Company Information

CIN
Status
Date of Incorporation
27 February 2014
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

Rakesh Agarwal
Rakesh Agarwal
Director/Designated Partner
over 2 years ago
Pradeep Singh
Pradeep Singh
Director/Designated Partner
over 2 years ago
Raj Singh Poonia
Raj Singh Poonia
Director/Designated Partner
over 2 years ago
Pyush Gupta
Pyush Gupta
Director/Designated Partner
over 2 years ago
Ashish Pandit
Ashish Pandit
Director
almost 12 years ago

Past Directors

Kattasserry Thomas James
Kattasserry Thomas James
Director
almost 12 years ago

Charges

349 Crore
17 January 2017
Vistra Itcl (india) Limited
55 Crore
03 December 2015
Il & Fs Trust Company Limited
105 Crore
25 June 2017
Vistra Itcl (india) Limited
189 Crore
17 January 2017
Others
0
25 June 2017
Others
0
03 December 2015
Il & Fs Trust Company Limited
0
17 January 2017
Others
0
25 June 2017
Others
0
03 December 2015
Il & Fs Trust Company Limited
0
17 January 2017
Others
0
25 June 2017
Others
0
03 December 2015
Il & Fs Trust Company Limited
0

Documents

Form AOC-4(XBRL)-04042021_signed
Form MGT-7-16092020_signed
List of share holders, debenture holders;-09092020
Form AOC-4(XBRL)-07092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06092020
Form CHG-9-12122019-signed
Certificate of registration of charge-20191212
Form MGT-7-10102019_signed
List of share holders, debenture holders;-07102019
Optional Attachment-(1)-03042019
Notice of resignation;-03042019
Interest in other entities;-03042019
Evidence of cessation;-03042019
Optional Attachment-(2)-03042019
Form DIR-12-03042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03042019
Form MGT-14-01032019_signed
Form INC-22-01032019_signed
Optional Attachment-(2)-01032019
Optional Attachment-(1)-01032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01032019
Copy of board resolution authorizing giving of notice-01032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01032019
Copies of the utility bills as mentioned above (not older than two months)-01032019
Form CHG-9-21072018-signed
Certificate of registration of charge-20180721
Optional Attachment-(4)-23052018
Copy of the resolution authorising the issue of the debenture series.-23052018
Instrument of creation or modification of charge-23052018
Optional Attachment-(3)-23052018