Company Information

CIN
Status
Date of Incorporation
18 October 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Saurav Shekhar
Saurav Shekhar
Director/Designated Partner
over 2 years ago
Gaurav Shekhar
Gaurav Shekhar
Director/Designated Partner
about 20 years ago

Past Directors

Anupriya Ranjan
Anupriya Ranjan
Director
about 20 years ago

Charges

30 Crore
20 July 2019
Kotak Mahindra Bank Limited
17 Crore
26 April 2019
Hdfc Bank Limited
2 Crore
23 January 2019
Hdfc Bank Limited
89 Lak
23 July 2018
Hdfc Bank Limited
2 Crore
30 March 2017
Axis Bank Limited
15 Crore
14 June 2014
The Nainital Bank Limited
11 Lak
26 April 2008
Punjab National Bank
30 Lak
18 December 2019
Axis Bank Limited
50 Lak
15 March 2021
Hdfc Bank Limited
9 Crore
30 March 2017
Axis Bank Limited
0
23 July 2018
Hdfc Bank Limited
0
23 January 2019
Hdfc Bank Limited
0
26 April 2019
Hdfc Bank Limited
0
20 July 2019
Others
0
15 March 2021
Hdfc Bank Limited
0
18 December 2019
Axis Bank Limited
0
26 April 2008
Punjab National Bank
0
14 June 2014
The Nainital Bank Limited
0
30 March 2017
Axis Bank Limited
0
23 July 2018
Hdfc Bank Limited
0
23 January 2019
Hdfc Bank Limited
0
26 April 2019
Hdfc Bank Limited
0
20 July 2019
Others
0
15 March 2021
Hdfc Bank Limited
0
18 December 2019
Axis Bank Limited
0
26 April 2008
Punjab National Bank
0
14 June 2014
The Nainital Bank Limited
0
29 November 2023
Others
0
23 July 2018
Hdfc Bank Limited
0
23 January 2019
Hdfc Bank Limited
0
30 March 2017
Axis Bank Limited
0
26 April 2019
Hdfc Bank Limited
0
15 March 2021
Hdfc Bank Limited
0
20 July 2019
Others
0
18 December 2019
Axis Bank Limited
0
26 April 2008
Punjab National Bank
0
14 June 2014
The Nainital Bank Limited
0

Documents

Form INC-22-21122020_signed
Copy of board resolution authorizing giving of notice-19122020
Optional Attachment-(1)-19122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19122020
Copies of the utility bills as mentioned above (not older than two months)-19122020
Form DPT-3-03082020-signed
Form AOC - 4 CFS-20012020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-15012020
Supplementary or Test audit report under section 143-15012020
Form AOC-4-15012020_signed
Form AOC - 4 CFS-14012020_signed
Supplementary or Test audit report under section 143-10012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-10012020
Directors report as per section 134(3)-09012020
Statement of Subsidiaries as per section 129 - Form AOC-1-09012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012020
Form MGT-7-06012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form CHG-1-28122019_signed
Instrument(s) of creation or modification of charge;-28122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191228
Form CHG-1-17122019_signed
Instrument(s) of creation or modification of charge;-17122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191217
Form CHG-1-13082019_signed
Instrument(s) of creation or modification of charge;-13082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190813