Company Information

CIN
Status
Date of Incorporation
11 April 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Nishant Bansal
Nishant Bansal
Director/Designated Partner
over 2 years ago
Gaurav Bansal
Gaurav Bansal
Director/Designated Partner
over 12 years ago
Naresh Kumar
Naresh Kumar
Director/Designated Partner
over 14 years ago
Surender Kumar
Surender Kumar
Director/Designated Partner
over 14 years ago

Past Directors

Suresh Kumar
Suresh Kumar
Director
over 14 years ago

Charges

35 Crore
29 December 2017
Yes Bank Limited
20 Crore
28 July 2014
Kotak Mahindra Bank Limited
25 Crore
30 August 2011
Corporation Bank
32 Crore
03 March 2021
Hdfc Bank Limited
44 Lak
27 February 2020
Hdfc Bank Limited
22 Crore
29 December 2021
Hdfc Bank Limited
15 Crore
29 December 2021
Hdfc Bank Limited
0
28 July 2014
Others
0
29 December 2017
Yes Bank Limited
0
27 February 2020
Hdfc Bank Limited
0
03 March 2021
Hdfc Bank Limited
0
30 August 2011
Corporation Bank
0
29 December 2021
Hdfc Bank Limited
0
28 July 2014
Others
0
29 December 2017
Yes Bank Limited
0
27 February 2020
Hdfc Bank Limited
0
03 March 2021
Hdfc Bank Limited
0
30 August 2011
Corporation Bank
0
29 December 2021
Hdfc Bank Limited
0
28 July 2014
Others
0
29 December 2017
Yes Bank Limited
0
27 February 2020
Hdfc Bank Limited
0
03 March 2021
Hdfc Bank Limited
0
30 August 2011
Corporation Bank
0
29 December 2021
Hdfc Bank Limited
0
28 July 2014
Others
0
29 December 2017
Yes Bank Limited
0
27 February 2020
Hdfc Bank Limited
0
03 March 2021
Hdfc Bank Limited
0
30 August 2011
Corporation Bank
0

Documents

Form DPT-3-04112020-signed
Form CHG-1-23072020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200723
Optional Attachment-(1)-16042020
Instrument(s) of creation or modification of charge;-16042020
Form CHG-1-13032020_signed
Instrument(s) of creation or modification of charge;-13032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200313
Form MGT-7-03012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form PAS-3-26072019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-26072019
Copy of Board or Shareholders? resolution-26072019
Form DPT-3-10072019
Form AOC-4(XBRL)-09012019_signed
Form MGT-7-09012019_signed
Copy of MGT-8-29122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Instrument(s) of creation or modification of charge;-25052018
Form CHG-1-25052018_signed
Optional Attachment-(1)-25052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180525
Form CHG-4-28032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180328
Letter of the charge holder stating that the amount has been satisfied-27032018