Company Information

CIN
Status
Date of Incorporation
02 November 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
64,605,710
Authorised Capital
80,000,000

Directors

Gurpal Singh Dhamija
Gurpal Singh Dhamija
Director/Designated Partner
almost 3 years ago
Jaideep Singh Dhamija
Jaideep Singh Dhamija
Director/Designated Partner
almost 3 years ago

Past Directors

Manmohinder Pal Singh
Manmohinder Pal Singh
Director
about 13 years ago

Charges

1 Crore
30 May 2019
Hdfc Bank Limited
11 Lak
23 March 2019
Tata Motors Finance Solutions Limited
2 Crore
25 February 2019
Tata Motors Finance Solutions Limited
1 Crore
30 October 2018
Axis Bank Limited
11 Lak
26 September 2018
Hdfc Bank Limited
15 Crore
21 January 2014
Punjab & Sind Bank
146 Crore
28 November 2013
Axis Bank Limited
1 Crore
31 March 2021
Sundaram Finance Limited
1 Crore
30 March 2021
Axis Bank Limited
2 Crore
26 September 2018
Hdfc Bank Limited
0
30 March 2021
Axis Bank Limited
0
23 March 2019
Others
0
31 March 2021
Others
0
25 February 2019
Others
0
30 October 2018
Others
0
30 May 2019
Hdfc Bank Limited
0
28 November 2013
Axis Bank Limited
0
21 January 2014
Punjab & Sind Bank
0
26 September 2018
Hdfc Bank Limited
0
30 March 2021
Axis Bank Limited
0
23 March 2019
Others
0
31 March 2021
Others
0
25 February 2019
Others
0
30 October 2018
Others
0
30 May 2019
Hdfc Bank Limited
0
28 November 2013
Axis Bank Limited
0
21 January 2014
Punjab & Sind Bank
0

Documents

Form DPT-3-23032021_signed
Form MSME FORM I-24122020_signed
Form CHG-4-02122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201202
Letter of the charge holder stating that the amount has been satisfied-01122020
Form DPT-3-15102020-signed
Optional Attachment-(1)-23062020
Evidence of cessation;-23062020
Form DIR-12-23062020_signed
Form DIR-11-02052020_signed
Form DIR-12-01052020_signed
Acknowledgement received from company-29042020
Evidence of cessation;-29042020
Notice of resignation filed with the company-29042020
Notice of resignation;-29042020
Optional Attachment-(1)-29042020
Proof of dispatch-29042020
Form CHG-4-06032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200306
Letter of the charge holder stating that the amount has been satisfied-05032020
Form MGT-7-19122019_signed
Form AOC-4(XBRL)-16122019_signed
Copy of MGT-8-14122019
List of share holders, debenture holders;-14122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Resignation letter-10102019