Company Information

CIN
Status
Date of Incorporation
19 January 2011
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

Sacchidanand Purkait
Sacchidanand Purkait
Director/Designated Partner
about 2 years ago
Rajeev Arora
Rajeev Arora
Director/Designated Partner
over 14 years ago

Past Directors

Nidhi Gupta
Nidhi Gupta
Director
over 14 years ago
Amrita Vashistha
Amrita Vashistha
Director
over 14 years ago
Chandra Shekhar
Chandra Shekhar
Director
over 14 years ago
Amitabh Vashistha
Amitabh Vashistha
Director
over 14 years ago
Kanika Nagpal
Kanika Nagpal
Director
almost 15 years ago
Vipin Nagpal
Vipin Nagpal
Director
almost 15 years ago
Neeti Purkait
Neeti Purkait
Director
almost 15 years ago
Nitij Gupta
Nitij Gupta
Director
almost 15 years ago
Aditya Kapoor
Aditya Kapoor
Director
almost 15 years ago

Charges

6 Crore
20 September 2016
Siemens Financial Services Private Limited
1 Crore
27 September 2011
Ge Capital Services India
5 Crore
15 September 2011
Hdfc Bank Limited
61 Lak
20 September 2016
Others
0
15 September 2011
Hdfc Bank Limited
0
27 September 2011
Ge Capital Services India
0
20 September 2016
Others
0
15 September 2011
Hdfc Bank Limited
0
27 September 2011
Ge Capital Services India
0
20 September 2016
Others
0
15 September 2011
Hdfc Bank Limited
0
27 September 2011
Ge Capital Services India
0

Documents

Form ADT-1-03042019_signed
Copy of resolution passed by the company-02042019
Copy of written consent given by auditor-02042019
Evidence of cessation;-25022019
Form DIR-12-25022019_signed
Notice of resignation;-25022019
Acknowledgement received from company-22012019
Form DIR-11-22012019_signed
Notice of resignation filed with the company-22012019
Proof of dispatch-22012019
Form MGT-7-18012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-01012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form ADT-3-13102018-signed
Resignation letter-25092018
Form MGT-14-08092018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07092018
Form AOC-4-29072018_signed
Evidence of cessation;-10072018
Form DIR-12-10072018_signed
Notice of resignation;-10072018
Form MGT-7-07072018_signed
Optional Attachment-(1)-01072018
List of share holders, debenture holders;-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01072018
Instrument(s) of creation or modification of charge;-22112016
Form CHG-1-22112016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161122