Company Information

CIN
Status
Date of Incorporation
29 June 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Shalini Arora
Shalini Arora
Director/Designated Partner
over 2 years ago
Anshul Arora
Anshul Arora
Director/Designated Partner
over 2 years ago
Hanish Bhasin
Hanish Bhasin
Additional Director
about 10 years ago
Hitesh Jain
Hitesh Jain
Director
over 13 years ago

Past Directors

Pankaj Arora
Pankaj Arora
Director
about 9 years ago
Kapil Dev Shaw
Kapil Dev Shaw
Director
about 9 years ago
Keshav Kumar Goyal
Keshav Kumar Goyal
Director
about 11 years ago
Vinod Kumar Dhawan
Vinod Kumar Dhawan
Director
over 13 years ago

Charges

5 Crore
14 May 2016
Fullerton India Credit Company Limited
2 Crore
24 February 2014
Hdb Financial Services Limited
1 Crore
26 June 2015
Hdb Financial Services Limited
68 Lak
08 September 2021
Axis Bank Limited
3 Crore
08 September 2021
Axis Bank Limited
0
14 May 2016
Others
0
26 June 2015
Hdb Financial Services Limited
0
24 February 2014
Hdb Financial Services Limited
0
08 September 2021
Axis Bank Limited
0
14 May 2016
Others
0
26 June 2015
Hdb Financial Services Limited
0
24 February 2014
Hdb Financial Services Limited
0
08 September 2021
Axis Bank Limited
0
14 May 2016
Others
0
26 June 2015
Hdb Financial Services Limited
0
24 February 2014
Hdb Financial Services Limited
0

Documents

Form DPT-3-09032021-signed
Acknowledgement received from company-14122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122020
Evidence of cessation;-14122020
Form DIR-11-14122020_signed
Form DIR-12-14122020_signed
Interest in other entities;-14122020
Notice of resignation filed with the company-14122020
Notice of resignation;-14122020
Optional Attachment-(1)-14122020
Proof of dispatch-14122020
Form DPT-3-16092020-signed
Form DIR-12-14022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14022020
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form DPT-3-26062019
Form ADT-1-12062019_signed
Copy of written consent given by auditor-12062019
Copy of resolution passed by the company-12062019
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
Directors report as per section 134(3)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
List of share holders, debenture holders;-19122018
Form MGT-7-28112018_signed