Company Information

CIN
Status
Date of Incorporation
16 September 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Archana Sinha
Archana Sinha
Director/Designated Partner
about 15 years ago
Apurva Kumar Sinha
Apurva Kumar Sinha
Director/Designated Partner
about 15 years ago

Past Directors

Susmita Chanchal
Susmita Chanchal
Director
almost 15 years ago
Paripurna Kumar Sinha
Paripurna Kumar Sinha
Director
about 15 years ago

Charges

4 Crore
25 January 2017
Yes Bank Limited
3 Crore
09 February 2016
Yes Bank Limited
1 Crore
13 June 2016
Hdfc Bank Limited
59 Lak
23 March 2017
Hdfc Bank Limited
2 Crore
28 February 2015
Hdfc Bank Limited
38 Lak
29 June 2021
Hdfc Bank Limited
10 Lak
25 January 2017
Yes Bank Limited
0
13 June 2016
Hdfc Bank Limited
0
23 March 2017
Hdfc Bank Limited
0
29 June 2021
Hdfc Bank Limited
0
09 February 2016
Yes Bank Limited
0
28 February 2015
Hdfc Bank Limited
0
25 January 2017
Yes Bank Limited
0
13 June 2016
Hdfc Bank Limited
0
23 March 2017
Hdfc Bank Limited
0
29 June 2021
Hdfc Bank Limited
0
09 February 2016
Yes Bank Limited
0
28 February 2015
Hdfc Bank Limited
0
25 January 2017
Yes Bank Limited
0
13 June 2016
Hdfc Bank Limited
0
23 March 2017
Hdfc Bank Limited
0
29 June 2021
Hdfc Bank Limited
0
09 February 2016
Yes Bank Limited
0
28 February 2015
Hdfc Bank Limited
0

Documents

Form MGT-14-05102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201005
Altered memorandum of association-18092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18092020
Instrument(s) of creation or modification of charge;-10092020
Form CHG-1-10092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200910
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07092020
Altered memorandum of association-07092020
Form DPT-3-10072020-signed
Form MGT-7-21112019_signed
Form CHG-4-20022020_signed
Letter of the charge holder stating that the amount has been satisfied-20022020
Form MGT-7-21112019_signed
Form AOC-4-21112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
List of share holders, debenture holders;-20112019
Form MSME FORM I-31102019_signed
Form DPT-3-26062019
Form MSME FORM I-20062019_signed
Form CHG-4-01122018_signed
Letter of the charge holder stating that the amount has been satisfied-01122018
Form ADT-1-15112018_signed
Copy of written consent given by auditor-15112018
Copy of the intimation sent by company-15112018
Copy of resolution passed by the company-15112018
-13112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018
Form MGT-7-13112018_signed