Company Information

CIN
Status
Date of Incorporation
08 March 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,100,000
Authorised Capital
5,000,000

Directors

Vikas Manchanda
Vikas Manchanda
Director/Designated Partner
almost 3 years ago
Vikrant Manchanda
Vikrant Manchanda
Director/Designated Partner
over 24 years ago

Charges

9 Crore
01 July 2013
Vijaya Bank
12 Lak
28 February 2007
Vijaya Bank
10 Crore
02 August 2006
Vijaya Bank
7 Lak
30 September 2016
Idbi Bank Limited
4 Crore
07 June 2013
Vijaya Bank
3 Lak
01 June 2007
Haryana Financial Corporation
60 Lak
06 November 2020
Axis Bank Limited
1 Crore
06 November 2020
Axis Bank Limited
8 Crore
06 November 2020
Axis Bank Limited
0
06 November 2020
Axis Bank Limited
0
28 February 2007
Vijaya Bank
0
30 September 2016
Others
0
01 July 2013
Vijaya Bank
0
01 June 2007
Haryana Financial Corporation
0
02 August 2006
Vijaya Bank
0
07 June 2013
Vijaya Bank
0
06 November 2020
Axis Bank Limited
0
06 November 2020
Axis Bank Limited
0
28 February 2007
Vijaya Bank
0
30 September 2016
Others
0
01 July 2013
Vijaya Bank
0
01 June 2007
Haryana Financial Corporation
0
02 August 2006
Vijaya Bank
0
07 June 2013
Vijaya Bank
0
06 November 2020
Axis Bank Limited
0
06 November 2020
Axis Bank Limited
0
28 February 2007
Vijaya Bank
0
30 September 2016
Others
0
01 July 2013
Vijaya Bank
0
01 June 2007
Haryana Financial Corporation
0
02 August 2006
Vijaya Bank
0
07 June 2013
Vijaya Bank
0

Documents

Form CHG-1-21112020_signed
Instrument(s) of creation or modification of charge;-21112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201121
Form CHG-4-18082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200818
Letter of the charge holder stating that the amount has been satisfied-17082020
Form DPT-3-13072020-signed
Form CHG-1-09032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200309
Instrument(s) of creation or modification of charge;-06032020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191107
Form CHG-4-07112019-signed
Form DPT-3-26062019
Letter of the charge holder stating that the amount has been satisfied-25062019
Form CHG-4-25062019_signed
Form MSME FORM I-09062019_signed
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15122018
Directors report as per section 134(3)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Form MGT-7-07122017_signed
Form AOC-4-02122017_signed