Company Information

CIN
Status
Date of Incorporation
19 August 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Rahul Aggarwal
Rahul Aggarwal
Director/Designated Partner
almost 3 years ago
Roopendra Kumar
Roopendra Kumar
Director/Designated Partner
almost 5 years ago

Charges

377 Crore
28 July 2017
Sicom Limited
30 Crore
10 February 2015
Sicom Limited
50 Crore
05 September 2011
Sicom Limited
50 Crore
29 June 2021
Indiabulls Commercial Credit Limited
10 Crore
28 June 2021
Indiabulls Housing Finance Limited
367 Crore
25 October 2021
Others
0
28 June 2021
Others
0
28 July 2017
Others
0
29 June 2021
Others
0
05 September 2011
Sicom Limited
0
10 February 2015
Sicom Limited
0
25 October 2021
Others
0
28 June 2021
Others
0
28 July 2017
Others
0
29 June 2021
Others
0
05 September 2011
Sicom Limited
0
10 February 2015
Sicom Limited
0
25 October 2021
Others
0
28 June 2021
Others
0
28 July 2017
Others
0
29 June 2021
Others
0
05 September 2011
Sicom Limited
0
10 February 2015
Sicom Limited
0

Documents

Approval letter for extension of AGM;-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Approval letter of extension of financial year of AGM-27112019
Form DIR-12-17112019_signed
Evidence of cessation;-24102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24102019
Interest in other entities;-24102019
Notice of resignation;-24102019
List of share holders, debenture holders;-27092018
Form MGT-7-27092018_signed
Optional Attachment-(1)-18082018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18082018
Form AOC-4(XBRL)-18082018_signed
Optional Attachment-(1)-22032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22032018
Form AOC-4(XBRL)-22032018_signed
Form CHG-4-22012018_signed
Letter of the charge holder stating that the amount has been satisfied-22012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180122
List of share holders, debenture holders;-21122017
Form MGT-7-21122017_signed
Instrument(s) of creation or modification of charge;-08082017
Optional Attachment-(1)-08082017
Form CHG-1-08082017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170808
Proof of dispatch-16062017
Notice of resignation filed with the company-16062017