Company Information

CIN
Status
Date of Incorporation
29 November 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
14,285,710
Authorised Capital
25,000,000

Directors

Rohan Sikri
Rohan Sikri
Director/Designated Partner
about 2 years ago
Kapil Mohan Gupta
Kapil Mohan Gupta
Director/Designated Partner
over 2 years ago
Rajesh Kumar Jogi
Rajesh Kumar Jogi
Director/Designated Partner
over 2 years ago
Varun Gopinath
Varun Gopinath
Director/Designated Partner
almost 3 years ago
Amit Bhushan
Amit Bhushan
Director
about 7 years ago
Jayant Goel
Jayant Goel
Director/Designated Partner
over 8 years ago
Ashok Gupta
Ashok Gupta
Director
over 8 years ago
Sanjay Mitra
Sanjay Mitra
Director
over 13 years ago
Sanjay Arora
Sanjay Arora
Director
about 14 years ago
Sandeep Sethi
Sandeep Sethi
Director
about 14 years ago
Harvinder Singh
Harvinder Singh
Director
about 14 years ago
Gurupreet Sangla
Gurupreet Sangla
Director
about 14 years ago

Past Directors

Jaydeep Janak Bakshi
Jaydeep Janak Bakshi
Director
almost 13 years ago
Manoj Yeshwant Borkar
Manoj Yeshwant Borkar
Director
over 13 years ago

Charges

176 Crore
11 September 2017
Hdfc Bank Limited
150 Crore
09 June 2017
Hdfc Bank Limited
125 Crore
26 March 2021
Hdfc Bank Limited
176 Crore
27 September 2019
Hdfc Bank Limited
25 Crore
09 June 2017
Hdfc Bank Limited
0
26 March 2021
Hdfc Bank Limited
0
27 September 2019
Hdfc Bank Limited
0
11 September 2017
Hdfc Bank Limited
0
09 June 2017
Hdfc Bank Limited
0
26 March 2021
Hdfc Bank Limited
0
27 September 2019
Hdfc Bank Limited
0
11 September 2017
Hdfc Bank Limited
0
09 June 2017
Hdfc Bank Limited
0
26 March 2021
Hdfc Bank Limited
0
27 September 2019
Hdfc Bank Limited
0
11 September 2017
Hdfc Bank Limited
0
09 June 2017
Hdfc Bank Limited
0
26 March 2021
Hdfc Bank Limited
0
27 September 2019
Hdfc Bank Limited
0
11 September 2017
Hdfc Bank Limited
0

Documents

Form DPT-3-15032021-signed
Form BEN - 2-08012021_signed
Declaration under section 90-30122020
Optional Attachment-(1)-30122020
Form MSME FORM I-30102020_signed
Form MSME FORM I-24102020_signed
Form DPT-3-20082020-signed
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
Optional Attachment-(1)-26122019
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Optional Attachment-(1)-22112019
Form DIR-12-22112019_signed
Form ADT-1-15112019_signed
Copy of resolution passed by the company-15112019
Copy of written consent given by auditor-15112019
Copy of the intimation sent by company-15112019
Form CHG-1-25102019_signed
Instrument(s) of creation or modification of charge;-25102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191025
Form CHG-1-22102019_signed
Instrument(s) of creation or modification of charge;-22102019
Optional Attachment-(1)-22102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191022
Form DPT-3-28062019
Form MSME FORM I-09062019_signed
Form ADT-1-08062019_signed
Copy of written consent given by auditor-30052019
Copy of resolution passed by the company-30052019