Company Information

CIN
Status
Date of Incorporation
16 November 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Ankit Goel
Ankit Goel
Director/Designated Partner
over 2 years ago
Arun Kumar Srivastava
Arun Kumar Srivastava
Director/Designated Partner
over 2 years ago
Varun Aggarwal
Varun Aggarwal
Director/Designated Partner
over 2 years ago
Ajay Kumar Aggarwal
Ajay Kumar Aggarwal
Director/Designated Partner
over 2 years ago
Laxmi Narain Goel
Laxmi Narain Goel
Director/Designated Partner
over 2 years ago
Tarun Aggarwal
Tarun Aggarwal
Director
about 14 years ago
Ashok Bansal
Ashok Bansal
Director
about 15 years ago
Subhash Chander Aggarwal
Subhash Chander Aggarwal
Director
over 15 years ago
Amit Gupta
Amit Gupta
Director
about 20 years ago
Vijay Gupta
Vijay Gupta
Director
about 20 years ago

Past Directors

Anand Kumar
Anand Kumar
Additional Director
about 8 years ago

Charges

222 Crore
26 December 2017
Icici Bank Limited
60 Crore
28 June 2016
Icici Bank Limited
45 Crore
22 April 2015
Icici Bank Limited
125 Crore
09 September 2014
Icici Bank Limited
37 Crore
22 March 2017
Icici Bank Limited
50 Crore
09 January 2013
3i Infotech Trusteeship Services Limited
26 Crore
01 December 2011
3i Infotech Trusteeship Services Limited
70 Crore
28 December 2012
Icici Bank Limited
26 Crore
09 November 2011
3i Infotech Trusteeship Services Limited
70 Crore
22 March 2017
Others
0
28 June 2016
Others
0
09 September 2014
Icici Bank Limited
0
26 December 2017
Others
0
09 November 2011
3i Infotech Trusteeship Services Limited
0
09 January 2013
3i Infotech Trusteeship Services Limited
0
28 December 2012
Icici Bank Limited
0
22 April 2015
Icici Bank Limited
0
01 December 2011
3i Infotech Trusteeship Services Limited
0
22 March 2017
Others
0
28 June 2016
Others
0
09 September 2014
Icici Bank Limited
0
26 December 2017
Others
0
09 November 2011
3i Infotech Trusteeship Services Limited
0
09 January 2013
3i Infotech Trusteeship Services Limited
0
28 December 2012
Icici Bank Limited
0
22 April 2015
Icici Bank Limited
0
01 December 2011
3i Infotech Trusteeship Services Limited
0
22 March 2017
Others
0
28 June 2016
Others
0
09 September 2014
Icici Bank Limited
0
26 December 2017
Others
0
09 November 2011
3i Infotech Trusteeship Services Limited
0
09 January 2013
3i Infotech Trusteeship Services Limited
0
28 December 2012
Icici Bank Limited
0
22 April 2015
Icici Bank Limited
0
01 December 2011
3i Infotech Trusteeship Services Limited
0

Documents

Form AOC-4-06012021_signed
Form DPT-3-31122020-signed
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
List of share holders, debenture holders;-04122020
Form MGT-7-04122020_signed
Form ADT-1-26102020_signed
Copy of the intimation sent by company-26102020
Copy of resolution passed by the company-26102020
Copy of written consent given by auditor-26102020
Auditor?s certificate-17082020
Form MGT-7-06122019_signed
List of share holders, debenture holders;-05122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form DIR-12-11112019_signed
Form BEN - 2-17082019_signed
Declaration under section 90-17082019
Optional Attachment-(3)-17082019
Optional Attachment-(2)-17082019
Optional Attachment-(1)-17082019
Form DIR-12-18072019_signed
Notice of resignation;-12072019
Interest in other entities;-12072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12072019
Optional Attachment-(1)-12072019
Evidence of cessation;-12072019
Auditor?s certificate-14062019
Form DPT-3-14062019