Company Information

CIN
Status
Date of Incorporation
24 June 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,030,750
Authorised Capital
35,000,000

Directors

Shafiq Ibne Rafiq Pampori
Shafiq Ibne Rafiq Pampori
Director/Designated Partner
over 2 years ago
Suresh Sharma
Suresh Sharma
Individual Promoter
about 14 years ago
Anil Kumar Sikri
Anil Kumar Sikri
Director/Designated Partner
about 14 years ago
Manju Sikri
Manju Sikri
Director/Designated Partner
over 15 years ago

Past Directors

Ravinder Kumar Narula
Ravinder Kumar Narula
Director
almost 10 years ago
Sameer Majid Bhat
Sameer Majid Bhat
Director
over 10 years ago
Ishwar Singh Phogat
Ishwar Singh Phogat
Director
almost 12 years ago
Murti Devi
Murti Devi
Director
over 13 years ago
Sumit Chhabra
Sumit Chhabra
Director
over 15 years ago

Charges

25 Crore
13 August 2018
Housing Development Finance Corporation Limited
3 Crore
30 January 2018
Sbi Cards And Payment Services Private Limited.
5 Lak
07 December 2017
Hdfc Bank Limited
4 Crore
05 November 2012
Canara Bank
4 Crore
19 April 2012
Canara Bank
40 Lak
13 March 2023
Hdfc Bank Limited
9 Crore
30 September 2022
Punjab National Bank
8 Crore
20 September 2022
Punjab National Bank
43 Lak
28 September 2023
Others
0
13 March 2023
Hdfc Bank Limited
0
20 September 2022
Others
0
30 September 2022
Others
0
07 December 2017
Hdfc Bank Limited
0
30 January 2018
Others
0
13 August 2018
Others
0
05 November 2012
Others
0
19 April 2012
Canara Bank
0
28 September 2023
Others
0
13 March 2023
Hdfc Bank Limited
0
20 September 2022
Others
0
30 September 2022
Others
0
07 December 2017
Hdfc Bank Limited
0
30 January 2018
Others
0
13 August 2018
Others
0
05 November 2012
Others
0
19 April 2012
Canara Bank
0

Documents

Form DPT-3-04032021-signed
List of share holders, debenture holders;-07022020
Optional Attachment-(1)-07022020
Copy of MGT-8-07022020
Form MGT-7-07022020_signed
Form ADT-1-15122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Instrument(s) of creation or modification of charge;-21052019
Optional Attachment-(1)-21052019
Form CHG-1-21052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190521
Form ADT-1-16052019_signed
Copy of written consent given by auditor-16052019
Copy of resolution passed by the company-16052019
Copy of MGT-8-09112018
List of share holders, debenture holders;-09112018
Form MGT-7-09112018_signed
Optional Attachment-(2)-05112018
Optional Attachment-(1)-05112018
Instrument(s) of creation or modification of charge;-05112018
Form CHG-1-05112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181105
Form CHG-1-30102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181030
Instrument(s) of creation or modification of charge;-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018