Company Information

CIN
Status
Date of Incorporation
08 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
14,998,950
Authorised Capital
15,000,000

Directors

Antim Jain
Antim Jain
Director/Designated Partner
almost 15 years ago
Amit Jain
Amit Jain
Director/Designated Partner
almost 15 years ago

Past Directors

Amar Aggarwal
Amar Aggarwal
Director
about 7 years ago

Registered Trademarks

Ridhi Auto Ridhi Auto Industries

[Class : 7] Earthmoving Equipmets , Bushes, Pins And Shaft Included In Class 7

Charges

16 Crore
31 August 2018
Hdfc Bank Limited
16 Crore
18 October 2011
Small Industries Development Bank Of India
1 Crore
14 February 2014
Reliance Capital Ltd
52 Lak
28 February 2013
Intec Capital Limited
27 Lak
10 January 2015
Punjab National Bank
40 Lak
29 May 2012
Punjab National Bank
4 Crore
21 September 2011
Punjab National Bank
1 Crore
06 September 2013
Punjab National Bank
57 Lak
21 September 2011
Punjab National Bank
5 Crore
11 November 2016
Punjab National Bank
5 Crore
29 August 2017
Hdfc Bank Limited
6 Crore
21 September 2011
Others
0
29 August 2017
Hdfc Bank Limited
0
11 November 2016
Others
0
31 August 2018
Hdfc Bank Limited
0
18 October 2011
Small Industries Development Bank Of India
0
06 September 2013
Punjab National Bank
0
29 May 2012
Punjab National Bank
0
28 February 2013
Intec Capital Limited
0
14 February 2014
Reliance Capital Ltd
0
10 January 2015
Punjab National Bank
0
21 September 2011
Punjab National Bank
0
21 September 2011
Others
0
29 August 2017
Hdfc Bank Limited
0
11 November 2016
Others
0
31 August 2018
Hdfc Bank Limited
0
18 October 2011
Small Industries Development Bank Of India
0
06 September 2013
Punjab National Bank
0
29 May 2012
Punjab National Bank
0
28 February 2013
Intec Capital Limited
0
14 February 2014
Reliance Capital Ltd
0
10 January 2015
Punjab National Bank
0
21 September 2011
Punjab National Bank
0

Documents

Form DPT-3-20112020-signed
Form DIR-12-13102020_signed
Evidence of cessation;-12102020
Notice of resignation;-12102020
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form DPT-3-29082019
Form PAS-3-19082019_signed
Copy of Board or Shareholders? resolution-17082019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-17082019
Optional Attachment-(4)-17082019
Optional Attachment-(5)-17082019
Optional Attachment-(1)-17082019
Optional Attachment-(3)-17082019
Optional Attachment-(2)-17082019
Form AOC-4-21012019_signed
Optional Attachment-(1)-14012019
Instrument(s) of creation or modification of charge;-14012019
Optional Attachment-(2)-14012019
Form CHG-1-14012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190114
Letter of the charge holder stating that the amount has been satisfied-07012019
Form CHG-4-07012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190107
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-7-02012019_signed