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
89,885,000
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
Pradip Mazumder
Pradip Mazumder
Director/Designated Partner
about 2 years ago

Past Directors

Gautam Basak
Gautam Basak
Director
over 11 years ago

Charges

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

Documents

Form INC-22-23092020_signed
Copy of board resolution authorizing giving of notice-13092020
Copies of the utility bills as mentioned above (not older than two months)-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 resolution passed by the company-07022020
Copy of written consent given by auditor-07022020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-27122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122019
Letter of the charge holder stating that the amount has been satisfied-11072019
Form CHG-4-11072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190711
Letter of the charge holder stating that the amount has been satisfied-05072019
Form CHG-4-05072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190705
Form AOC-4(XBRL)-02042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01042019
Form MGT-7-04022019_signed
List of share holders, debenture holders;-29012019
List of share holders, debenture holders;-26122017
Form MGT-7-26122017_signed
Form AOC-4(XBRL)-01122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
Optional Attachment-(1)-27112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122016
Optional Attachment-(1)-23122016
Form_AOC4-XBRLnew_age(4)_(1)_SASWATI90_20161223170327.pdf-23122016