Company Information

CIN
Status
Date of Incorporation
07 July 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
746,000,000
Authorised Capital
750,000,000

Directors

Talluri Raghupati Rao
Talluri Raghupati Rao
Director/Designated Partner
almost 3 years ago
Neha Puri
Neha Puri
Company Secretary
almost 6 years ago
Ashish Jain
Ashish Jain
Director/Designated Partner
almost 6 years ago

Past Directors

Arun Kumar
Arun Kumar
Director
about 10 years ago
Rakesh Agarwal
Rakesh Agarwal
Director
about 10 years ago

Charges

317 Crore
17 March 2012
Axis Trustee Services Limited
317 Crore
17 March 2012
Others
0
17 March 2012
Others
0
17 March 2012
Others
0
17 March 2012
Others
0

Documents

Form CHG-1-03042021_signed
Form DPT-3-07012021-signed
Particulars of all joint charge holders;-31122020
Instrument(s) of creation or modification of charge;-31122020
Optional Attachment-(2)-31122020
Optional Attachment-(3)-31122020
Optional Attachment-(1)-31122020
Copy of MGT-8-31102020
List of share holders, debenture holders;-31102020
Form MGT-7-31102020_signed
Form AOC-4(XBRL)-17102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102020
Form DPT-3-13102020-signed
Form DIR-12-16072020_signed
Optional Attachment-(1)-13072020
Optional Attachment-(2)-13072020
Form MGT-14-03032020_signed
Form MR-1-03032020_signed
Form DIR-12-03032020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -26022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26022020
Copy of board resolution-26022020
Copy of shareholders resolution-26022020
Optional Attachment-(3)-26022020
Optional Attachment-(4)-26022020
Optional Attachment-(2)-26022020
Optional Attachment-(1)-26022020
Form DIR-12-15012020_signed
Notice of resignation;-11012020
Evidence of cessation;-11012020