Company Information

CIN
Status
Date of Incorporation
15 March 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 August 2023
Paid Up Capital
126,400,000
Authorised Capital
150,000,000

Directors

Atma Prakash Dadoo
Atma Prakash Dadoo
Director/Designated Partner
over 2 years ago
Anurag Dadoo
Anurag Dadoo
Director/Designated Partner
almost 3 years ago
Onkar Singh Dhaliwal
Onkar Singh Dhaliwal
Beneficial Owner
over 4 years ago
Monica Dadoo
Monica Dadoo
Director/Designated Partner
about 5 years ago
Yogendra Kumar Maheshwari
Yogendra Kumar Maheshwari
Manager/Secretary
about 11 years ago
Asha Dadoo
Asha Dadoo
Director/Designated Partner
over 13 years ago

Past Directors

Harminder Singh Pattar
Harminder Singh Pattar
Additional Director
over 3 years ago
Joseph P Wipf
Joseph P Wipf
Additional Director
over 4 years ago
Karlyna Dawn Dhaliwal
Karlyna Dawn Dhaliwal
Alternate Director
over 4 years ago
Gabriela Rico Gamino
Gabriela Rico Gamino
Alternate Director
over 4 years ago
Peter Cleland Stephens
Peter Cleland Stephens
Director
about 11 years ago
Gregory Archille Martin
Gregory Archille Martin
Director
about 11 years ago
Andrew Scott Olekszyk
Andrew Scott Olekszyk
Alternate Director
almost 12 years ago
Christopher Martin
Christopher Martin
Alternate Director
almost 12 years ago
Arjun .
Arjun .
Company Secretary
over 12 years ago
Viveka Amit Chokhani
Viveka Amit Chokhani
Director
over 13 years ago
Rajendra Prasad Chokhani
Rajendra Prasad Chokhani
Director
over 13 years ago

Charges

19 Crore
13 August 2013
Dena Bank
35 Crore
05 October 2021
Kotak Mahindra Bank Limited
19 Crore
05 October 2021
Others
0
13 August 2013
Dena Bank
0
05 October 2021
Others
0
13 August 2013
Dena Bank
0
05 October 2021
Others
0
13 August 2013
Dena Bank
0

Documents

Optional Attachment-(2)-30122020
Optional Attachment-(1)-30122020
Optional Attachment-(3)-30122020
Evidence of cessation;-30122020
Form DIR-12-30122020
Notice of resignation;-30122020
Form AOC-4(XBRL)-29122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Optional Attachment-(2)-28122020
Optional Attachment-(1)-28122020
Form MGT-7-19122020_signed
Copy of MGT-8-11122020
List of share holders, debenture holders;-11122020
Form DPT-3-07112020_signed
Form DIR-12-28102020_signed
Optional Attachment-(1)-07092020
Form DIR-12-07092020_signed
Evidence of cessation;-07092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07092020
Form DIR-12-29082020_signed
Optional Attachment-(1)-28082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28082020
Form DIR-12-30072020_signed
-30072020
Optional Attachment-(1)-23052020
Form DIR-12-23052020_signed
Evidence of cessation;-23052020
Form DPT-3-12032020-signed
Form BEN - 2-03012020_signed
Declaration under section 90-31122019