Company Information

CIN
Status
Date of Incorporation
16 June 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Pankaj Bali
Pankaj Bali
Director/Designated Partner
about 2 years ago
Anil Kumar
Anil Kumar
Director/Designated Partner
over 2 years ago

Charges

2 Crore
13 August 2018
Icici Bank Limited
25 Lak
19 January 2017
Icici Bank Limited
19 Lak
29 December 2014
Icici Bank Limited
55 Lak
12 September 2010
Kotak Mahindra Bank Limited
25 Lak
25 June 2010
Icici Bank Limited
22 Lak
18 March 2021
Hdfc Bank Limited
91 Lak
26 December 2020
Hdfc Bank Limited
30 Lak
30 October 2023
Hdfc Bank Limited
0
21 February 2023
Hdfc Bank Limited
0
06 September 2022
Hdfc Bank Limited
0
06 June 2022
Hdfc Bank Limited
0
17 March 2022
Hdfc Bank Limited
0
26 December 2020
Hdfc Bank Limited
0
13 August 2018
Others
0
19 January 2017
Others
0
18 March 2021
Hdfc Bank Limited
0
25 June 2010
Icici Bank Limited
0
12 September 2010
Kotak Mahindra Bank Limited
0
29 December 2014
Icici Bank Limited
0
30 October 2023
Hdfc Bank Limited
0
21 February 2023
Hdfc Bank Limited
0
06 September 2022
Hdfc Bank Limited
0
06 June 2022
Hdfc Bank Limited
0
17 March 2022
Hdfc Bank Limited
0
26 December 2020
Hdfc Bank Limited
0
13 August 2018
Others
0
19 January 2017
Others
0
18 March 2021
Hdfc Bank Limited
0
25 June 2010
Icici Bank Limited
0
12 September 2010
Kotak Mahindra Bank Limited
0
29 December 2014
Icici Bank Limited
0
30 October 2023
Hdfc Bank Limited
0
21 February 2023
Hdfc Bank Limited
0
06 September 2022
Hdfc Bank Limited
0
06 June 2022
Hdfc Bank Limited
0
17 March 2022
Hdfc Bank Limited
0
26 December 2020
Hdfc Bank Limited
0
13 August 2018
Others
0
19 January 2017
Others
0
18 March 2021
Hdfc Bank Limited
0
25 June 2010
Icici Bank Limited
0
12 September 2010
Kotak Mahindra Bank Limited
0
29 December 2014
Icici Bank Limited
0

Documents

List of share holders, debenture holders;-31122019
Form MGT-7-31122019_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
Directors report as per section 134(3)-30112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-12062019_signed
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Copy of the intimation sent by company-12062019
Form INC-22-22042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Optional Attachment-(1)-22042019
Copy of board resolution authorizing giving of notice-22042019
Form CHG-1-25022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190225
Instrument(s) of creation or modification of charge;-21022019
Form AOC-4-18012019_signed
Form MGT-7-18012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
Directors report as per section 134(3)-29122017
Form AOC-4-29122017_signed
List of share holders, debenture holders;-28122017