Company Information

CIN
Status
Date of Incorporation
10 September 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
20 December 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Adarsh Mishra
Adarsh Mishra
Director/Designated Partner
about 2 years ago
Brham Singh Tanwar
Brham Singh Tanwar
Director/Designated Partner
over 10 years ago
Aakash Mishra
Aakash Mishra
Director/Designated Partner
about 15 years ago

Past Directors

Prem Chand
Prem Chand
Director
over 11 years ago

Charges

1 Crore
23 March 2018
Icici Bank Limited
25 Lak
23 March 2018
Icici Bank Limited
26 Lak
23 March 2018
Icici Bank Limited
25 Lak
23 March 2018
Icici Bank Limited
26 Lak
23 March 2018
Icici Bank Limited
25 Lak
23 March 2018
Icici Bank Limited
25 Lak
14 January 2016
Vijaya Bank
45 Thousand
30 December 2015
Vijaya Bank
9 Lak
11 August 2020
Icici Bank Limited
28 Lak
23 March 2018
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
30 December 2015
Vijaya Bank
0
14 January 2016
Vijaya Bank
0
11 August 2020
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
30 December 2015
Vijaya Bank
0
14 January 2016
Vijaya Bank
0
11 August 2020
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
30 December 2015
Vijaya Bank
0
14 January 2016
Vijaya Bank
0
11 August 2020
Others
0

Documents

Form DPT-3-25022021-signed
Instrument(s) of creation or modification of charge;-14082020
Form CHG-1-14082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
Form DPT-3-06082020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form ADT-1-26122019_signed
Copy of written consent given by auditor-21122019
Copy of resolution passed by the company-21122019
Form AOC-4-29112019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-26062019
Form CHG-4-06062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190606
Letter of the charge holder stating that the amount has been satisfied-30052019
Letter of the charge holder stating that the amount has been satisfied-30052019
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Optional Attachment-(1)-08052018
Instrument(s) of creation or modification of charge;-08052018
Form CHG-1-08052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180508
List of share holders, debenture holders;-04012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012018
Directors report as per section 134(3)-04012018