Company Information

CIN
Status
Date of Incorporation
02 February 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
25,289,875
Authorised Capital
35,000,000

Directors

Sandeep Singh
Sandeep Singh
Director/Designated Partner
almost 2 years ago
Vishal Goel
Vishal Goel
Director/Designated Partner
about 11 years ago
Gaurav Singhal
Gaurav Singhal
Director
about 11 years ago
Mukesh Kumar Gupta
Mukesh Kumar Gupta
Director
about 14 years ago

Past Directors

Angad Singh
Angad Singh
Additional Director
about 10 years ago
Manish Goel
Manish Goel
Director
almost 19 years ago

Charges

1,238 Crore
04 May 2017
Canara Bank
3 Crore
31 December 2016
Syndicate Bank
10 Crore
11 September 2012
Idbi Bank Limited
1,225 Crore
21 July 2012
Bank Of Baroda
30 Crore
30 December 2011
Punjab National Bank
104 Crore
19 August 2010
Punjab National Bank
40 Crore
18 September 2013
Canara Bank
30 Crore
09 July 2013
Idbi Bank Limited
30 Crore
16 December 2011
Oriental Bank Of Commerce
30 Crore
31 December 2016
Syndicate Bank
0
04 May 2017
Others
0
19 August 2010
Punjab National Bank
0
18 September 2013
Canara Bank
0
09 July 2013
Idbi Bank Limited
0
11 September 2012
Idbi Bank Limited
0
21 July 2012
Bank Of Baroda
0
30 December 2011
Punjab National Bank
0
16 December 2011
Oriental Bank Of Commerce
0
31 December 2016
Syndicate Bank
0
04 May 2017
Others
0
19 August 2010
Punjab National Bank
0
18 September 2013
Canara Bank
0
09 July 2013
Idbi Bank Limited
0
11 September 2012
Idbi Bank Limited
0
21 July 2012
Bank Of Baroda
0
30 December 2011
Punjab National Bank
0
16 December 2011
Oriental Bank Of Commerce
0
31 December 2016
Syndicate Bank
0
04 May 2017
Others
0
19 August 2010
Punjab National Bank
0
18 September 2013
Canara Bank
0
09 July 2013
Idbi Bank Limited
0
11 September 2012
Idbi Bank Limited
0
21 July 2012
Bank Of Baroda
0
30 December 2011
Punjab National Bank
0
16 December 2011
Oriental Bank Of Commerce
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14092020
Statement of Subsidiaries as per section 129 - Form AOC-1-14092020
Directors report as per section 134(3)-14092020
Optional Attachment-(1)-14092020
List of share holders, debenture holders;-14092020
Form AOC-4-14092020_signed
Form MGT-7-14092020_signed
Form ADT-1-11092020_signed
Copy of resolution passed by the company-10092020
Copy of the intimation sent by company-10092020
Copy of written consent given by auditor-10092020
Proof of dispatch-07022019
Acknowledgement received from company-07022019
Notice of resignation filed with the company-07022019
Form DIR-11-07022019_signed
Optional Attachment-(1)-10052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10052018
Evidence of cessation;-10052018
Optional Attachment-(3)-10052018
Optional Attachment-(2)-10052018
Form DIR-12-10052018_signed
Notice of resignation;-10052018
Form AOC-4-01022018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-30012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012018
Directors report as per section 134(3)-30012018
Form ADT-3-29012018-signed
Form ADT-1-24012018_signed
Copy of the intimation sent by company-23012018
Copy of written consent given by auditor-23012018