Company Information

CIN
Status
Date of Incorporation
05 April 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,037,000
Authorised Capital
40,000,000

Directors

Manish Jain
Manish Jain
Director/Designated Partner
over 2 years ago
Sanjay Gupta
Sanjay Gupta
Director/Designated Partner
over 18 years ago
Deepak Jain
Deepak Jain
Director
over 18 years ago

Past Directors

Arvind Awasthi
Arvind Awasthi
Managing Director
about 15 years ago
Arun Kumar Sharma
Arun Kumar Sharma
Director
over 18 years ago

Charges

7 Crore
17 October 2018
Indusind Bank Ltd.
28 Lak
11 September 2018
Indusind Bank Ltd.
28 Lak
13 July 2017
Indusind Bank Ltd.
6 Crore
28 December 2011
The Karur Vysya Bank Ltd
3 Crore
10 March 2011
The Karur Vysya Bank Limited
5 Crore
31 August 2020
Icici Bank Limited
45 Lak
03 January 2020
Icici Bank Limited
6 Crore
15 March 2021
Hdfc Bank Limited
7 Lak
03 January 2020
Others
0
11 September 2018
Others
0
15 March 2021
Hdfc Bank Limited
0
10 March 2011
Others
0
13 July 2017
Others
0
17 October 2018
Others
0
28 December 2011
The Karur Vysya Bank Ltd
0
31 August 2020
Others
0
03 January 2020
Others
0
11 September 2018
Others
0
15 March 2021
Hdfc Bank Limited
0
10 March 2011
Others
0
13 July 2017
Others
0
17 October 2018
Others
0
28 December 2011
The Karur Vysya Bank Ltd
0
31 August 2020
Others
0

Documents

Form CHG-4-11022021-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20210211
Form DPT-3-18122020-signed
Form DIR-11-14122020_signed
Optional Attachment-(1)-14122020
Evidence of cessation;-14122020
Acknowledgement received from company-14122020
Notice of resignation filed with the company-14122020
Form DIR-12-14122020_signed
Notice of resignation;-14122020
Proof of dispatch-14122020
Letter of the charge holder stating that the amount has been satisfied-09122020
Form CHG-1-18092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200918
Optional Attachment-(1)-17092020
Optional Attachment-(2)-17092020
Instrument(s) of creation or modification of charge;-17092020
Auditor?s certificate-30062020
Form CHG-4-03022020_signed
Letter of the charge holder stating that the amount has been satisfied-03022020
Instrument(s) of creation or modification of charge;-15012020
Optional Attachment-(2)-15012020
Optional Attachment-(1)-15012020
Form CHG-1-15012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200115
Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019