Company Information

CIN
Status
Date of Incorporation
05 December 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,147,940
Authorised Capital
5,000,000

Directors

Jagdish Kumar
Jagdish Kumar
Director/Designated Partner
about 2 years ago
Shashi Vir Singh
Shashi Vir Singh
Director/Designated Partner
about 2 years ago
Anuj Rajain
Anuj Rajain
Director/Designated Partner
over 2 years ago
Angad Rajain
Angad Rajain
Director/Designated Partner
over 2 years ago
Urvashi Rajain
Urvashi Rajain
Director/Designated Partner
over 22 years ago

Charges

158 Crore
11 June 2019
Indusind Bank Ltd.
20 Crore
23 April 2018
Standard Chartered Bank
30 Crore
23 April 2018
Yes Bank Limited
25 Crore
23 April 2018
Hdfc Bank Limited
30 Crore
18 June 2015
Icici Bank Limited
50 Crore
20 September 2012
Icici Bank Limited
1 Crore
22 July 2003
Ing Vysya Bank Ltd.
1 Crore
12 June 2003
Ing Vysya Bank Ltd.
1 Crore
23 April 2004
Standard Chartered Bank
11 Crore
03 June 2010
State Bank Of India
50 Crore
23 April 2018
Standard Chartered Bank
0
23 April 2018
Yes Bank Limited
0
23 April 2018
Hdfc Bank Limited
0
11 June 2019
Others
0
03 June 2010
State Bank Of India
0
18 June 2015
Others
0
12 June 2003
Ing Vysya Bank Ltd.
0
20 September 2012
Icici Bank Limited
0
22 July 2003
Ing Vysya Bank Ltd.
0
23 April 2004
Standard Chartered Bank
0
23 April 2018
Standard Chartered Bank
0
23 April 2018
Yes Bank Limited
0
23 April 2018
Hdfc Bank Limited
0
11 June 2019
Others
0
03 June 2010
State Bank Of India
0
18 June 2015
Others
0
12 June 2003
Ing Vysya Bank Ltd.
0
20 September 2012
Icici Bank Limited
0
22 July 2003
Ing Vysya Bank Ltd.
0
23 April 2004
Standard Chartered Bank
0

Documents

Form DPT-3-10122020_signed
Form DPT-3-07072020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-17112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25102019
Supplementary or Test audit report under section 143-25102019
Form AOC - 4 CFS-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Statement of Subsidiaries as per section 129 - Form AOC-1-24102019
Directors report as per section 134(3)-24102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
Instrument(s) of creation or modification of charge;-16072019
Form CHG-1-16072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190716
Form DPT-3-26062019
Form INC-22-26032019_signed
Optional Attachment-(3)-26032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26032019
Copies of the utility bills as mentioned above (not older than two months)-26032019
Copy of board resolution authorizing giving of notice-26032019
Optional Attachment-(2)-26032019
Form MGT-14-24112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24112018
Form MGT-14-14112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14112018
List of share holders, debenture holders;-30102018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30102018