Company Information

CIN
Status
Date of Incorporation
11 February 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
505,050
Authorised Capital
1,000,000

Directors

Shishir Gupta
Shishir Gupta
Director/Designated Partner
over 2 years ago
Varun Gupta
Varun Gupta
Director/Designated Partner
over 2 years ago
Praveen Kumar Agrawal
Praveen Kumar Agrawal
Director/Designated Partner
over 2 years ago
Ranjan Prasad Joshi
Ranjan Prasad Joshi
Director/Designated Partner
over 2 years ago
Asokdas Mozhikunnam Damodaran
Asokdas Mozhikunnam Damodaran
Director/Designated Partner
about 3 years ago
Prashant Kumar Ojha
Prashant Kumar Ojha
Director/Designated Partner
about 9 years ago
Deepak Gangam
Deepak Gangam
Director/Designated Partner
about 9 years ago
Pawandeep Singh Luthra
Pawandeep Singh Luthra
Director
about 17 years ago

Past Directors

Durgesh Kumar
Durgesh Kumar
Director
about 9 years ago
Mats Georg Sandor
Mats Georg Sandor
Nominee Director
almost 11 years ago
Harsh Vardhan
Harsh Vardhan
Director
almost 19 years ago
Catti Venkatesalu Ramakrishnan
Catti Venkatesalu Ramakrishnan
Director
over 20 years ago
Ravi Rajagopalan Madapuji
Ravi Rajagopalan Madapuji
Director
over 20 years ago

Charges

3 Crore
03 September 2015
Bajaj Finance Limited
51 Lak
31 October 2019
Citi Bank N.a.
3 Crore
31 October 2019
Citi Bank N.a.
0
03 September 2015
Bajaj Finance Limited
0
31 October 2019
Citi Bank N.a.
0
03 September 2015
Bajaj Finance Limited
0
31 October 2019
Citi Bank N.a.
0
03 September 2015
Bajaj Finance Limited
0

Documents

Form DPT-3-04012021_signed
Form DPT-3-07122020-signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Form CHG-1-31122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191230
Optional Attachment-(2)-26122019
Instrument(s) of creation or modification of charge;-26122019
Optional Attachment-(1)-26122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form MGT-14-24062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24062019
Form MGT-7-14022019_signed
List of share holders, debenture holders;-07022019
Form MGT-7-10012019_signed
Form AOC-4-10012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012019
Directors report as per section 134(3)-08012019
List of share holders, debenture holders;-08012019
Form DIR-12-21122018_signed
Notice of resignation;-18122018
Evidence of cessation;-18122018
Form MGT-7-03012018_signed
Form AOC-4-03012018_signed
Directors report as per section 134(3)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
List of share holders, debenture holders;-27122017
Evidence of cessation;-24042017