Company Information

CIN
Status
Date of Incorporation
02 May 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,100,000
Authorised Capital
10,000,000

Directors

Mahendra Singh Chauhan
Mahendra Singh Chauhan
Director/Designated Partner
almost 3 years ago
Jayant Chauhan
Jayant Chauhan
Director/Designated Partner
about 9 years ago

Past Directors

Narender Kumar Chauhan
Narender Kumar Chauhan
Director
almost 13 years ago
Satpal Rana
Satpal Rana
Director
over 13 years ago

Charges

9 Crore
15 April 2018
Srei Equipment Finance Limited
1 Crore
28 January 2017
Icici Bank Limited
19 Lak
19 September 2015
The Nainital Bank Limited
1 Crore
30 June 2020
The Nainital Bank Limited
16 Lak
22 June 2021
Hdfc Bank Limited
31 Lak
13 January 2023
Hdfc Bank Limited
4 Crore
11 December 2021
Icici Bank Limited
2 Crore
13 January 2023
Hdfc Bank Limited
0
11 December 2021
Others
0
22 June 2021
Hdfc Bank Limited
0
19 September 2015
Others
0
28 January 2017
Others
0
30 June 2020
Others
0
15 April 2018
Others
0
13 January 2023
Hdfc Bank Limited
0
11 December 2021
Others
0
22 June 2021
Hdfc Bank Limited
0
19 September 2015
Others
0
28 January 2017
Others
0
30 June 2020
Others
0
15 April 2018
Others
0
18 December 2023
Others
0
13 January 2023
Hdfc Bank Limited
0
11 December 2021
Others
0
28 January 2017
Others
0
19 September 2015
Others
0
30 June 2020
Others
0
22 June 2021
Hdfc Bank Limited
0
15 April 2018
Others
0

Documents

Form DPT-3-23122020-signed
Form DPT-3-18092020-signed
Form CHG-1-09082020_signed
Instrument(s) of creation or modification of charge;-09082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200809
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form DPT-3-02072019
Form MGT-7-19112018_signed
Form AOC-4-14112018_signed
List of share holders, debenture holders;-12112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
Directors report as per section 134(3)-12112018
Form CHG-1-25062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180625
Optional Attachment-(1)-23062018
Instrument(s) of creation or modification of charge;-23062018
Form CHG-1-19052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180519
Instrument(s) of creation or modification of charge;-18052018
Form AOC-4-03122017_signed
Form MGT-7-30112017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Notice of resignation filed with the company-16082017
Optional Attachment-(1)-16082017