Company Information

CIN
Status
Date of Incorporation
22 October 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
63,437.71
Authorised Capital
100,000,000

Directors

Manish Garg
Manish Garg
Director/Designated Partner
about 2 years ago
Ashok Garg
Ashok Garg
Director/Designated Partner
over 2 years ago
Sanjay Kumar
Sanjay Kumar
Director/Designated Partner
over 2 years ago

Charges

187 Crore
29 May 2017
Hdfc Bank Limited
10 Crore
11 June 2014
Kotak Mahindra Bank Limited
68 Crore
03 January 2012
Kotak Mahindra Bank Limited
68 Crore
24 November 2015
The Hongkong And Shanghai Banking Corporation Limited
4 Crore
13 November 2020
Hdfc Bank Limited
17 Lak
20 January 2022
Hdfc Bank Limited
40 Crore
06 September 2023
Axis Bank Limited
0
04 July 2023
Axis Bank Limited
0
29 May 2017
Hdfc Bank Limited
0
11 June 2014
Others
0
20 January 2022
Hdfc Bank Limited
0
03 January 2012
Others
0
13 November 2020
Hdfc Bank Limited
0
24 November 2015
The Hongkong And Shanghai Banking Corporation Limited
0
06 September 2023
Axis Bank Limited
0
04 July 2023
Axis Bank Limited
0
29 May 2017
Hdfc Bank Limited
0
11 June 2014
Others
0
20 January 2022
Hdfc Bank Limited
0
03 January 2012
Others
0
13 November 2020
Hdfc Bank Limited
0
24 November 2015
The Hongkong And Shanghai Banking Corporation Limited
0
06 September 2023
Axis Bank Limited
0
04 July 2023
Axis Bank Limited
0
29 May 2017
Hdfc Bank Limited
0
11 June 2014
Others
0
20 January 2022
Hdfc Bank Limited
0
03 January 2012
Others
0
13 November 2020
Hdfc Bank Limited
0
24 November 2015
The Hongkong And Shanghai Banking Corporation Limited
0

Documents

Form DPT-3-03042021_signed
Form CHG-1-22122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201222
Optional Attachment-(3)-19122020
Instrument(s) of creation or modification of charge;-19122020
Optional Attachment-(2)-19122020
Optional Attachment-(1)-19122020
Form DPT-3-27102020-signed
Form MGT-7-08072020_signed
Copy of MGT-8-02072020
Optional Attachment-(2)-02072020
Optional Attachment-(1)-02072020
List of share holders, debenture holders;-02072020
Form DIR-12-14122019_signed
Optional Attachment-(1)-12122019
Evidence of cessation;-12122019
Form DIR-12-12122019_signed
Form AOC-4(XBRL)-06122019_signed
Form MGT-7-06122019_signed
Copy of MGT-8-29112019
List of share holders, debenture holders;-29112019
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-23112019
Optional Attachment-(2)-23112019
Optional Attachment-(3)-23112019
Form DIR-12-03102019_signed
Evidence of cessation;-24092019
Optional Attachment-(1)-24092019
Optional Attachment-(4)-23082019