Company Information

CIN
Status
Date of Incorporation
12 April 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
13 June 2023
Paid Up Capital
500,000,000
Authorised Capital
500,000,000

Directors

Madhusudan Hegde Padmanabh
Madhusudan Hegde Padmanabh
Director/Designated Partner
over 2 years ago
Sudhir Singh
Sudhir Singh
Director/Designated Partner
over 2 years ago
Rajesh Shetty
Rajesh Shetty
Director/Designated Partner
over 2 years ago
Ajay Kalra
Ajay Kalra
Director/Designated Partner
almost 3 years ago
Barkha Sharma
Barkha Sharma
Company Secretary
almost 4 years ago
Ashish Arora
Ashish Arora
Director/Designated Partner
over 5 years ago
Sanjeev Prasad
Sanjeev Prasad
Director/Designated Partner
over 5 years ago
Amit Sharma
Amit Sharma
Director
over 10 years ago
Rajendra Singh Pawar
Rajendra Singh Pawar
Director
over 23 years ago

Past Directors

Vamsi Krishna Rupakula
Vamsi Krishna Rupakula
Additional Director
over 6 years ago
Natarajan Meenakshi Sundram
Natarajan Meenakshi Sundram
Cfo(kmp)
over 6 years ago
Anil Narang
Anil Narang
Cfo(kmp)
almost 7 years ago
Pratibha Khandelwal Advani
Pratibha Khandelwal Advani
Cfo(kmp)
over 11 years ago
Arvind Thakur
Arvind Thakur
Managing Director
almost 18 years ago
Surendra Singh .
Surendra Singh .
Director
over 18 years ago
Vikas Talwar
Vikas Talwar
Company Secretary
over 21 years ago
Vijay Kumar Thadani
Vijay Kumar Thadani
Director
over 23 years ago

Charges

21 Lak
23 March 2018
Kotak Mahindra Prime Limited
9 Lak
10 October 2016
Kotak Mahindra Prime Limited
11 Lak
27 February 2016
Kotak Mahindra Prime Limited
30 Lak
28 December 2015
Kotak Mahindra Prime Limited
4 Lak
29 September 2014
Hdfc Bank Limited
5 Lak
23 March 2018
Others
0
10 October 2016
Others
0
29 September 2014
Hdfc Bank Limited
0
27 February 2016
Others
0
28 December 2015
Kotak Mahindra Prime Limited
0
23 March 2018
Others
0
10 October 2016
Others
0
29 September 2014
Hdfc Bank Limited
0
27 February 2016
Others
0
28 December 2015
Kotak Mahindra Prime Limited
0
23 March 2018
Others
0
10 October 2016
Others
0
29 September 2014
Hdfc Bank Limited
0
27 February 2016
Others
0
28 December 2015
Kotak Mahindra Prime Limited
0

Documents

Form MGT-14-03042021_signed
Form DPT-3-25022021-signed
Optional Attachment-(3)-31122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Optional Attachment-(2)-31122020
Optional Attachment-(4)-31122020
Optional Attachment-(1)-31122020
Optional Attachment-(5)-31122020
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200902
Form MGT-14-27082020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200827
Form MGT-6-22082020_signed
Altered articles of association-22082020
Altered memorandum of association-22082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22082020
-22082020
List of share holders, debenture holders;-14082020
Copy of MGT-8-14082020
Form MGT-7-14082020_signed
Form DIR-12-29072020_signed
Optional Attachment-(2)-29072020
Optional Attachment-(1)-29072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29072020
Evidence of cessation;-29072020
Form MGT-14-14072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14072020
Form DIR-12-14072020_signed
Optional Attachment-(1)-14072020
Form AOC-4(XBRL)-14072020_signed