Company Information

CIN
Status
Date of Incorporation
15 April 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 July 2023
Paid Up Capital
9,782,000
Authorised Capital
10,000,000

Directors

Hemant Nagpal
Hemant Nagpal
Director/Designated Partner
almost 3 years ago
Luca Santori
Luca Santori
Director/Designated Partner
almost 9 years ago
Carlo Umberto Santori
Carlo Umberto Santori
Director/Designated Partner
almost 25 years ago
Marco Santori
Marco Santori
Beneficial Owner
over 25 years ago

Past Directors

Vipesh Kothari
Vipesh Kothari
Managing Director
over 14 years ago

Charges

5 Crore
13 July 2018
Axis Bank Limited
50 Lak
13 July 2018
Axis Bank Limited
2 Crore
27 September 2017
Hdfc Bank Limited
5 Lak
09 June 2017
Hdfc Bank Limited
2 Crore
01 January 2015
Hdfc Bank Limited
10 Lak
15 July 2020
Icici Bank Limited
2 Crore
08 July 2020
Icici Bank Limited
47 Lak
07 August 2019
Icici Bank Limited
2 Crore
16 March 2023
Others
0
20 September 2022
Others
0
30 August 2022
Others
0
07 August 2019
Others
0
22 October 2021
Others
0
13 July 2018
Axis Bank Limited
0
27 September 2017
Hdfc Bank Limited
0
13 July 2018
Axis Bank Limited
0
08 July 2020
Others
0
15 July 2020
Others
0
09 June 2017
Hdfc Bank Limited
0
01 January 2015
Hdfc Bank Limited
0
16 March 2023
Others
0
20 September 2022
Others
0
30 August 2022
Others
0
07 August 2019
Others
0
22 October 2021
Others
0
13 July 2018
Axis Bank Limited
0
27 September 2017
Hdfc Bank Limited
0
13 July 2018
Axis Bank Limited
0
08 July 2020
Others
0
15 July 2020
Others
0
09 June 2017
Hdfc Bank Limited
0
01 January 2015
Hdfc Bank Limited
0
16 March 2023
Others
0
20 September 2022
Others
0
30 August 2022
Others
0
07 August 2019
Others
0
22 October 2021
Others
0
13 July 2018
Axis Bank Limited
0
27 September 2017
Hdfc Bank Limited
0
13 July 2018
Axis Bank Limited
0
08 July 2020
Others
0
15 July 2020
Others
0
09 June 2017
Hdfc Bank Limited
0
01 January 2015
Hdfc Bank Limited
0

Documents

Form CHG-1-13022021_signed
Form DPT-3-27122020_signed
Form CHG-4-07112020_signed
Letter of the charge holder stating that the amount has been satisfied-07112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Directors report as per section 134(3)-28092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28092020
Form AOC-4-29092020_signed
Form MGT-7-29092020_signed
List of share holders, debenture holders;-28092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200818
Instrument(s) of creation or modification of charge;-18082020
Optional Attachment-(1)-18082020
Optional Attachment-(2)-18082020
Form CHG-1-18082020
Form MSME FORM I-22072020_signed
Form DPT-3-25022020-signed
Form CHG-4-28012020-signed
Instrument(s) of creation or modification of charge;-13012020
Form CHG-1-13012020_signed
Optional Attachment-(1)-13012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200113
Letter of the charge holder stating that the amount has been satisfied-30122019
Form CHG-1-17112019_signed
Optional Attachment-(1)-25102019
Instrument(s) of creation or modification of charge;-25102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191025
Form MGT-7-05102019_signed
List of share holders, debenture holders;-04102019
Form AOC-4-04102019_signed