Company Information

CIN
Status
Date of Incorporation
02 June 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Raj Kumar Rohilla
Raj Kumar Rohilla
Director/Designated Partner
over 2 years ago
Suresh .
Suresh .
Director/Designated Partner
over 2 years ago
Nand Kishor Sharma
Nand Kishor Sharma
Director
over 6 years ago

Past Directors

Shubhendu Kumar Singh
Shubhendu Kumar Singh
Additional Director
almost 7 years ago
Basant Kumar Gangwar
Basant Kumar Gangwar
Additional Director
about 7 years ago
Chandra Shekhar Sharma
Chandra Shekhar Sharma
Director
about 7 years ago
Arun Kumar Nijhawan
Arun Kumar Nijhawan
Director
over 12 years ago
Vikesh Sharma
Vikesh Sharma
Director
over 12 years ago

Charges

45 Crore
20 June 2016
Icici Bank Limited
45 Crore
21 December 2015
Jindal Power Limited
1,026 Crore
14 July 2014
Jindal Steel And Power Limited
922 Crore
20 March 2020
Aditya Birla Finance Limited
75 Crore
20 June 2016
Others
0
20 March 2020
Others
0
14 July 2014
Jindal Steel And Power Limited
0
21 December 2015
Jindal Power Limited
0
20 June 2016
Others
0
20 March 2020
Others
0
14 July 2014
Jindal Steel And Power Limited
0
21 December 2015
Jindal Power Limited
0
20 June 2016
Others
0
20 March 2020
Others
0
14 July 2014
Jindal Steel And Power Limited
0
21 December 2015
Jindal Power Limited
0

Documents

Form DPT-3-25122020-signed
Letter of the charge holder stating that the amount has been satisfied-14042020
Form CHG-4-14042020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200414
Instrument(s) of creation or modification of charge;-26032020
Optional Attachment-(1)-26032020
Form CHG-1-26032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200326
Interest in other entities;-05032020
Notice of resignation;-05032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032020
Form DIR-12-05032020_signed
Evidence of cessation;-05032020
Form AOC-4-16112019_signed
List of share holders, debenture holders;-14112019
Form MGT-7-14112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form DIR-12-21102019_signed
Interest in other entities;-25092019
Evidence of cessation;-25092019
Notice of resignation;-25092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25092019
Optional Attachment-(1)-25092019
Form DIR-12-25092019_signed
Optional Attachment-(2)-25092019
Evidence of cessation;-14012019
Notice of resignation;-14012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14012019
Form DIR-12-14012019_signed