Company Information

CIN
Status
Date of Incorporation
12 January 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,500,000
Authorised Capital
40,000,000

Directors

Gaurav Kapoor
Gaurav Kapoor
Director/Designated Partner
almost 3 years ago
Saurabh Kapoor
Saurabh Kapoor
Director/Designated Partner
almost 3 years ago
Gautam Kapoor
Gautam Kapoor
Director
almost 21 years ago

Past Directors

Priyanka Kapoor
Priyanka Kapoor
Director
over 4 years ago
Rajinder Kumar Kapoor
Rajinder Kumar Kapoor
Director
over 19 years ago
Napinder Kumar Kapoor
Napinder Kumar Kapoor
Director
almost 21 years ago

Charges

47 Crore
23 October 2018
Hdfc Bank Limited
7 Crore
08 March 2016
Rural Electrification Corporation Limited
39 Crore
22 April 2015
Deutsche Bank Ag
5 Crore
23 March 2012
Oriental Bank Of Commerce
5 Lak
23 July 2012
Corporation Bank
4 Crore
22 February 2011
Oriental Bank Of Commerce
1 Crore
08 March 2016
Others
0
23 October 2018
Hdfc Bank Limited
0
22 February 2011
Oriental Bank Of Commerce
0
23 March 2012
Oriental Bank Of Commerce
0
23 July 2012
Corporation Bank
0
22 April 2015
Deutsche Bank Ag
0
08 March 2016
Others
0
23 October 2018
Hdfc Bank Limited
0
22 February 2011
Oriental Bank Of Commerce
0
23 March 2012
Oriental Bank Of Commerce
0
23 July 2012
Corporation Bank
0
22 April 2015
Deutsche Bank Ag
0
08 March 2016
Others
0
23 October 2018
Hdfc Bank Limited
0
22 February 2011
Oriental Bank Of Commerce
0
23 March 2012
Oriental Bank Of Commerce
0
23 July 2012
Corporation Bank
0
22 April 2015
Deutsche Bank Ag
0

Documents

Form CHG-1-25112020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201125
Form DPT-3-09112020-signed
Optional Attachment-(1)-30102020
Instrument(s) of creation or modification of charge;-30102020
Optional Attachment-(2)-30102020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-29122019
Form AOC - 4 CFS-16122019_signed
Form AOC-4-14122019_signed
Form CHG-4-13122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191212
Letter of the charge holder stating that the amount has been satisfied-07122019
Optional Attachment-(2)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form ADT-1-15102019_signed
-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Optional Attachment-(1)-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-18072019
Copy of resolution passed by the company-09062019