Company Information

CIN
Status
Date of Incorporation
07 July 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
05 April 2021
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Ashish Makhija
Ashish Makhija
Director/Designated Partner
over 2 years ago
Sanjay Kumar Sharma
Sanjay Kumar Sharma
Director/Designated Partner
over 2 years ago
Maneesh Khurana
Maneesh Khurana
Director/Designated Partner
about 4 years ago
Avnish Pal
Avnish Pal
Director
about 9 years ago

Past Directors

Nikhil Jain
Nikhil Jain
Director
over 13 years ago
Tulsi Dass Arora
Tulsi Dass Arora
Director
over 15 years ago
Bharat Bhushan Yadav
Bharat Bhushan Yadav
Director
over 15 years ago

Charges

526 Crore
03 June 2015
Icici Bank Limited
56 Crore
30 December 2013
Icici Bank Limited
150 Crore
31 May 2013
Icici Bank Limited
15 Crore
29 December 2012
Union Bank Of India
100 Crore
28 December 2012
Vijaya Bank
75 Crore
21 December 2012
Punjab & Sind Bank
30 Crore
18 May 2012
Icici Bank Limited
100 Crore
23 February 2012
Idbi Bank Limited
115 Crore
23 February 2012
Idbi Bank Limited
0
21 December 2012
Punjab & Sind Bank
0
29 December 2012
Union Bank Of India
0
03 June 2015
Icici Bank Limited
0
28 December 2012
Vijaya Bank
0
31 May 2013
Icici Bank Limited
0
30 December 2013
Icici Bank Limited
0
18 May 2012
Icici Bank Limited
0
23 February 2012
Idbi Bank Limited
0
21 December 2012
Punjab & Sind Bank
0
29 December 2012
Union Bank Of India
0
03 June 2015
Icici Bank Limited
0
28 December 2012
Vijaya Bank
0
31 May 2013
Icici Bank Limited
0
30 December 2013
Icici Bank Limited
0
18 May 2012
Icici Bank Limited
0
23 February 2012
Idbi Bank Limited
0
21 December 2012
Punjab & Sind Bank
0
29 December 2012
Union Bank Of India
0
03 June 2015
Icici Bank Limited
0
28 December 2012
Vijaya Bank
0
31 May 2013
Icici Bank Limited
0
30 December 2013
Icici Bank Limited
0
18 May 2012
Icici Bank Limited
0

Documents

Form MGT-7-25112016_signed
List of share holders, debenture holders;-24112016
Form DIR-12-22102016
Form INC-22-18052016
Copies of the utility bills as mentioned above (not older than two months)-18052016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18052016
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-18052016
Copy of board resolution authorizing giving of notice-18052016
Acknowledgement received from company-11052016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11052016
Evidence of cessation;-11052016
Form DIR-12-11052016_signed
Form DIR-11-11052016_signed
Interest in other entities;-11052016
Letter of appointment;-11052016
Notice of resignation;-11052016
Proof of dispatch-11052016
Notice of resignation filed with the company-11052016
Form ADT-1-161015.OCT
Form MGT-14-100715.OCT
Optional Attachment 1-100715.PDF
Copy of resolution-100715.PDF
Certificate of Registration of Mortgage-040615.PDF
Instrument of creation or modification of charge-040615.PDF
Certificate of Registration of Mortgage-040615.PDF
Optional Attachment 1-040615.PDF
Form CHG-1-040615-ChargeId-10571947.OCT
Certificate of Registration of Mortgage-040615.PDF
Form DIR-12-271114.OCT
Optional Attachment 1-261114.PDF