Company Information

CIN
Status
Date of Incorporation
20 May 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Rakesh Roshan
Rakesh Roshan
Director/Designated Partner
almost 3 years ago
Rajesh Kumar
Rajesh Kumar
Director/Designated Partner
over 3 years ago
Om Prakash Singh
Om Prakash Singh
Director
about 9 years ago

Past Directors

Jalaj Singh
Jalaj Singh
Director
over 14 years ago
Digvijay Yadav
Digvijay Yadav
Director
over 14 years ago
Sanjeev Kumar
Sanjeev Kumar
Director
over 15 years ago
Sandeep Sehgal
Sandeep Sehgal
Director
over 15 years ago

Charges

512 Crore
25 July 2018
Indusind Bank Ltd.
137 Crore
10 January 2017
Indusind Bank Ltd.
195 Crore
23 August 2013
Ifci Limited
175 Crore
03 September 2021
Indusind Bank Ltd.
284 Crore
29 September 2022
Icici Bank Limited
90 Crore
29 September 2022
Others
0
10 January 2017
Others
0
25 July 2018
Others
0
03 September 2021
Others
0
23 August 2013
Ifci Limited
0
29 September 2022
Others
0
10 January 2017
Others
0
25 July 2018
Others
0
03 September 2021
Others
0
23 August 2013
Ifci Limited
0
29 September 2022
Others
0
10 January 2017
Others
0
25 July 2018
Others
0
03 September 2021
Others
0
23 August 2013
Ifci Limited
0

Documents

Form DPT-3-16032021-signed
List of share holders, debenture holders;-24112020
Directors report as per section 134(3)-24112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
Form AOC-4-24112020_signed
Form MGT-7-24112020_signed
Form DPT-3-14102020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Directors report as per section 134(3)-07122019
Form AOC-4-07122019_signed
Form DPT-3-29062019
Form INC-22-18042019_signed
Copies of the utility bills as mentioned above (not older than two months)-18042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18042019
Copy of board resolution authorizing giving of notice-18042019
Form MGT-7-24092018_signed
Form AOC-4-24092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03092018
List of share holders, debenture holders;-03092018
Directors report as per section 134(3)-03092018
Form CHG-1-10082018_signed
Instrument(s) of creation or modification of charge;-10082018
Optional Attachment-(1)-10082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180810
Form CHG-4-12032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180312
Letter of the charge holder stating that the amount has been satisfied-09032018
Directors report as per section 134(3)-20122017