Company Information

CIN
Status
Date of Incorporation
27 May 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
63,895,500
Authorised Capital
100,000,000

Directors

Sheryl Gupta
Sheryl Gupta
Director/Designated Partner
over 2 years ago
Poonam Gupta
Poonam Gupta
Director/Designated Partner
almost 3 years ago
Lalji Maurya
Lalji Maurya
Director/Designated Partner
almost 3 years ago
Rajesh Gupta
Rajesh Gupta
Director/Designated Partner
over 15 years ago

Past Directors

Neha Gupta
Neha Gupta
Director
over 15 years ago

Charges

58 Crore
08 August 2017
State Bank Of India
57 Crore
09 March 2017
Idfc Bank Limited
38 Crore
15 September 2016
State Bank Of India
10 Crore
14 October 2014
Standard Chartered Bank
2 Crore
10 September 2010
Standard Chartered Bank
28 Crore
01 April 2021
Hdfc Bank Limited
8 Lak
01 February 2021
Idfc First Bank Limited
4 Crore
01 April 2021
Hdfc Bank Limited
8 Lak
15 October 2022
Axis Bank Limited
7 Crore
15 October 2022
Axis Bank Limited
0
08 August 2017
State Bank Of India
0
09 March 2017
Others
0
01 April 2021
Hdfc Bank Limited
0
01 April 2021
Hdfc Bank Limited
0
10 September 2010
Others
0
14 October 2014
Others
0
15 September 2016
State Bank Of India
0
01 February 2021
Others
0
15 October 2022
Axis Bank Limited
0
08 August 2017
State Bank Of India
0
09 March 2017
Others
0
01 April 2021
Hdfc Bank Limited
0
01 April 2021
Hdfc Bank Limited
0
10 September 2010
Others
0
14 October 2014
Others
0
15 September 2016
State Bank Of India
0
01 February 2021
Others
0

Documents

Form DPT-3-31122020
Form DPT-3-24112020-signed
Form GNL-2-09112020-signed
Optional Attachment-(2)-04112020
Optional Attachment-(3)-04112020
Optional Attachment-(1)-04112020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-02112019_signed
Copy of the intimation sent by company-02112019
Copy of resolution passed by the company-02112019
Copy of written consent given by auditor-02112019
Form DPT-3-25102019
Form MGT-14-26092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26092019
Form ADT-1-01062019_signed
Copy of written consent given by auditor-01062019
Copy of the intimation sent by company-01062019
Copy of resolution passed by the company-01062019
Form CHG-1-14052019_signed
Instrument(s) of creation or modification of charge;-14052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190514
Form DIR-12-17012019_signed
Form AOC-4(XBRL)-15012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed