Company Information

CIN
Status
Date of Incorporation
22 June 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Uday Shyamnarayan Dubey
Uday Shyamnarayan Dubey
Director/Designated Partner
about 2 years ago
Nilesh Suresh Chopade
Nilesh Suresh Chopade
Director/Designated Partner
over 2 years ago
Rashmi Burman
Rashmi Burman
Director/Designated Partner
over 2 years ago
Manoj Annappa Shetty
Manoj Annappa Shetty
Director/Designated Partner
over 2 years ago
Neeraj Sehrawat
Neeraj Sehrawat
Director/Designated Partner
over 11 years ago
Mukesh Rana
Mukesh Rana
Director
over 19 years ago
Prasant Kumar Dey
Prasant Kumar Dey
Director
over 19 years ago

Past Directors

Surender Pal
Surender Pal
Additional Director
over 2 years ago
Ongmit Lepcha
Ongmit Lepcha
Director
about 10 years ago
Vivek Tukaram Sutar
Vivek Tukaram Sutar
Director
over 17 years ago

Charges

200 Crore
22 November 2018
Idbi Trusteeship Services Limited
1,000 Crore
29 January 2018
Idbi Trusteeship Services Limited
150 Crore
29 August 2016
Idbi Trusteeship Services Limited
200 Crore
10 May 2016
Idbi Trusteeship Services Limited
100 Crore
17 October 2015
Idbi Trusteeship Services Limited
100 Crore
02 June 2014
Idbi Trusteeship Services Limited
900 Crore
09 February 2016
Idbi Trusteeship Services Limited
100 Crore
11 February 2016
Idbi Trusteeship Services Limited
250 Crore
11 February 2016
Idbi Trusteeship Services Limited
50 Crore
27 February 2015
Idbi Trusteeship Services Limited
250 Crore
10 July 2014
Idbi Trusteeship Services Limited
175 Crore
29 September 2014
Idbi Trusteeship Services Limited
280 Crore
29 August 2016
Idbi Trusteeship Services Limited
0
23 November 2021
Idbi Trusteeship Services Limited
0
22 November 2018
Idbi Trusteeship Services Limited
0
29 January 2018
Idbi Trusteeship Services Limited
0
10 May 2016
Idbi Trusteeship Services Limited
0
09 February 2016
Idbi Trusteeship Services Limited
0
29 September 2014
Idbi Trusteeship Services Limited
0
11 February 2016
Idbi Trusteeship Services Limited
0
27 February 2015
Idbi Trusteeship Services Limited
0
17 October 2015
Idbi Trusteeship Services Limited
0
11 February 2016
Idbi Trusteeship Services Limited
0
02 June 2014
Idbi Trusteeship Services Limited
0
10 July 2014
Idbi Trusteeship Services Limited
0
29 August 2016
Idbi Trusteeship Services Limited
0
23 November 2021
Idbi Trusteeship Services Limited
0
22 November 2018
Idbi Trusteeship Services Limited
0
29 January 2018
Idbi Trusteeship Services Limited
0
10 May 2016
Idbi Trusteeship Services Limited
0
09 February 2016
Idbi Trusteeship Services Limited
0
29 September 2014
Idbi Trusteeship Services Limited
0
11 February 2016
Idbi Trusteeship Services Limited
0
27 February 2015
Idbi Trusteeship Services Limited
0
17 October 2015
Idbi Trusteeship Services Limited
0
11 February 2016
Idbi Trusteeship Services Limited
0
02 June 2014
Idbi Trusteeship Services Limited
0
10 July 2014
Idbi Trusteeship Services Limited
0
29 August 2016
Idbi Trusteeship Services Limited
0
23 November 2021
Idbi Trusteeship Services Limited
0
22 November 2018
Idbi Trusteeship Services Limited
0
29 January 2018
Idbi Trusteeship Services Limited
0
10 May 2016
Idbi Trusteeship Services Limited
0
09 February 2016
Idbi Trusteeship Services Limited
0
29 September 2014
Idbi Trusteeship Services Limited
0
11 February 2016
Idbi Trusteeship Services Limited
0
27 February 2015
Idbi Trusteeship Services Limited
0
17 October 2015
Idbi Trusteeship Services Limited
0
11 February 2016
Idbi Trusteeship Services Limited
0
02 June 2014
Idbi Trusteeship Services Limited
0
10 July 2014
Idbi Trusteeship Services Limited
0

Documents

Form DPT-3-09032021-signed
Shareholders-MGT_7_LBDL_Forna_R79621801_IBFILING90_20210127151356.xlsm
Form MGT-7-07012021_signed
Optional Attachment-(1)-30122020
Form DPT-3-26122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Form AOC-4(XBRL)-24122020_signed
Optional Attachment-(1)-29092020
Auditor?s certificate-29092020
Form CHG-4-17082020_signed
Letter of the charge holder stating that the amount has been satisfied-14082020
Shareholders-MGT_7_LBDL_Forna_R21449293_SECFILINGS1_20200219173232.xlsm
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
Form MGT-7-08122019_signed
Form AOC-4(XBRL)-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Form ADT-1-10102019_signed
Optional Attachment-(1)-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Letter of the charge holder stating that the amount has been satisfied-01102019
Form CHG-4-01102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191001
Form DPT-3-25062019
Letter of the charge holder stating that the amount has been satisfied-13062019
Form CHG-4-13062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190613
Form ADT-1-06062019_signed
Copy of resolution passed by the company-06062019