Company Information

CIN
Status
Date of Incorporation
14 October 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
94,955,000
Authorised Capital
95,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Mohit Tyagi
Mohit Tyagi
Director/Designated Partner
about 2 years ago
Nilanjan Sinharay
Nilanjan Sinharay
Director/Designated Partner
about 6 years ago

Past Directors

Biswanath Dass
Biswanath Dass
Director
over 22 years ago
Nimai Chandra Mukherjee
Nimai Chandra Mukherjee
Director
over 22 years ago

Charges

0
17 July 2013
Icici Bank Limited
100 Crore
21 September 2010
Icici Bank Limited
100 Crore
28 September 2015
Icici Bank Limited
300 Crore
15 February 2011
Icici Bank Limited
100 Crore
30 November 2009
Idbi Trusteeship Services Limited
325 Crore
31 October 2007
Abn Amro Bank N.v
60 Crore
30 November 2009
Idbi Trusteeship Services Limited
0
15 February 2011
Icici Bank Limited
0
17 July 2013
Icici Bank Limited
0
28 September 2015
Icici Bank Limited
0
31 October 2007
Abn Amro Bank N.v
0
21 September 2010
Icici Bank Limited
0
30 November 2009
Idbi Trusteeship Services Limited
0
15 February 2011
Icici Bank Limited
0
17 July 2013
Icici Bank Limited
0
28 September 2015
Icici Bank Limited
0
31 October 2007
Abn Amro Bank N.v
0
21 September 2010
Icici Bank Limited
0

Documents

Form INC-22-21092020_signed
Copies of the utility bills as mentioned above (not older than two months)-13092020
Copy of board resolution authorizing giving of notice-13092020
Optional Attachment-(1)-13092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13092020
Form ADT-1-11022020_signed
Copy of written consent given by auditor-06022020
Copy of resolution passed by the company-06022020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-30122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122019
Form CHG-4-11072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190711
Letter of the charge holder stating that the amount has been satisfied-10072019
Letter of the charge holder stating that the amount has been satisfied-08072019
Form CHG-4-08072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190708
Form CHG-4-05072019_signed
Letter of the charge holder stating that the amount has been satisfied-05072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190705
Form DIR-12-27062019_signed
Evidence of cessation;-11062019
Optional Attachment-(1)-11062019
Form DIR-12-17042019_signed
Optional Attachment-(3)-14042019
Optional Attachment-(2)-14042019
Optional Attachment-(1)-14042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14042019
Form AOC-4(XBRL)-03042019_signed