Company Information

CIN
Status
Date of Incorporation
05 February 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Jeet Singh
Jeet Singh
Director/Designated Partner
about 2 years ago
Sanjeet Singh
Sanjeet Singh
Director/Designated Partner
about 4 years ago
Ram Kumar
Ram Kumar
Director
about 11 years ago
Rajiv Rattan
Rajiv Rattan
Additional Director
almost 12 years ago
Anjali Nashier
Anjali Nashier
Director
almost 13 years ago

Past Directors

Sanjay Mookherjee
Sanjay Mookherjee
Director
about 9 years ago
Ajit Kumar Singh
Ajit Kumar Singh
Additional Director
over 10 years ago
Santosh .
Santosh .
Director
about 11 years ago

Charges

5,011 Crore
17 December 2016
Icici Bank Limited
200 Crore
31 March 2015
Vistra Itcl (india) Limited
2,380 Crore
31 December 2019
Vistra Itcl (india) Limited
2,630 Crore
14 June 2023
Others
0
31 March 2015
Others
0
31 December 2019
Others
0
17 December 2016
Others
0
14 June 2023
Others
0
31 March 2015
Others
0
31 December 2019
Others
0
17 December 2016
Others
0
14 June 2023
Others
0
31 March 2015
Others
0
31 December 2019
Others
0
17 December 2016
Others
0

Documents

Form DPT-3-03032021-signed
Form CHG-1-08092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200908
Instrument(s) of creation or modification of charge;-03092020
Optional Attachment-(1)-03092020
Form INC-22-02092020_signed
Copy of board resolution authorizing giving of notice-31082020
Copies of the utility bills as mentioned above (not older than two months)-31082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-31082020
Optional Attachment-(1)-30012020
Optional Attachment-(3)-30012020
Optional Attachment-(2)-30012020
Instrument(s) of creation or modification of charge;-30012020
Form CHG-1-30012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200130
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Notice of resignation;-21102019
Form DIR-12-21102019_signed
Evidence of cessation;-21102019
Form CHG-4-13102019_signed
Letter of the charge holder stating that the amount has been satisfied-11102019
Form AOC-4(XBRL)-11012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012019
Form MGT-7-14122018_signed
Optional Attachment-(1)-12122018
List of share holders, debenture holders;-12122018