Company Information

CIN
Status
Date of Incorporation
20 July 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,500,000
Authorised Capital
510,000,000

Directors

Dev Anand Sharma
Dev Anand Sharma
Director/Designated Partner
over 2 years ago
Adish Oswal
Adish Oswal
Director/Designated Partner
over 3 years ago
Rakhi Oswal
Rakhi Oswal
Director/Designated Partner
over 3 years ago
Rajiv Dewan
Rajiv Dewan
Director
about 12 years ago

Past Directors

Deepak Jain
Deepak Jain
Director
about 12 years ago
Balbir Singh Bhatia
Balbir Singh Bhatia
Director
about 12 years ago

Charges

7 Crore
18 June 2019
Axis Bank Limited
7 Lak
09 May 2019
Axis Bank Limited
7 Lak
30 December 2015
Hdfc Bank Limited
73 Lak
06 February 2015
Hdfc Bank Limited
69 Lak
30 December 2014
Hdfc Bank Limited
93 Lak
29 June 2005
Corporation Bank
4 Crore
09 May 2019
Axis Bank Limited
0
18 June 2019
Axis Bank Limited
0
29 June 2005
Corporation Bank
0
06 February 2015
Hdfc Bank Limited
0
30 December 2015
Hdfc Bank Limited
0
30 December 2014
Hdfc Bank Limited
0
09 May 2019
Axis Bank Limited
0
18 June 2019
Axis Bank Limited
0
29 June 2005
Corporation Bank
0
06 February 2015
Hdfc Bank Limited
0
30 December 2015
Hdfc Bank Limited
0
30 December 2014
Hdfc Bank Limited
0
09 May 2019
Axis Bank Limited
0
18 June 2019
Axis Bank Limited
0
29 June 2005
Corporation Bank
0
06 February 2015
Hdfc Bank Limited
0
30 December 2015
Hdfc Bank Limited
0
30 December 2014
Hdfc Bank Limited
0

Documents

Form DPT-3-10022021-signed
Form MGT-14-01012021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122020
Optional Attachment-(1)-18092020
Form DIR-12-14032020_signed
Optional Attachment-(1)-12032020
Optional Attachment-(2)-12032020
Form DIR-12-20122019_signed
Evidence of cessation;-19122019
Notice of resignation;-19122019
Form MGT-7-26112019_signed
Copy of MGT-8-25112019
List of share holders, debenture holders;-25112019
Optional Attachment-(1)-29102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Form AOC-4(XBRL)-29102019_signed
Form DIR-12-09092019_signed
Evidence of cessation;-04092019
Form CHG-1-28082019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190828
Form CHG-1-27082019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190827
Optional Attachment-(1)-19072019
Instrument(s) of creation or modification of charge;-19072019
Form DIR-12-28062019_signed
Form DPT-3-27062019
Form MGT-14-19062019_signed
Optional Attachment-(1)-19062019
Instrument(s) of creation or modification of charge;-19062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18062019