Company Information

CIN
Status
Date of Incorporation
22 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
72,850,000
Authorised Capital
115,000,000

Directors

Mayank Bansal
Mayank Bansal
Director/Designated Partner
over 2 years ago
Mahender Bansal
Mahender Bansal
Director/Designated Partner
almost 3 years ago
Rekha Bansal
Rekha Bansal
Director/Designated Partner
about 7 years ago
Sushil Chawla
Sushil Chawla
Director
about 10 years ago
Rajesh Kumar Chopra
Rajesh Kumar Chopra
Individual Promoter
about 11 years ago
Anil Mithas
Anil Mithas
Additional Director
about 13 years ago
Kushal Pal Singh
Kushal Pal Singh
Director
about 13 years ago
Sudhir Agarwal
Sudhir Agarwal
Director
almost 15 years ago

Past Directors

Bharat Kalra
Bharat Kalra
Additional Director
over 12 years ago
Sudhir Kumar Gupta
Sudhir Kumar Gupta
Additional Director
about 13 years ago
Abhilasha Gupta
Abhilasha Gupta
Director
almost 15 years ago

Charges

52 Crore
02 May 2019
Kotak Mahindra Investments Limited
45 Crore
11 April 2018
Dcb Bank Limited
25 Lak
13 February 2017
Hdfc Bank Limited
5 Lak
17 October 2016
Daimler Financial Services India Private Limited
29 Lak
28 February 2017
Dcb Bank Limited
20 Crore
20 July 2018
Dcb Bank Limited
10 Crore
17 March 2015
Hdfc Bank Limited
42 Lak
08 July 2016
Indiabulls Housing Finance Limited
7 Crore
20 August 2014
Icici Bank Limited
11 Lak
31 October 2014
Daimler Financial Services India Private Limited
58 Lak
07 November 2022
Kotak Mahindra Investments Limited
7 Crore
07 November 2022
Others
0
17 March 2015
Hdfc Bank Limited
0
31 October 2014
Daimler Financial Services India Private Limited
0
17 October 2016
Others
0
28 February 2017
Others
0
20 August 2014
Icici Bank Limited
0
20 July 2018
Others
0
02 May 2019
Others
0
13 February 2017
Hdfc Bank Limited
0
08 July 2016
Others
0
11 April 2018
Others
0
07 November 2022
Others
0
17 March 2015
Hdfc Bank Limited
0
31 October 2014
Daimler Financial Services India Private Limited
0
17 October 2016
Others
0
28 February 2017
Others
0
20 August 2014
Icici Bank Limited
0
20 July 2018
Others
0
02 May 2019
Others
0
13 February 2017
Hdfc Bank Limited
0
08 July 2016
Others
0
11 April 2018
Others
0
07 November 2022
Others
0
17 March 2015
Hdfc Bank Limited
0
31 October 2014
Daimler Financial Services India Private Limited
0
17 October 2016
Others
0
28 February 2017
Others
0
20 August 2014
Icici Bank Limited
0
20 July 2018
Others
0
02 May 2019
Others
0
13 February 2017
Hdfc Bank Limited
0
08 July 2016
Others
0
11 April 2018
Others
0

Documents

Form MSME FORM I-24122020_signed
Form DPT-3-23122020-signed
Form MSME FORM I-21122020_signed
Instrument(s) of creation or modification of charge;-17122020
Form CHG-1-17122020_signed
Optional Attachment-(1)-17122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201217
Form DPT-3-05102020-signed
Form MSME FORM I-13072020_signed
Form PAS-3-10072020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-10072020
Copy of Board or Shareholders? resolution-10072020
Form SH-7-01072020-signed
Altered memorandum of assciation;-23062020
Copy of the resolution for alteration of capital;-23062020
Optional Attachment-(1)-23062020
Letter of the charge holder stating that the amount has been satisfied-19022020
Form CHG-4-19022020_signed
Form CHG-4-12022020_signed
Letter of the charge holder stating that the amount has been satisfied-12022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
Form AOC-4(XBRL)-16112019_signed
Optional Attachment-(1)-12112019
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Form MSME FORM I-31102019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form SH-7-10072019-signed