Company Information

CIN
Status
Date of Incorporation
11 February 2014
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
Last Annual Meeting
Paid Up Capital
Authorised Capital

Directors

Alka Sharma
Alka Sharma
Designated Partner
over 2 years ago
Vipin Sharma
Vipin Sharma
Director/Designated Partner
over 2 years ago
Upmanyu Pathak
Upmanyu Pathak
Director/Designated Partner
about 3 years ago

Past Directors

Prabhakar Kumar
Prabhakar Kumar
Partner
over 7 years ago
Bhaskar Rawat
Bhaskar Rawat
Designated Partner
about 8 years ago
Sunny Jain
Sunny Jain
Designated Partner
about 8 years ago
Jai Kishan Aggarwal
Jai Kishan Aggarwal
Designated Partner
over 8 years ago
Rahul Gupta
Rahul Gupta
Designated Partner
almost 11 years ago
Harsh Kumar
Harsh Kumar
Designated Partner
almost 11 years ago

Charges

0
16 January 2018
State Bank Of India
43 Crore
04 September 2014
Religare Finvest Limited
11 Crore
31 August 2014
Hdb Financial Services Limited
5 Crore
13 February 2014
Hdfc Bank Limited
17 Crore
16 January 2018
State Bank Of India
0
31 August 2014
Hdb Financial Services Limited
0
13 February 2014
Hdfc Bank Limited
0
04 September 2014
Religare Finvest Limited
0
16 January 2018
State Bank Of India
0
31 August 2014
Hdb Financial Services Limited
0
13 February 2014
Hdfc Bank Limited
0
04 September 2014
Religare Finvest Limited
0
16 January 2018
State Bank Of India
0
31 August 2014
Hdb Financial Services Limited
0
13 February 2014
Hdfc Bank Limited
0
04 September 2014
Religare Finvest Limited
0

Documents

LLP Form11-30102020_signed
Detail of LLP(s) and/ or company(s) in which partner/ designated partner is a director/partner-30102020
LLP Form4-13082020-signed
Evidence of cessation-07082020
Detail of LLP(s) and/ or company(s) in which partner/ designated partner is a director/partner-24042020
LLP Form11-24042020_signed
Optional Attachment-(1)-24042020
LLP Form8-13012020_signed
Optional Attachment-(1)-07012020
Disclosures under Micro, Small and Medium Enterprises Development Act, 2006-07012020
LLP Form8-31122018_signed
Disclosures under Micro, Small and Medium Enterprises Development Act, 2006-27122018
LLP Form15-29102018_signed
Proof of changed address of registered office-22102018
Copy of the minutes of decision/resolution/consent of partners-22102018
LLP Form4-10102018-signed
Optional Attachment-(1)-17092018
Consent to act as partner/ designated partner-17092018
Optional Attachment-(2)-17092018
LLP Form11-02062018_signed
Optional Attachment-(1)-30052018
Detail of LLP(s) and/ or company(s) in which partner/ designated partner is a director/partner-30052018
Proof of changed address of registered office-16052018
Copy of the minutes of decision/resolution/consent of partners-16052018
LLP Form15-16052018_signed
Letter of charge holder stating that the amount has been satisfied-13032018
LLP Form8-13032018_signed
Memorandum of Satisfaction of Mortgage - 13MAR2018
Optional Attachment-(1)-24022018
Memorandum of Satisfaction of Mortgage - 24FEB2018