Company Information

CIN
Status
Date of Incorporation
16 March 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
12,000,000
Authorised Capital
12,500,000

Directors

Dharmender Khanna
Dharmender Khanna
Director/Designated Partner
about 2 years ago
Sabir Amin Ul Rahman
Sabir Amin Ul Rahman
Director/Designated Partner
almost 3 years ago
Prabhat Gupta
Prabhat Gupta
Director
over 10 years ago

Past Directors

Sanjay Puri
Sanjay Puri
Director
almost 8 years ago
Praveer Gupta
Praveer Gupta
Additional Director
almost 12 years ago
Najma Rahman
Najma Rahman
Director
over 14 years ago
Shabnam Kumar
Shabnam Kumar
Director
over 14 years ago
Mohit Goyal
Mohit Goyal
Director
over 14 years ago

Charges

31 Crore
28 August 2017
Kotak Mahindra Bank Limited
2 Crore
19 December 2016
Kotak Mahindra Prime Limited
12 Crore
21 March 2016
State Bank Of India
17 Crore
30 April 2012
Tata Capital Financial Services Limited
18 Lak
30 April 2012
Tata Capital Financial Services Limited
18 Lak
30 April 2012
Tata Capital Financial Services Limited
27 Lak
23 May 2013
Tata Capital Financial Services Limited
99 Lak
04 October 2012
Kotak Mahindra Bank Limited
75 Lak
29 April 2011
Kotak Mahindra Prime Limited
7 Crore
21 September 2011
Kotak Mahindra Prime Limited
12 Crore
19 December 2016
Others
0
04 October 2012
Kotak Mahindra Bank Limited
0
28 August 2017
Others
0
23 May 2013
Tata Capital Financial Services Limited
0
29 April 2011
Kotak Mahindra Prime Limited
0
21 September 2011
Kotak Mahindra Prime Limited
0
30 April 2012
Tata Capital Financial Services Limited
0
30 April 2012
Tata Capital Financial Services Limited
0
21 March 2016
State Bank Of India
0
30 April 2012
Tata Capital Financial Services Limited
0
19 December 2016
Others
0
04 October 2012
Kotak Mahindra Bank Limited
0
28 August 2017
Others
0
23 May 2013
Tata Capital Financial Services Limited
0
29 April 2011
Kotak Mahindra Prime Limited
0
21 September 2011
Kotak Mahindra Prime Limited
0
30 April 2012
Tata Capital Financial Services Limited
0
30 April 2012
Tata Capital Financial Services Limited
0
21 March 2016
State Bank Of India
0
30 April 2012
Tata Capital Financial Services Limited
0

Documents

Form DPT-3-22102020-signed
Form ADT-3-21082020_signed
Resignation letter-20082020
Form MGT-7-26122019_signed
Form AOC-4-26122019_signed
Directors report as per section 134(3)-25122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122019
List of share holders, debenture holders;-25122019
Form DPT-3-30062019
Form DIR-12-02022019_signed
Notice of resignation;-02022019
Evidence of cessation;-02022019
Form AOC-4-08012019_signed
Form MGT-7-07012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-11042018_signed
Form MGT-7-11042018_signed
Directors report as per section 134(3)-09042018
Copy of MGT-8-09042018
List of share holders, debenture holders;-09042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09042018
Proof of dispatch-15022018
Notice of resignation filed with the company-15022018
Form DIR-12-15022018_signed
Form DIR-11-15022018_signed
Evidence of cessation;-15022018
Acknowledgement received from company-15022018