Company Information

CIN
Status
Date of Incorporation
08 August 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
400,000

Directors

Geetika Mahandru
Geetika Mahandru
Director/Designated Partner
over 2 years ago
Ashish Madaan
Ashish Madaan
Director/Designated Partner
over 2 years ago
Sunil Kumar Singh
Sunil Kumar Singh
Director/Designated Partner
over 2 years ago
Nitin Kapoor
Nitin Kapoor
Director
about 8 years ago
Sameer Mahandru .
Sameer Mahandru .
Additional Director
over 12 years ago
Tarun Kalra
Tarun Kalra
Director
over 31 years ago

Past Directors

Geetam Kapur
Geetam Kapur
Director
over 31 years ago
Shyam Kundanlal Kapur
Shyam Kundanlal Kapur
Director
over 31 years ago

Charges

81 Crore
08 February 2016
Icici Bank Limited
30 Crore
27 January 2016
Icici Bank Limited
30 Crore
18 March 2013
Icici Bank Limited
9 Crore
08 January 2015
Icici Bank Limited
10 Crore
06 July 2021
Icici Bank Limited
5 Crore
18 December 2020
Icici Bank Limited
5 Crore
18 December 2020
Others
0
06 July 2021
Others
0
08 February 2016
Others
0
27 January 2016
Others
0
08 January 2015
Icici Bank Limited
0
18 March 2013
Icici Bank Limited
0
18 December 2020
Others
0
06 July 2021
Others
0
08 February 2016
Others
0
27 January 2016
Others
0
08 January 2015
Icici Bank Limited
0
18 March 2013
Icici Bank Limited
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-06122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-27072019
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Instrument(s) of creation or modification of charge;-30112018
Form CHG-1-30112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181130
Instrument(s) of creation or modification of charge;-24072018
Form CHG-1-24072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180724
Form MGT-14-25032018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06012018
Form MGT-14-07012018_signed
Optional Attachment-(2)-06012018
Optional Attachment-(1)-06012018
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Directors report as per section 134(3)-29102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102017
Form DIR-12-29102017_signed
Optional Attachment-(1)-29102017
Form AOC-4-29102017_signed
Form MGT-14-03082017_signed