Company Information

CIN
Status
Date of Incorporation
02 June 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
185,000
Authorised Capital
200,000

Directors

Perinchery Vasudevanraman Elayath
Perinchery Vasudevanraman Elayath
Director/Designated Partner
over 2 years ago
Surya Mani Pandey
Surya Mani Pandey
Director/Designated Partner
over 2 years ago
Vivek Garg
Vivek Garg
Director
about 10 years ago
Apurva Sanghvi
Apurva Sanghvi
Director
about 21 years ago

Past Directors

Raj Kumar Jain
Raj Kumar Jain
Additional Director
over 7 years ago
Vipul Kumar Goel
Vipul Kumar Goel
Additional Director
almost 12 years ago
Mukesh Chand Jain
Mukesh Chand Jain
Director
over 21 years ago

Charges

842 Crore
18 April 2006
State Bank Of Hyderabad
40 Crore
01 September 2020
Beacon Trusteeship Limited
50 Crore
27 August 2020
Beacon Trusteeship Limited
792 Crore
22 November 2021
Others
0
01 September 2020
Others
0
27 August 2020
Others
0
18 April 2006
State Bank Of Hyderabad
0
22 November 2021
Others
0
01 September 2020
Others
0
27 August 2020
Others
0
18 April 2006
State Bank Of Hyderabad
0
22 November 2021
Others
0
01 September 2020
Others
0
27 August 2020
Others
0
18 April 2006
State Bank Of Hyderabad
0

Documents

Form MGT-7-30122020_signed
List of share holders, debenture holders;-30122020
Form AOC-4-02122020_signed
Directors report as per section 134(3)-01122020
Optional Attachment-(1)-01122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020
Form CHG-1-29092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-25092020
Instrument(s) of creation or modification of charge;-25092020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-16112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-21102019_signed
Copy of written consent given by auditor-21102019
Copy of the intimation sent by company-21102019
Copy of resolution passed by the company-21102019
Form MGT-14-13042019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06042019
Altered articles of association-06042019
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Form AOC-4-11112018_signed
Optional Attachment-(1)-20102018
Directors report as per section 134(3)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Form DIR-12-19102018_signed
Form DIR-12-28092018_signed