Company Information

CIN
Status
Date of Incorporation
27 April 2011
State / ROC
Delhi /
Last Balance Sheet
31 March 2022
Last Annual Meeting
26 September 2022
Paid Up Capital
16,127,850
Authorised Capital
31,100,000

Directors

Hetal Madhukant Gandhi
Hetal Madhukant Gandhi
Director
about 3 years ago
Sandeep Tandon
Sandeep Tandon
Director
about 5 years ago
Krishna Kumar Pant
Krishna Kumar Pant
Director
over 14 years ago
Ranjeet Singh Lonial
Ranjeet Singh Lonial
Director
over 14 years ago
Sanjiv Narayan .
Sanjiv Narayan .
Director
over 14 years ago
Jasbir Singh Gujral
Jasbir Singh Gujral
Director
over 14 years ago

Charges

145 Crore
18 April 2017
Citi Bank N.a.
4 Crore
07 June 2016
Citi Bank N.a.
5 Crore
20 March 2014
Citibank N.a
8 Crore
06 December 2013
Director Of Industries
4 Lak
29 August 2013
Citibank N.a
7 Crore
14 October 2009
Dy. Director Of Industries
1 Lak
23 July 2008
Citibank N.a.
2 Crore
25 September 2007
Citibank Na
4 Crore
25 September 2007
Citi Bank N.a.
90 Crore
08 June 2005
Citi Bank N A
4 Crore
13 January 2003
Citi Bank N A
3 Crore
12 July 1998
Indian Bank
12 Lak
09 January 1998
Canara Bank
45 Lak
18 October 1995
Indian Bank
35 Lak
22 January 2020
Axis Bank Limited
59 Lak
13 May 2019
Rbl Bank Limited
10 Crore
01 June 2022
Hdfc Bank Limited
50 Crore

Documents

Form MGT-7-03042021_signed
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
Form DPT-3-21122020-signed
XBRL document in respect Consolidated financial statement-21122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
Form AOC-4(XBRL)-21122020_signed
Form MSME FORM I-11122020_signed
Form MGT-14-17112020-signed
Altered articles of association-17112020
Altered memorandum of association-17112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17112020
Form MGT-14-16112020-signed
Form DIR-12-13112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112020
Optional Attachment-(1)-12112020
Altered articles of association-12112020
Optional Attachment-(2)-12112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112020
Optional Attachment-(1)-12112020
Interest in other entities;-12112020
Form SH-7-07102020-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-29092020
Form DPT-3-21092020-signed
Form CHG-1-17062020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Form CHG-4-27032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200327
Form CHG-4-24032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200324