Company Information

CIN
Status
Date of Incorporation
11 September 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,701,000
Authorised Capital
50,000,000

Directors

Dimple Sharma
Dimple Sharma
Director/Designated Partner
over 2 years ago
Chander Mohan Sharma
Chander Mohan Sharma
Director/Designated Partner
almost 3 years ago
Ablaksh Sharma
Ablaksh Sharma
Director/Designated Partner
about 4 years ago
Bal Krishan Sharma
Bal Krishan Sharma
Director
over 13 years ago

Charges

26 Crore
26 March 2019
Tata Motors Finance Limited
4 Crore
14 January 2019
Tata Motors Finance Limited
2 Crore
29 September 2018
Tata Motors Finance Limited
1 Crore
26 June 2018
Tata Motors Finance Limited
2 Crore
22 March 2017
Punjab National Bank
22 Crore
27 January 2016
Punjab National Bank
2 Crore
22 August 2014
Punjab National Bank
18 Crore
02 January 2014
Punjab National Bank
4 Crore
31 December 2020
Tata Motors Finance Limited
55 Lak
12 November 2020
Tata Motors Finance Limited
86 Lak
15 October 2020
Tata Motors Finance Limited
51 Lak
08 September 2020
Tata Motors Finance Limited
43 Lak
07 September 2020
Tata Motors Finance Limited
1 Crore
26 August 2020
Punjab National Bank
3 Crore
28 December 2022
Tata Capital Financial Services Limited
2 Crore
10 October 2022
Icici Bank Limited
69 Lak
07 September 2022
Axis Bank Limited
93 Lak
11 November 2021
Punjab National Bank
1 Crore
28 December 2022
Tata Capital Financial Services Limited
0
10 October 2022
Others
0
07 September 2022
Axis Bank Limited
0
15 October 2020
Others
0
08 September 2020
Others
0
31 December 2020
Others
0
12 November 2020
Others
0
07 September 2020
Others
0
11 November 2021
Others
0
26 March 2019
Others
0
14 January 2019
Others
0
29 September 2018
Others
0
26 June 2018
Others
0
22 August 2014
Others
0
22 March 2017
Others
0
02 January 2014
Punjab National Bank
0
27 January 2016
Punjab National Bank
0
26 August 2020
Others
0
28 December 2022
Tata Capital Financial Services Limited
0
10 October 2022
Others
0
07 September 2022
Axis Bank Limited
0
15 October 2020
Others
0
08 September 2020
Others
0
31 December 2020
Others
0
12 November 2020
Others
0
07 September 2020
Others
0
11 November 2021
Others
0
26 March 2019
Others
0
14 January 2019
Others
0
29 September 2018
Others
0
26 June 2018
Others
0
22 August 2014
Others
0
22 March 2017
Others
0
02 January 2014
Punjab National Bank
0
27 January 2016
Punjab National Bank
0
26 August 2020
Others
0

Documents

Form CHG-1-30112020_signed
Instrument(s) of creation or modification of charge;-30112020
Optional Attachment-(1)-30112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201130
Form CHG-4-16112020_signed
Instrument(s) of creation or modification of charge;-16112020
Optional Attachment-(1)-16112020
Form CHG-1-16112020_signed
Letter of the charge holder stating that the amount has been satisfied-16112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201116
Form CHG-1-29102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201029
Optional Attachment-(1)-28102020
Instrument(s) of creation or modification of charge;-28102020
Form DPT-3-25082020-signed
Form PAS-3-05062020_signed
Copy of Board or Shareholders? resolution-05062020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05062020
Form MGT-14-04062020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01062020
Optional Attachment-(1)-01062020
Form SH-7-24032020-signed
Optional Attachment-(2)-19032020
Copy of the resolution for alteration of capital;-19032020
Optional Attachment-(1)-19032020
Altered memorandum of assciation;-19032020
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed