Company Information

CIN
Status
Date of Incorporation
17 May 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 September 2023
Paid Up Capital
300,000
Authorised Capital
300,000

Directors

Prabhdit Singh Batra
Prabhdit Singh Batra
Director/Designated Partner
about 3 years ago
Kanchan Preet Kaur Batra
Kanchan Preet Kaur Batra
Director/Designated Partner
over 21 years ago

Charges

26 Crore
11 July 2017
Hdfc Bank Limited
25 Crore
31 January 2015
Indusind Bank Ltd.
60 Lak
30 December 2013
Indusind Bank Ltd.
1 Crore
31 July 2013
Indusind Bank Ltd.
9 Crore
27 April 2010
Standard Chartered Bank
4 Crore
07 December 2011
Future Capital Holdings Limited
5 Crore
25 July 2023
Others
0
25 July 2023
Others
0
31 January 2015
Indusind Bank Ltd.
0
11 July 2017
Hdfc Bank Limited
0
30 December 2013
Indusind Bank Ltd.
0
31 July 2013
Indusind Bank Ltd.
0
07 December 2011
Future Capital Holdings Limited
0
27 April 2010
Standard Chartered Bank
0
25 July 2023
Others
0
25 July 2023
Others
0
31 January 2015
Indusind Bank Ltd.
0
11 July 2017
Hdfc Bank Limited
0
30 December 2013
Indusind Bank Ltd.
0
31 July 2013
Indusind Bank Ltd.
0
07 December 2011
Future Capital Holdings Limited
0
27 April 2010
Standard Chartered Bank
0
25 July 2023
Others
0
25 July 2023
Others
0
31 January 2015
Indusind Bank Ltd.
0
11 July 2017
Hdfc Bank Limited
0
30 December 2013
Indusind Bank Ltd.
0
31 July 2013
Indusind Bank Ltd.
0
07 December 2011
Future Capital Holdings Limited
0
27 April 2010
Standard Chartered Bank
0

Documents

Form DPT-3-05012021_signed
Form DPT-3-16112020-signed
Optional Attachment-(1)-09112020
Instrument(s) of creation or modification of charge;-09112020
Form CHG-1-09112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201109
Form MGT-7-19122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-27072019
Form ADT-1-24052019_signed
Copy of written consent given by auditor-24052019
Copy of resolution passed by the company-24052019
Form CHG-1-29042019_signed
Optional Attachment-(1)-23042019
Instrument(s) of creation or modification of charge;-23042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190423
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form AOC-4-24122018_signed
List of share holders, debenture holders;-04122018
Form CHG-4-04122018_signed
Letter of the charge holder stating that the amount has been satisfied-04122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181204
Form MGT-7-04122018_signed