Company Information

CIN
Status
Date of Incorporation
24 August 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,482,300
Authorised Capital
20,000,000

Directors

Rekha Jain
Rekha Jain
Director/Designated Partner
over 2 years ago
Shah Sandip Kantilal
Shah Sandip Kantilal
Director/Designated Partner
over 2 years ago
Mili Jain
Mili Jain
Director/Designated Partner
over 2 years ago

Past Directors

Ravi Shah Rajendra
Ravi Shah Rajendra
Director
over 14 years ago

Charges

81 Crore
27 March 2017
Citi Bank N.a.
30 Crore
13 January 2016
Idfc Bank Limited
40 Crore
19 November 2012
Rbl Bank Limited
20 Crore
19 December 2011
Bank Of Baroda
16 Crore
13 December 2011
The Karur Vysya Bank Ltd
4 Crore
15 March 2016
Yes Bank Limited
10 Crore
24 July 2014
Indusind Bank Ltd.
23 Crore
30 March 2013
Kotak Mahindra Bank Limited
20 Crore
24 January 2020
The Hongkong And Shanghai Banking Corporation Limited
1 Crore
24 January 2020
The Hongkong And Shanghai Banking Corporation Limited
30 Crore
24 July 2014
Indusind Bank Ltd.
0
27 March 2017
Citi Bank N.a.
0
24 January 2020
The Hongkong And Shanghai Banking Corporation Limited
0
24 January 2020
The Hongkong And Shanghai Banking Corporation Limited
0
13 January 2016
Others
0
19 November 2012
Others
0
15 March 2016
Yes Bank Limited
0
13 December 2011
The Karur Vysya Bank Ltd
0
30 March 2013
Kotak Mahindra Bank Limited
0
19 December 2011
Bank Of Baroda
0
24 July 2014
Indusind Bank Ltd.
0
27 March 2017
Citi Bank N.a.
0
24 January 2020
The Hongkong And Shanghai Banking Corporation Limited
0
24 January 2020
The Hongkong And Shanghai Banking Corporation Limited
0
13 January 2016
Others
0
19 November 2012
Others
0
15 March 2016
Yes Bank Limited
0
13 December 2011
The Karur Vysya Bank Ltd
0
30 March 2013
Kotak Mahindra Bank Limited
0
19 December 2011
Bank Of Baroda
0

Documents

Form DPT-3-12032021-signed
List of share holders, debenture holders;-24112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112020
Copy of MGT-8-24112020
Optional Attachment-(1)-24112020
Form AOC-4(XBRL)-24112020_signed
Form MGT-7-24112020_signed
Form DPT-3-10112020-signed
Form CHG-4-06032020_signed
Letter of the charge holder stating that the amount has been satisfied-06032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200306
Form CHG-1-30012020_signed
Instrument(s) of creation or modification of charge;-30012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122019
Optional Attachment-(1)-30122019
Form AOC-4(XBRL)-30122019_signed
Form MGT-7-24122019_signed
Copy of MGT-8-21122019
Optional Attachment-(2)-21122019
Optional Attachment-(1)-21122019
List of share holders, debenture holders;-21122019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-23072019
Form CHG-1-12022019_signed
Instrument(s) of creation or modification of charge;-12022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190212