Company Information

CIN
Status
Date of Incorporation
15 July 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,500,000
Authorised Capital
10,000,000

Directors

Vandana Sikka
Vandana Sikka
Director/Designated Partner
over 2 years ago
Rajat Sikka
Rajat Sikka
Director/Designated Partner
over 2 years ago
Harish Wadhwa
Harish Wadhwa
Director/Designated Partner
about 6 years ago

Past Directors

Ranjeet Sharma
Ranjeet Sharma
Additional Director
over 7 years ago

Charges

33 Crore
26 April 2018
Standard Chartered Bank
12 Crore
07 April 2006
Indian Overseas Bank
19 Crore
18 March 2017
Standard Chartered Bank
7 Crore
25 March 2015
Icici Bank Limited
11 Crore
23 October 2015
Hdfc Bank Limited
7 Crore
10 October 2006
Indian Overseas Bank
1 Crore
30 July 2021
Kotak Mahindra Bank Limited
2 Crore
02 July 2021
Kotak Mahindra Bank Limited
12 Crore
19 January 2023
Indian Overseas Bank
0
07 April 2006
Others
0
18 March 2017
Standard Chartered Bank
0
26 April 2018
Standard Chartered Bank
0
02 July 2021
Others
0
30 July 2021
Others
0
23 October 2015
Hdfc Bank Limited
0
25 March 2015
Icici Bank Limited
0
10 October 2006
Indian Overseas Bank
0
19 January 2023
Indian Overseas Bank
0
07 April 2006
Others
0
18 March 2017
Standard Chartered Bank
0
26 April 2018
Standard Chartered Bank
0
02 July 2021
Others
0
30 July 2021
Others
0
23 October 2015
Hdfc Bank Limited
0
25 March 2015
Icici Bank Limited
0
10 October 2006
Indian Overseas Bank
0
19 January 2023
Indian Overseas Bank
0
07 April 2006
Others
0
18 March 2017
Standard Chartered Bank
0
26 April 2018
Standard Chartered Bank
0
02 July 2021
Others
0
30 July 2021
Others
0
23 October 2015
Hdfc Bank Limited
0
25 March 2015
Icici Bank Limited
0
10 October 2006
Indian Overseas Bank
0

Documents

Form DPT-3-03042021_signed
Optional Attachment-(1)-29122020
Form DPT-3-28082020-signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form MGT-7-30122019_signed
Form AOC-4(XBRL)-16122019_signed
XBRL document in respect Consolidated financial statement-11122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122019
Instrument(s) of creation or modification of charge;-29112019
Form CHG-1-29112019_signed
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191129
Form DIR-12-30102019_signed
Optional Attachment-(1)-30102019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-12072019
Optional Attachment-(1)-12072019
Optional Attachment-(1)-30062019
Form CHG-4-22012019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190122
Form AOC-4(XBRL)-08012019_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-07012019
XBRL document in respect Consolidated financial statement-07012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07012019