Company Information

CIN
Status
Date of Incorporation
14 June 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Mehak Sharma
Mehak Sharma
Director/Designated Partner
over 4 years ago
Gaurav Sharma
Gaurav Sharma
Director/Designated Partner
over 4 years ago
Kapil Arora
Kapil Arora
Director/Designated Partner
over 6 years ago
Uma Sharma
Uma Sharma
Director/Designated Partner
over 15 years ago

Charges

62 Crore
22 July 2019
Hdfc Bank Limited
37 Crore
04 March 2019
Ctbc Bank Co. Ltd.
20 Crore
24 August 2018
Axis Bank Limited
10 Crore
28 September 2017
Citi Bank N.a.
5 Crore
31 December 2014
Syndicate Bank
1 Crore
18 September 2014
The Hongkong And Shanghai Banking Corporation Limited
5 Crore
24 September 2014
Small Industries Development Bank Of India
3 Crore
25 April 2014
Syndicate Bank
15 Crore
25 February 2014
Small Industries Development Bank Of India
6 Crore
09 April 2012
Canara Bank
7 Crore
09 April 2012
Canara Bank
5 Crore
30 July 2011
Canara Bank
7 Crore
09 April 2012
Canara Bank
6 Crore
18 October 2012
Canara Bank
12 Lak
07 August 2020
Yes Bank Limited
20 Crore
07 February 2023
Hdfc Bank Limited
15 Lak
11 November 2021
Hdfc Bank Limited
19 Lak
07 February 2023
Hdfc Bank Limited
0
11 November 2021
Hdfc Bank Limited
0
28 September 2017
Citi Bank N.a.
0
24 August 2018
Axis Bank Limited
0
07 August 2020
Yes Bank Limited
0
22 July 2019
Hdfc Bank Limited
0
30 July 2011
Canara Bank
0
18 October 2012
Canara Bank
0
09 April 2012
Canara Bank
0
31 December 2014
Syndicate Bank
0
25 February 2014
Small Industries Development Bank Of India
0
04 March 2019
Others
0
09 April 2012
Canara Bank
0
24 September 2014
Small Industries Development Bank Of India
0
18 September 2014
The Hongkong And Shanghai Banking Corporation Limited
0
25 April 2014
Syndicate Bank
0
09 April 2012
Canara Bank
0
07 February 2023
Hdfc Bank Limited
0
11 November 2021
Hdfc Bank Limited
0
28 September 2017
Citi Bank N.a.
0
24 August 2018
Axis Bank Limited
0
07 August 2020
Yes Bank Limited
0
22 July 2019
Hdfc Bank Limited
0
30 July 2011
Canara Bank
0
18 October 2012
Canara Bank
0
09 April 2012
Canara Bank
0
31 December 2014
Syndicate Bank
0
25 February 2014
Small Industries Development Bank Of India
0
04 March 2019
Others
0
09 April 2012
Canara Bank
0
24 September 2014
Small Industries Development Bank Of India
0
18 September 2014
The Hongkong And Shanghai Banking Corporation Limited
0
25 April 2014
Syndicate Bank
0
09 April 2012
Canara Bank
0

Documents

Form CHG-4-20112020_signed
Letter of the charge holder stating that the amount has been satisfied-19112020
Form AOC-5-29102020-signed
Copy of board resolution-24102020
Form DPT-3-04092020-signed
Instrument(s) of creation or modification of charge;-02092020
Form CHG-1-02092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200902
Form CHG-1-30042020_signed
Instrument(s) of creation or modification of charge;-30042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200430
Form CHG-4-24042020_signed
Letter of the charge holder stating that the amount has been satisfied-23042020
List of share holders, debenture holders;-19122019
Copy of MGT-8-19122019
Form MGT-7-19122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-19112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11112019
Form CHG-1-23092019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190923
Instrument(s) of creation or modification of charge;-29082019
Form DPT-3-03072019
Form ADT-1-20042019_signed
Copy of resolution passed by the company-17042019
Copy of written consent given by auditor-17042019
Form ADT-3-13042019_signed
Form INC-22-13042019_signed
Copies of the utility bills as mentioned above (not older than two months)-12042019