Company Information

CIN
Status
Date of Incorporation
01 April 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,100,000
Authorised Capital
2,000,000

Directors

Sanjog Arora
Sanjog Arora
Director/Designated Partner
almost 3 years ago
Sunil Arora
Sunil Arora
Director/Designated Partner
over 15 years ago

Past Directors

Surbhi Arora
Surbhi Arora
Director
almost 7 years ago
Gopal Sharma
Gopal Sharma
Director
over 7 years ago
Anil Arora
Anil Arora
Director
about 12 years ago

Charges

7 Crore
18 July 2019
Axis Bank Limited
4 Lak
22 May 2014
Axis Bank Limited
37 Lak
28 March 2013
Punjab National Bank
3 Crore
26 July 2012
Sundaram Finance Limited
8 Lak
01 June 2012
Sundaram Finance Limited
1 Crore
09 May 2012
Sundaram Finance Limited
1 Crore
29 November 2011
Sundaram Finance Limited
27 Lak
08 July 2020
Punjab National Bank
62 Lak
19 December 2019
Axis Bank Limited
39 Lak
19 December 2019
Axis Bank Limited
39 Lak
03 April 2023
Others
0
11 April 2023
Others
0
28 March 2023
Others
0
24 March 2023
Others
0
28 March 2013
Others
0
09 May 2012
Sundaram Finance Limited
0
18 July 2019
Axis Bank Limited
0
08 July 2020
Others
0
29 November 2011
Sundaram Finance Limited
0
22 May 2014
Axis Bank Limited
0
19 December 2019
Axis Bank Limited
0
19 December 2019
Axis Bank Limited
0
01 June 2012
Sundaram Finance Limited
0
26 July 2012
Sundaram Finance Limited
0
03 April 2023
Others
0
11 April 2023
Others
0
28 March 2023
Others
0
24 March 2023
Others
0
28 March 2013
Others
0
09 May 2012
Sundaram Finance Limited
0
18 July 2019
Axis Bank Limited
0
08 July 2020
Others
0
29 November 2011
Sundaram Finance Limited
0
22 May 2014
Axis Bank Limited
0
19 December 2019
Axis Bank Limited
0
19 December 2019
Axis Bank Limited
0
01 June 2012
Sundaram Finance Limited
0
26 July 2012
Sundaram Finance Limited
0
03 April 2023
Others
0
11 April 2023
Others
0
28 March 2023
Others
0
24 March 2023
Others
0
28 March 2013
Others
0
09 May 2012
Sundaram Finance Limited
0
18 July 2019
Axis Bank Limited
0
08 July 2020
Others
0
29 November 2011
Sundaram Finance Limited
0
22 May 2014
Axis Bank Limited
0
19 December 2019
Axis Bank Limited
0
19 December 2019
Axis Bank Limited
0
01 June 2012
Sundaram Finance Limited
0
26 July 2012
Sundaram Finance Limited
0
03 April 2023
Others
0
11 April 2023
Others
0
28 March 2023
Others
0
24 March 2023
Others
0
28 March 2013
Others
0
09 May 2012
Sundaram Finance Limited
0
18 July 2019
Axis Bank Limited
0
08 July 2020
Others
0
29 November 2011
Sundaram Finance Limited
0
22 May 2014
Axis Bank Limited
0
19 December 2019
Axis Bank Limited
0
19 December 2019
Axis Bank Limited
0
01 June 2012
Sundaram Finance Limited
0
26 July 2012
Sundaram Finance Limited
0

Documents

Optional Attachment-(1)-10072020
Optional Attachment-(2)-10072020
Form CHG-1-10072020_signed
Instrument(s) of creation or modification of charge;-10072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200710
Form DIR-12-18052020_signed
Optional Attachment-(4)-15052020
Optional Attachment-(5)-15052020
Optional Attachment-(2)-15052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15052020
Evidence of cessation;-15052020
Notice of resignation;-15052020
Optional Attachment-(1)-15052020
Optional Attachment-(3)-15052020
Form CHG-1-24022020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200224
Evidence of cessation;-06022020
Form DIR-12-06022020_signed
Notice of resignation;-06022020
Optional Attachment-(1)-06022020
Instrument(s) of creation or modification of charge;-30012020
Optional Attachment-(1)-30012020
Instrument(s) of creation or modification of charge;-02012020
Form CHG-1-02012020_signed
Optional Attachment-(1)-02012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200102
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed