Company Information

CIN
Status
Date of Incorporation
17 June 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,578,000
Authorised Capital
40,000,000

Directors

Amit Bhartia
Amit Bhartia
Director/Designated Partner
over 2 years ago
Ram Awtar Ramsisaria
Ram Awtar Ramsisaria
Director/Designated Partner
over 2 years ago

Past Directors

Rajni Jain
Rajni Jain
Director
over 14 years ago
Suresh Kumar Agarwal
Suresh Kumar Agarwal
Director
over 22 years ago

Charges

27 Crore
22 May 2019
Icici Bank Limited
9 Crore
04 August 2015
Icici Bank Limited
5 Crore
10 January 2017
State Bank Of India
9 Crore
13 February 2007
Citi Bank N.a.
14 Crore
20 June 2013
Citibank N.a.
10 Crore
28 January 2013
Citibank N.a
6 Crore
13 August 2014
Citi Bank N.a.
3 Crore
28 January 2013
Citi Bank N.a.
3 Crore
28 December 2010
Ing Vysya Bank Limited
6 Crore
07 August 2020
State Bank Of India
12 Crore
22 May 2019
Others
0
04 August 2015
Others
0
07 August 2020
State Bank Of India
0
10 January 2017
State Bank Of India
0
28 December 2010
Ing Vysya Bank Limited
0
28 January 2013
Citi Bank N.a.
0
28 January 2013
Citibank N.a
0
20 June 2013
Citibank N.a.
0
13 August 2014
Citi Bank N.a.
0
13 February 2007
Citi Bank N.a.
0
22 May 2019
Others
0
04 August 2015
Others
0
07 August 2020
State Bank Of India
0
10 January 2017
State Bank Of India
0
28 December 2010
Ing Vysya Bank Limited
0
28 January 2013
Citi Bank N.a.
0
28 January 2013
Citibank N.a
0
20 June 2013
Citibank N.a.
0
13 August 2014
Citi Bank N.a.
0
13 February 2007
Citi Bank N.a.
0
22 May 2019
Others
0
04 August 2015
Others
0
07 August 2020
State Bank Of India
0
10 January 2017
State Bank Of India
0
28 December 2010
Ing Vysya Bank Limited
0
28 January 2013
Citi Bank N.a.
0
28 January 2013
Citibank N.a
0
20 June 2013
Citibank N.a.
0
13 August 2014
Citi Bank N.a.
0
13 February 2007
Citi Bank N.a.
0

Documents

Form AOC-4(XBRL)-07012021_signed
Form DPT-3-04012021-signed
Form MGT-7-30122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
List of share holders, debenture holders;-28122020
Form DPT-3-22102020-signed
Optional Attachment-(2)-05092020
Optional Attachment-(1)-05092020
Instrument(s) of creation or modification of charge;-05092020
Form CHG-1-05092020_signed
Optional Attachment-(3)-05092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200905
Form MGT-7-11112019_signed
Form AOC-4(XBRL)-11112019_signed
List of share holders, debenture holders;-08112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08112019
Form CHG-4-04072019_signed
Letter of the charge holder stating that the amount has been satisfied-04072019
Form DPT-3-01072019
Form CHG-1-07062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190530
Instrument(s) of creation or modification of charge;-03062019
Form CHG-1-03062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190603
Instrument(s) of creation or modification of charge;-31052019
Form CHG-1-31052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190531
Instrument(s) of creation or modification of charge;-30052019
Form MGT-14-13042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10042019