Company Information

CIN
Status
Date of Incorporation
01 May 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
100,000
Authorised Capital
15,000,000

Directors

Sanjay Kumar
Sanjay Kumar
Director/Designated Partner
almost 3 years ago
Naveen Kumar
Naveen Kumar
Director/Designated Partner
almost 3 years ago

Past Directors

Satveer Sharma Bhag Chand Sharma
Satveer Sharma Bhag Chand Sharma
Director
over 13 years ago
Sunita .
Sunita .
Director
over 13 years ago

Charges

3 Crore
27 November 2018
Yes Bank Limited
80 Lak
18 June 2013
Development Credit Bank Limited
16 Lak
25 June 2012
Oriental Bank Of Commerce
25 Lak
30 January 2020
Icici Bank Limited
1 Crore
25 May 2021
Axis Bank Limited
75 Lak
06 April 2022
Hdfc Bank Limited
18 Lak
14 February 2022
Hinduja Leyland Finance Limited
62 Lak
07 October 2021
Hdfc Bank Limited
2 Crore
06 April 2022
Hdfc Bank Limited
0
14 February 2022
Others
0
07 October 2021
Hdfc Bank Limited
0
30 January 2020
Others
0
27 November 2018
Yes Bank Limited
0
25 May 2021
Axis Bank Limited
0
18 June 2013
Development Credit Bank Limited
0
25 June 2012
Oriental Bank Of Commerce
0
06 April 2022
Hdfc Bank Limited
0
14 February 2022
Others
0
07 October 2021
Hdfc Bank Limited
0
30 January 2020
Others
0
27 November 2018
Yes Bank Limited
0
25 May 2021
Axis Bank Limited
0
18 June 2013
Development Credit Bank Limited
0
25 June 2012
Oriental Bank Of Commerce
0
06 April 2022
Hdfc Bank Limited
0
14 February 2022
Others
0
07 October 2021
Hdfc Bank Limited
0
30 January 2020
Others
0
27 November 2018
Yes Bank Limited
0
25 May 2021
Axis Bank Limited
0
18 June 2013
Development Credit Bank Limited
0
25 June 2012
Oriental Bank Of Commerce
0

Documents

Form DPT-3-04012021_signed
Form DPT-3-30072020-signed
Form CHG-4-05032020_signed
Letter of the charge holder stating that the amount has been satisfied-05032020
Instrument(s) of creation or modification of charge;-28022020
Form CHG-1-28022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200228
List of share holders, debenture holders;-01112019
Form MGT-7-01112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Directors report as per section 134(3)-16102019
Form AOC-4-16102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form ADT-1-12102019_signed
Form DPT-3-27062019
Form ADT-1-18042019_signed
Form ADT-3-18042019_signed
Copy of written consent given by auditor-18042019
Copy of resolution passed by the company-18042019
Resignation letter-17042019
Form CHG-1-16012019_signed
Instrument(s) of creation or modification of charge;-31122018
Optional Attachment-(1)-31122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181231
Form AOC-4-23102018_signed
Form MGT-7-23102018_signed
Directors report as per section 134(3)-22102018
List of share holders, debenture holders;-22102018