Company Information

CIN
Status
Date of Incorporation
23 November 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,529,000
Authorised Capital
5,000,000

Directors

Rahul Modi
Rahul Modi
Director/Designated Partner
almost 2 years ago
Ayush Modi
Ayush Modi
Director/Designated Partner
about 2 years ago

Past Directors

Gopal Kumar Modi
Gopal Kumar Modi
Director
about 15 years ago

Charges

67 Crore
11 January 2018
Hdfc Bank Limited
31 Crore
27 August 2015
Central Bank Of India
1 Crore
31 December 2020
Au Small Finance Bank Limited
25 Crore
17 January 2020
Union Bank Of India
9 Crore
11 January 2018
Hdfc Bank Limited
0
31 December 2020
Others
0
17 January 2020
Others
0
27 August 2015
Central Bank Of India
0
11 January 2018
Hdfc Bank Limited
0
31 December 2020
Others
0
17 January 2020
Others
0
27 August 2015
Central Bank Of India
0
11 January 2018
Hdfc Bank Limited
0
31 December 2020
Others
0
17 January 2020
Others
0
27 August 2015
Central Bank Of India
0
11 January 2018
Hdfc Bank Limited
0
31 December 2020
Others
0
17 January 2020
Others
0
27 August 2015
Central Bank Of India
0
11 January 2018
Hdfc Bank Limited
0
31 December 2020
Others
0
17 January 2020
Others
0
27 August 2015
Central Bank Of India
0

Documents

Form DPT-3-11032021-signed
Form CHG-1-07012021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210107
Optional Attachment-(2)-31122020
Optional Attachment-(1)-31122020
Instrument(s) of creation or modification of charge;-31122020
Optional Attachment-(1)-25092020
Form MGT-14-28012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27012020
Form AOC-4-15122019_signed
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-29112019
-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form MGT-7-29112019_signed
Optional Attachment-(1)-08042019
Instrument(s) of creation or modification of charge;-08042019
Form CHG-1-08042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190408
Form MGT-7-18012019_signed
Form AOC-4-17012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Form INC-22-31072018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30072018
Copy of board resolution authorizing giving of notice-30072018
Copies of the utility bills as mentioned above (not older than two months)-30072018
Optional Attachment-(1)-21052018
Form AOC-4-21052018_signed