Company Information

CIN
Status
Date of Incorporation
19 May 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
240,000,000
Authorised Capital
250,000,000

Directors

Deven Chachra
Deven Chachra
Director/Designated Partner
almost 3 years ago
Subhash Chander Chachra
Subhash Chander Chachra
Director/Designated Partner
about 7 years ago
Davinder Kumar Gupta
Davinder Kumar Gupta
Director
over 15 years ago

Charges

59 Crore
03 May 2017
Toyota Financial Services India Limited
4 Crore
17 November 2016
Toyota Financial Services India Limited
23 Crore
10 May 2012
State Bank Of India
5 Crore
10 January 2012
Indusind Bank Limited
11 Crore
15 October 2010
Kotak Mahindra Bank Limited
5 Crore
23 February 2023
Icici Bank Limited
29 Crore
09 January 2023
Icici Bank Limited
22 Crore
05 December 2022
Icici Bank Limited
3 Crore
05 December 2022
Icici Bank Limited
3 Crore
18 November 2022
Axis Bank Limited
20 Lak
23 February 2023
Others
0
09 January 2023
Others
0
05 December 2022
Others
0
05 December 2022
Others
0
18 November 2022
Axis Bank Limited
0
03 May 2017
Others
0
10 May 2012
State Bank Of India
0
17 November 2016
Others
0
15 October 2010
Kotak Mahindra Bank Limited
0
10 January 2012
Indusind Bank Limited
0
23 February 2023
Others
0
09 January 2023
Others
0
05 December 2022
Others
0
05 December 2022
Others
0
18 November 2022
Axis Bank Limited
0
03 May 2017
Others
0
10 May 2012
State Bank Of India
0
17 November 2016
Others
0
15 October 2010
Kotak Mahindra Bank Limited
0
10 January 2012
Indusind Bank Limited
0
23 February 2023
Others
0
09 January 2023
Others
0
05 December 2022
Others
0
05 December 2022
Others
0
18 November 2022
Axis Bank Limited
0
03 May 2017
Others
0
10 May 2012
State Bank Of India
0
17 November 2016
Others
0
15 October 2010
Kotak Mahindra Bank Limited
0
10 January 2012
Indusind Bank Limited
0

Documents

Form DPT-3-12022021-signed
Form DIR-12-29122020_signed
Evidence of cessation;-24122020
Form AOC-4(XBRL)-23122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122020
Approval letter of extension of financial year of AGM-18122020
Form MGT-14-12112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112020
Optional Attachment-(2)-10112020
Optional Attachment-(1)-10112020
Optional Attachment-(3)-10112020
Form INC-28-09112020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-06112020
Form DPT-3-23092020-signed
Form DIR-12-21092020_signed
Optional Attachment-(1)-18092020
Optional Attachment-(2)-18092020
Optional Attachment-(3)-18092020
Form MGT-7-01012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form ADT-1-01102019_signed
Copy of written consent given by auditor-27092019
Copy of resolution passed by the company-27092019
Copy of the intimation sent by company-27092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19092019
Form AOC-4(XBRL)-19092019_signed
Evidence of cessation;-24082019
Form DIR-12-24082019_signed
Optional Attachment-(1)-01072019