Company Information

CIN
Status
Date of Incorporation
18 June 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,990,000
Authorised Capital
10,000,000

Directors

Kewal Garg
Kewal Garg
Director/Designated Partner
over 2 years ago
Naresh Garg .
Naresh Garg .
Managing Director
about 13 years ago
Parveen Kumar
Parveen Kumar
Director/Designated Partner
over 13 years ago

Charges

89 Lak
01 March 2016
Volkswagen Finance Private Limited
1 Crore
30 April 2013
Tata Capital Financial Services Limited
9 Lak
30 April 2013
Tata Capital Financial Services Limited
25 Lak
30 April 2013
Tata Capital Financial Services Limited
15 Lak
11 January 2013
State Bank Of India
5 Crore
29 September 2020
Hdfc Bank Limited
40 Lak
01 March 2016
Others
0
29 September 2020
Hdfc Bank Limited
0
30 April 2013
Tata Capital Financial Services Limited
0
30 April 2013
Tata Capital Financial Services Limited
0
30 April 2013
Tata Capital Financial Services Limited
0
11 January 2013
State Bank Of India
0
01 March 2016
Others
0
29 September 2020
Hdfc Bank Limited
0
30 April 2013
Tata Capital Financial Services Limited
0
30 April 2013
Tata Capital Financial Services Limited
0
30 April 2013
Tata Capital Financial Services Limited
0
11 January 2013
State Bank Of India
0
01 March 2016
Others
0
29 September 2020
Hdfc Bank Limited
0
30 April 2013
Tata Capital Financial Services Limited
0
30 April 2013
Tata Capital Financial Services Limited
0
30 April 2013
Tata Capital Financial Services Limited
0
11 January 2013
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-11122020
Form CHG-1-25012021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210125
Form DPT-3-18122020-signed
Optional Attachment-(4)-11122020
Optional Attachment-(1)-11122020
Optional Attachment-(3)-11122020
Form DPT-3-19102020-signed
Form ADT-1-18122019_signed
Form MGT-7-18122019_signed
List of share holders, debenture holders;-16122019
Copy of written consent given by auditor-15122019
Copy of the intimation sent by company-15122019
Copy of resolution passed by the company-15122019
Form AOC-4-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form MSME FORM I-30102019_signed
Form CHG-4-13072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190713
Letter of the charge holder stating that the amount has been satisfied-11072019
Form DPT-3-30062019
Form MSME FORM I-08062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form AOC-4-25122018_signed
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Form INC-28-18102018-signed
Form CHG-1-18102018-signed