Company Information

CIN
Status
Date of Incorporation
02 January 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
26,000,000
Authorised Capital
30,000,000

Directors

Ashima Luthra
Ashima Luthra
Director/Designated Partner
about 5 years ago
Angad Chopra
Angad Chopra
Director/Designated Partner
about 10 years ago
Akshay Nagpal
Akshay Nagpal
Director
almost 13 years ago
Nishant Luthra
Nishant Luthra
Director/Designated Partner
almost 13 years ago
Prashant Luthra
Prashant Luthra
Director
almost 13 years ago

Charges

24 Crore
29 May 2018
Pnb Housing Finance Limited
1 Crore
23 January 2016
Hdfc Bank Limited
22 Crore
28 March 2015
State Bank Of India
1 Crore
01 July 2013
State Bank Of India
4 Crore
04 December 2021
Hdfc Bank Limited
18 Lak
10 November 2021
Hdfc Bank Limited
40 Lak
23 August 2023
Hdfc Bank Limited
0
04 December 2021
Hdfc Bank Limited
0
10 November 2021
Hdfc Bank Limited
0
23 January 2016
Hdfc Bank Limited
0
29 May 2018
Others
0
28 March 2015
State Bank Of India
0
01 July 2013
State Bank Of India
0
23 August 2023
Hdfc Bank Limited
0
04 December 2021
Hdfc Bank Limited
0
10 November 2021
Hdfc Bank Limited
0
23 January 2016
Hdfc Bank Limited
0
29 May 2018
Others
0
28 March 2015
State Bank Of India
0
01 July 2013
State Bank Of India
0

Documents

Form DPT-3-03022021-signed
Form DIR-12-26122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21122020
Evidence of cessation;-21122020
Notice of resignation;-21122020
Optional Attachment-(1)-21122020
Optional Attachment-(2)-21122020
Form DPT-3-18082020-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-06122019
Copy of MGT-8-06122019
Form AOC-4-25112019_signed
Optional Attachment-(1)-21112019
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form DPT-3-28062019
Instrument(s) of creation or modification of charge;-24122018
Form CHG-1-24122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181224
Form MGT-7-21122018_signed
Copy of MGT-8-20122018
List of share holders, debenture holders;-20122018
Form AOC-4-21112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
Directors report as per section 134(3)-17112018
Form MGT-14-11062018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180611
Form CHG-1-08062018_signed
Optional Attachment-(1)-08062018
Optional Attachment-(2)-08062018