Company Information

CIN
Status
Date of Incorporation
28 December 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

. Deepmala
. Deepmala
Director/Designated Partner
over 2 years ago
Om Prakash
Om Prakash
Director/Designated Partner
almost 3 years ago

Past Directors

Umesh Devi
Umesh Devi
Director
almost 8 years ago
Hariveer Singh
Hariveer Singh
Director
almost 10 years ago
Virender Singh
Virender Singh
Director
almost 14 years ago
Devendra Singh
Devendra Singh
Director
almost 14 years ago

Charges

90 Lak
12 March 2014
Fullerton India Credit Company Limited
51 Lak
09 February 2021
Hdfc Bank Limited
16 Lak
24 August 2022
Hdfc Bank Limited
11 Lak
26 November 2021
Hdfc Bank Limited
12 Lak
24 August 2022
Hdfc Bank Limited
0
26 November 2021
Hdfc Bank Limited
0
09 February 2021
Hdfc Bank Limited
0
12 March 2014
Fullerton India Credit Company Limited
0
24 August 2022
Hdfc Bank Limited
0
26 November 2021
Hdfc Bank Limited
0
09 February 2021
Hdfc Bank Limited
0
12 March 2014
Fullerton India Credit Company Limited
0
24 August 2022
Hdfc Bank Limited
0
26 November 2021
Hdfc Bank Limited
0
09 February 2021
Hdfc Bank Limited
0
12 March 2014
Fullerton India Credit Company Limited
0

Documents

Form DPT-3-16112020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019
Form DPT-3-29072019
Form DIR-12-21052019_signed
Optional Attachment-(1)-24042019
Notice of resignation;-24042019
Evidence of cessation;-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Directors report as per section 134(3)-17122018
Optional Attachment-(1)-17122018
Form AOC-4-17122018_signed
Evidence of cessation;-07022018
Form DIR-12-07022018_signed
Form DIR-11-07022018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07022018
Declaration by first director-07022018
Notice of resignation filed with the company-07022018
Acknowledgement received from company-07022018
Notice of resignation;-07022018
Optional Attachment-(1)-07022018
Proof of dispatch-07022018