Company Information

CIN
Status
Date of Incorporation
23 November 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Abhishek Rathi
Abhishek Rathi
Director/Designated Partner
about 2 years ago
Rajan Dua
Rajan Dua
Director/Designated Partner
almost 3 years ago
Kapil Nepalia
Kapil Nepalia
Director/Designated Partner
almost 3 years ago
Jitendra Pal Singh
Jitendra Pal Singh
Director/Designated Partner
about 6 years ago
Harshit Mathur
Harshit Mathur
Director/Designated Partner
about 8 years ago
Ashish Kumar Rai
Ashish Kumar Rai
Director/Designated Partner
over 8 years ago
Atul Kumar Singh
Atul Kumar Singh
Director/Designated Partner
over 8 years ago
Ashish Sambher
Ashish Sambher
Director/Designated Partner
about 9 years ago

Past Directors

Ravi Mohan Kapoor
Ravi Mohan Kapoor
Additional Director
over 7 years ago
Dinesh Chohan
Dinesh Chohan
Additional Director
over 7 years ago
Vaibhav Vinaik
Vaibhav Vinaik
Additional Director
over 7 years ago
Amandeep Sahney
Amandeep Sahney
Director
over 8 years ago
Ajay Prakash
Ajay Prakash
Director
over 8 years ago

Charges

60 Lak
29 November 2018
Volkswagen Finance Private Limited
30 Lak
20 November 2018
Volkswagen Finance Private Limited
30 Lak
25 April 2016
Punjab & Sind Bank
47 Lak
25 April 2016
Others
0
29 November 2018
Others
0
20 November 2018
Others
0
25 April 2016
Others
0
29 November 2018
Others
0
20 November 2018
Others
0
25 April 2016
Others
0
29 November 2018
Others
0
20 November 2018
Others
0

Documents

Form ADT-3-10092020_signed
Resignation letter-10092020
Evidence of cessation;-20022020
Notice of resignation;-20022020
Form DIR-12-20022020_signed
Form DIR-12-23112019_signed
Form MGT-7-23112019_signed
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form DIR-12-22112019_signed
Form AOC-4-22112019_signed
Form CHG-1-07112019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191107
Notice of resignation;-14102019
Evidence of cessation;-14102019
Proof of dispatch-09082019
Notice of resignation filed with the company-09082019
Form DIR-11-09082019_signed
Letter of the charge holder stating that the amount has been satisfied-07062019
Form CHG-4-07062019_signed
Form DIR-12-23032019_signed
Evidence of cessation;-23032019
Notice of resignation;-23032019
Form CHG-1-15032019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190315
Instrument(s) of creation or modification of charge;-08012019
Directors report as per section 134(3)-06122018
Form AOC-4-06122018_signed
Form MGT-7-06122018_signed