others
0
17 June 2015
Others
0
21 December 2015
Jindal Power Limited
0
14 July 2014
Jindal Steel And Power Limited
0
15 March 2023
Others
0
17 June 2015
Others
0
21 December 2015
Jindal Power Limited
0
14 July 2014
Jindal Steel And Power Limited
0

Documents

Form DPT-3-06012021-signed
Form CHG-4-23122020_signed
Letter of the charge holder stating that the amount has been satisfied-23122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201223
Form DPT-3-20112020-signed
Form CHG-4-14042020_signed
Letter of the charge holder stating that the amount has been satisfied-14042020
CERTIFICATE OF SATISFACTION OF CHARGE-20200414
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13032020
Interest in other entities;-13032020
Notice of resignation;-13032020
Form DIR-12-13032020_signed
Evidence of cessation;-13032020
Form AOC-4-17112019_signed
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Form DPT-3-02092019
Form CHG-1-26082019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190826
Instrument(s) of creation or modification of charge;-17062019
Optional Attachment-(1)-17062019
Optional Attachment-(3)-17062019
Optional Attachment-(2)-17062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Directors report as per section 134(3)-11102018
List of share holders, debenture holders;-11102018
Form AOC-4-11102018_signed
Form MGT-7-11102018_signed