Company Information

CIN
Status
Date of Incorporation
07 February 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
14 September 2019
Paid Up Capital
120,000,000
Authorised Capital
120,000,000

Directors

Suresh Agarwal
Suresh Agarwal
Additional Director
about 6 years ago
Sarika Chawla
Sarika Chawla
Director/Designated Partner
about 7 years ago
Gaurav Chhabra
Gaurav Chhabra
Director
about 14 years ago
Vikram Duggal
Vikram Duggal
Director
about 14 years ago
Pavan Sachdeva
Pavan Sachdeva
Director/Designated Partner
about 14 years ago
Mahesh Gopal Goel
Mahesh Gopal Goel
Wholetime Director
almost 31 years ago
Dharmendra Kumar Arora
Dharmendra Kumar Arora
Director/Designated Partner
almost 31 years ago

Past Directors

Ajay Jain
Ajay Jain
Director
over 6 years ago
Sharda Gupta
Sharda Gupta
Director
about 9 years ago
Parminder Singh Kindra
Parminder Singh Kindra
Director
about 10 years ago
Reshu Arora
Reshu Arora
Additional Director
over 10 years ago
Prerna Kapoor
Prerna Kapoor
Company Secretary
over 11 years ago
Sanjay Mohan Uniyal
Sanjay Mohan Uniyal
Director
over 16 years ago
Vijay Dhawan
Vijay Dhawan
Director
over 30 years ago

Charges

37 Crore
25 June 2019
Axis Bank Limited
13 Lak
16 April 2019
Indusind Bank Ltd.
15 Crore
24 July 2018
Toyota Financial Services India Limited
12 Lak
15 January 2016
Indusind Bank Ltd.
5 Crore
22 August 2014
Aditya Birla Finance Limited
10 Crore
21 January 2015
Icici Bank Limited
8 Lak
29 March 2016
Axis Bank Limited
39 Lak
27 February 2016
Hdfc Bank Limited
35 Lak
18 November 2015
Hdfc Bank Limited
7 Lak
19 October 2015
Hdfc Bank Limited
6 Lak
23 April 2016
Hdfc Bank Limited
20 Lak
20 March 2014
Hdfc Bank Limited
3 Lak
06 September 2012
Axis Bank Limited
80 Lak
04 December 2019
Axis Bank Limited
22 Crore
29 March 2016
Axis Bank Limited
0
22 August 2014
Others
0
04 December 2019
Axis Bank Limited
0
25 June 2019
Axis Bank Limited
0
06 September 2012
Axis Bank Limited
0
16 April 2019
Others
0
19 October 2015
Hdfc Bank Limited
0
21 January 2015
Icici Bank Limited
0
15 January 2016
Indusind Bank Ltd.
0
27 February 2016
Hdfc Bank Limited
0
18 November 2015
Hdfc Bank Limited
0
24 July 2018
Others
0
23 April 2016
Hdfc Bank Limited
0
20 March 2014
Hdfc Bank Limited
0
29 March 2016
Axis Bank Limited
0
22 August 2014
Others
0
04 December 2019
Axis Bank Limited
0
25 June 2019
Axis Bank Limited
0
06 September 2012
Axis Bank Limited
0
16 April 2019
Others
0
19 October 2015
Hdfc Bank Limited
0
21 January 2015
Icici Bank Limited
0
15 January 2016
Indusind Bank Ltd.
0
27 February 2016
Hdfc Bank Limited
0
18 November 2015
Hdfc Bank Limited
0
24 July 2018
Others
0
23 April 2016
Hdfc Bank Limited
0
20 March 2014
Hdfc Bank Limited
0

Documents

Form INC-22-04042021_signed
Copies of the utility bills as mentioned above (not older than two months)-19102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19102020
Form SERIOUS COMPLAINT-15092020
Identity Proof-15092020
Form DPT-3-14092020-signed
Evidence of cessation;-04082020
Form DIR-12-04082020_signed
Form DIR-12-31072020_signed
Evidence of cessation;-31072020
Evidence of cessation;-11072020
Form DIR-12-11072020_signed
Notice of resignation;-11072020
Proof of dispatch-26062020
Notice of resignation filed with the company-26062020
Form DIR-11-26062020_signed
Acknowledgement received from company-26062020
Proof of dispatch-29022020
Form DIR-11-29022020_signed
Notice of resignation filed with the company-29022020
Form CHG-1-25122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191224
Optional Attachment-(1)-23122019
Instrument(s) of creation or modification of charge;-23122019
Form DIR-11-23122019_signed
Form DIR-12-21122019_signed
Proof of dispatch-21122019
Notice of resignation filed with the company-21122019
Evidence of cessation;-20122019
Notice of resignation;-20122019