Company Information

CIN
Status
Date of Incorporation
30 April 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sandeep Kamboj
Sandeep Kamboj
Director/Designated Partner
almost 3 years ago
Neha Chaudhary
Neha Chaudhary
Director/Designated Partner
over 12 years ago
Kiran Bala
Kiran Bala
Director/Designated Partner
about 13 years ago

Past Directors

Shyam Sunder Jain
Shyam Sunder Jain
Director
over 13 years ago

Charges

2 Crore
22 July 2019
Axis Bank Limited
13 Lak
04 February 2019
Axis Bank Limited
13 Lak
23 January 2019
Axis Bank Limited
44 Lak
31 August 2018
Tata Capital Financial Services Limited
65 Lak
29 January 2021
Yes Bank Limited
82 Lak
29 September 2020
Axis Bank Limited
16 Lak
24 January 2023
Axis Bank Limited
70 Lak
25 March 2022
Yes Bank Limited
31 Lak
24 January 2023
Axis Bank Limited
0
25 March 2022
Yes Bank Limited
0
31 August 2018
Tata Capital Financial Services Limited
0
29 January 2021
Yes Bank Limited
0
29 September 2020
Axis Bank Limited
0
22 July 2019
Axis Bank Limited
0
04 February 2019
Axis Bank Limited
0
23 January 2019
Axis Bank Limited
0
24 January 2023
Axis Bank Limited
0
25 March 2022
Yes Bank Limited
0
31 August 2018
Tata Capital Financial Services Limited
0
29 January 2021
Yes Bank Limited
0
29 September 2020
Axis Bank Limited
0
22 July 2019
Axis Bank Limited
0
04 February 2019
Axis Bank Limited
0
23 January 2019
Axis Bank Limited
0
29 September 2023
Hdfc Bank Limited
0
24 January 2023
Axis Bank Limited
0
31 August 2018
Tata Capital Financial Services Limited
0
25 March 2022
Yes Bank Limited
0
29 January 2021
Yes Bank Limited
0
29 September 2020
Axis Bank Limited
0
22 July 2019
Axis Bank Limited
0
04 February 2019
Axis Bank Limited
0
23 January 2019
Axis Bank Limited
0

Documents

Form DPT-3-28122020_signed
Form DPT-3-20112020-signed
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201017
Optional Attachment-(1)-16102020
Instrument(s) of creation or modification of charge;-16102020
Form ADT-1-09102020_signed
Copy of the intimation sent by company-28092020
Copy of resolution passed by the company-28092020
Copy of written consent given by auditor-28092020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-29122019
Form AOC-4-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-09092019
Optional Attachment-(2)-26082019
Optional Attachment-(1)-26082019
Form CHG-1-26082019_signed
Instrument(s) of creation or modification of charge;-26082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190826
Form ADT-1-20042019_signed
Copy of written consent given by auditor-20042019
Copy of the intimation sent by company-20042019
Copy of resolution passed by the company-20042019
Form ADT-3-18042019_signed
Resignation letter-18042019
Form INC-22-13042019_signed
Copies of the utility bills as mentioned above (not older than two months)-13042019
Copy of board resolution authorizing giving of notice-13042019