Company Information

CIN
Status
Date of Incorporation
27 December 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ganpat Singh
Ganpat Singh
Director/Designated Partner
over 2 years ago
Devendra Kumar
Devendra Kumar
Director/Designated Partner
about 4 years ago

Past Directors

Bhagwan Sahay
Bhagwan Sahay
Director
over 6 years ago
Renu Gahlaut
Renu Gahlaut
Director
almost 13 years ago

Charges

3 Crore
28 September 2019
Indusind Bank Ltd.
1 Crore
09 December 2020
Hinduja Leyland Finance Limited
38 Lak
24 September 2020
Indusind Bank Ltd.
18 Lak
24 September 2020
Indusind Bank Ltd.
18 Lak
24 September 2020
Indusind Bank Ltd.
18 Lak
29 September 2021
Indusind Bank Ltd.
38 Lak
24 August 2021
Axis Bank Limited
48 Lak
07 July 2021
Indusind Bank Ltd.
44 Lak
07 July 2021
Indusind Bank Ltd.
34 Lak
28 September 2019
Others
0
29 September 2021
Others
0
24 September 2020
Others
0
24 September 2020
Others
0
24 September 2020
Others
0
07 July 2021
Others
0
07 July 2021
Others
0
24 August 2021
Axis Bank Limited
0
09 December 2020
Others
0
28 September 2019
Others
0
29 September 2021
Others
0
24 September 2020
Others
0
24 September 2020
Others
0
24 September 2020
Others
0
07 July 2021
Others
0
07 July 2021
Others
0
24 August 2021
Axis Bank Limited
0
09 December 2020
Others
0
28 September 2019
Others
0
29 September 2021
Others
0
24 September 2020
Others
0
24 September 2020
Others
0
24 September 2020
Others
0
07 July 2021
Others
0
07 July 2021
Others
0
24 August 2021
Axis Bank Limited
0
09 December 2020
Others
0

Documents

Form DPT-3-05032021-signed
Form CHG-1-19122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201219
Instrument(s) of creation or modification of charge;-18122020
Form CHG-1-25112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201125
Instrument(s) of creation or modification of charge;-29102020
Optional Attachment-(1)-29102020
Form DPT-3-04092020-signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Form AOC-4-13122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DIR-12-27112019_signed
Instrument(s) of creation or modification of charge;-25102019
Form CHG-1-25102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191025
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form DIR-12-01102019_signed
Evidence of cessation;-01102019
Notice of resignation;-01102019
Declaration by first director-01102019