Company Information

CIN
Status
Date of Incorporation
17 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2022
Paid Up Capital
5,100,000
Authorised Capital
5,100,000

Directors

Akanksha Chaturvedi
Akanksha Chaturvedi
Director/Designated Partner
over 2 years ago
Sunil Kumar Chaturvedi
Sunil Kumar Chaturvedi
Director/Designated Partner
almost 3 years ago
Mukesh Srivastava
Mukesh Srivastava
Director/Designated Partner
almost 3 years ago
Satya Narayan Somani
Satya Narayan Somani
Director/Designated Partner
about 5 years ago
Rashmi Bihani
Rashmi Bihani
Director
about 6 years ago
Surabhi Chaturvedi
Surabhi Chaturvedi
Director/Designated Partner
over 6 years ago
Meena Chaturvedi
Meena Chaturvedi
Director/Designated Partner
over 6 years ago

Past Directors

Bal Krishna Chaturvedi
Bal Krishna Chaturvedi
Additional Director
almost 8 years ago
Akshay Bhawani Singh
Akshay Bhawani Singh
Director
over 12 years ago
Dharmendra Singh
Dharmendra Singh
Director
over 14 years ago
Jagdish Kumar Mulchandani
Jagdish Kumar Mulchandani
Director
almost 15 years ago

Charges

50 Crore
15 April 2021
Hdfc Bank Limited
39 Lak
24 December 2020
Indusind Bank Ltd.
56 Crore
30 January 2023
Hdfc Bank Limited
50 Crore
29 November 2022
Indusind Bank Ltd.
5 Lak
04 August 2022
Indusind Bank Ltd.
38 Lak
26 June 2023
Others
0
30 January 2023
Hdfc Bank Limited
0
29 November 2022
Others
0
04 August 2022
Others
0
24 December 2020
Others
0
15 April 2021
Hdfc Bank Limited
0
26 June 2023
Others
0
30 January 2023
Hdfc Bank Limited
0
29 November 2022
Others
0
04 August 2022
Others
0
24 December 2020
Others
0
15 April 2021
Hdfc Bank Limited
0
26 June 2023
Others
0
30 January 2023
Hdfc Bank Limited
0
29 November 2022
Others
0
04 August 2022
Others
0
24 December 2020
Others
0
15 April 2021
Hdfc Bank Limited
0

Documents

Form DPT-3-19122020-signed
Directors report as per section 134(3)-24112020
Approval letter for extension of AGM;-24112020
List of share holders, debenture holders;-24112020
Statement of Subsidiaries as per section 129 - Form AOC-1-24112020
Approval letter of extension of financial year or AGM-24112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
Optional Attachment-(1)-24112020
Form DIR-12-24112020_signed
Form AOC-4-24112020_signed
Form MGT-7-24112020_signed
Form DPT-3-23082020-signed
Form DIR-12-03032020_signed
Evidence of cessation;-03032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03032020
Interest in other entities;-03032020
Notice of resignation;-03032020
Optional Attachment-(1)-03032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
List of share holders, debenture holders;-20112019
Form DIR-12-20112019_signed
Form MGT-7-20112019_signed
Form AOC-4-20112019_signed
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form DPT-3-29062019
Evidence of cessation;-12062019
Interest in other entities;-12062019