Company Information

CIN
Status
Date of Incorporation
12 May 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
66,902,800
Authorised Capital
80,000,000

Directors

Kartik Rao
Kartik Rao
Director/Designated Partner
about 2 years ago
Rahul Rao
Rahul Rao
Director/Designated Partner
over 2 years ago

Past Directors

Kunal Rao
Kunal Rao
Director
over 11 years ago
Prem Lata Rao
Prem Lata Rao
Director
over 15 years ago

Charges

96 Crore
28 May 2019
Icici Bank Limited
17 Crore
20 December 2017
Icici Bank Limited
13 Crore
29 May 2016
Tata Capital Financial Services Limited
1 Crore
16 July 2012
Hdfc Bank Limited
25 Crore
22 September 2011
State Bank Of India
8 Crore
29 May 2015
Hinduja Leyland Finance Limited
3 Crore
22 July 2013
Hdfc Bank Limited
3 Crore
25 June 2013
Hdfc Bank Limited
6 Crore
29 December 2010
Yes Bank Limited
7 Crore
07 August 2010
State Bank Of India
3 Crore
03 December 2019
Axis Bank Limited
3 Crore
17 January 2023
Icici Bank Limited
2 Crore
13 January 2023
State Bank Of India
10 Crore
17 June 2022
Icici Bank Limited
15 Crore
17 January 2023
Others
0
13 January 2023
State Bank Of India
0
17 June 2022
Others
0
16 July 2012
Hdfc Bank Limited
0
22 September 2011
State Bank Of India
0
03 December 2019
Axis Bank Limited
0
28 May 2019
Others
0
07 August 2010
State Bank Of India
0
29 May 2016
Tata Capital Financial Services Limited
0
29 May 2015
Hinduja Leyland Finance Limited
0
29 December 2010
Yes Bank Limited
0
25 June 2013
Hdfc Bank Limited
0
20 December 2017
Others
0
22 July 2013
Hdfc Bank Limited
0
17 January 2023
Others
0
13 January 2023
State Bank Of India
0
17 June 2022
Others
0
16 July 2012
Hdfc Bank Limited
0
22 September 2011
State Bank Of India
0
03 December 2019
Axis Bank Limited
0
28 May 2019
Others
0
07 August 2010
State Bank Of India
0
29 May 2016
Tata Capital Financial Services Limited
0
29 May 2015
Hinduja Leyland Finance Limited
0
29 December 2010
Yes Bank Limited
0
25 June 2013
Hdfc Bank Limited
0
20 December 2017
Others
0
22 July 2013
Hdfc Bank Limited
0
17 January 2023
Others
0
13 January 2023
State Bank Of India
0
17 June 2022
Others
0
16 July 2012
Hdfc Bank Limited
0
22 September 2011
State Bank Of India
0
03 December 2019
Axis Bank Limited
0
28 May 2019
Others
0
07 August 2010
State Bank Of India
0
29 May 2016
Tata Capital Financial Services Limited
0
29 May 2015
Hinduja Leyland Finance Limited
0
29 December 2010
Yes Bank Limited
0
25 June 2013
Hdfc Bank Limited
0
20 December 2017
Others
0
22 July 2013
Hdfc Bank Limited
0
17 January 2023
Others
0
13 January 2023
State Bank Of India
0
17 June 2022
Others
0
16 July 2012
Hdfc Bank Limited
0
22 September 2011
State Bank Of India
0
03 December 2019
Axis Bank Limited
0
28 May 2019
Others
0
07 August 2010
State Bank Of India
0
29 May 2016
Tata Capital Financial Services Limited
0
29 May 2015
Hinduja Leyland Finance Limited
0
29 December 2010
Yes Bank Limited
0
25 June 2013
Hdfc Bank Limited
0
20 December 2017
Others
0
22 July 2013
Hdfc Bank Limited
0
17 January 2023
Others
0
13 January 2023
State Bank Of India
0
17 June 2022
Others
0
16 July 2012
Hdfc Bank Limited
0
22 September 2011
State Bank Of India
0
03 December 2019
Axis Bank Limited
0
28 May 2019
Others
0
07 August 2010
State Bank Of India
0
29 May 2016
Tata Capital Financial Services Limited
0
29 May 2015
Hinduja Leyland Finance Limited
0
29 December 2010
Yes Bank Limited
0
25 June 2013
Hdfc Bank Limited
0
20 December 2017
Others
0
22 July 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-21012021-signed
Form CHG-1-30012020_signed
Instrument(s) of creation or modification of charge;-30012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Instrument(s) of creation or modification of charge;-27012020
Form CHG-1-27012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200127
Form AOC-4(XBRL)-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form MGT-7-22112019_signed
Copy of MGT-8-21112019
List of share holders, debenture holders;-21112019
Form CHG-1-07082019_signed
Instrument(s) of creation or modification of charge;-07082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190807
Form CHG-1-12062019_signed
Instrument(s) of creation or modification of charge;-12062019
Evidence of cessation;-12062019
Form DIR-12-12062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190612
Declaration by first director-06062019
Form DIR-12-06062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062019
Declaration by first director-31052019
Notice of resignation;-31052019
Evidence of cessation;-31052019
Form DIR-12-31052019_signed
Form AOC-4(XBRL)-05012019_signed
Form MGT-7-05012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03012019