Company Information

CIN
Status
Date of Incorporation
29 December 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,563,450
Authorised Capital
5,000,000

Directors

Anil Tandon
Anil Tandon
Director/Designated Partner
about 2 years ago
Vijay Toley
Vijay Toley
Director/Designated Partner
over 2 years ago
Mudit Tandon
Mudit Tandon
Director/Designated Partner
about 5 years ago

Charges

126 Crore
11 February 2019
Hdfc Bank Limited
23 Crore
13 December 2017
Hdfc Bank Limited
15 Crore
13 December 2017
Rbl Bank Limited
5 Crore
09 February 2017
Standard Chartered Bank
17 Crore
28 April 2016
Standard Chartered Bank
13 Crore
28 March 2011
Standard Chartered Bank
24 Crore
13 July 2010
First Leasing Company Of India Limited
80 Lak
30 March 2010
Standard Chartered Bank
19 Crore
16 September 2006
Canara Bank
10 Crore
06 July 2021
Hdfc Bank Limited
4 Crore
16 March 2021
Hdfc Bank Limited
3 Crore
26 July 2022
Axis Bank Limited
0
09 February 2017
Standard Chartered Bank
0
13 December 2017
Hdfc Bank Limited
0
13 December 2017
Others
0
28 March 2011
Standard Chartered Bank
0
16 March 2021
Hdfc Bank Limited
0
06 July 2021
Hdfc Bank Limited
0
28 April 2016
Standard Chartered Bank
0
11 February 2019
Hdfc Bank Limited
0
30 March 2010
Standard Chartered Bank
0
16 September 2006
Canara Bank
0
13 July 2010
First Leasing Company Of India Limited
0
26 July 2022
Axis Bank Limited
0
09 February 2017
Standard Chartered Bank
0
13 December 2017
Hdfc Bank Limited
0
13 December 2017
Others
0
28 March 2011
Standard Chartered Bank
0
16 March 2021
Hdfc Bank Limited
0
06 July 2021
Hdfc Bank Limited
0
28 April 2016
Standard Chartered Bank
0
11 February 2019
Hdfc Bank Limited
0
30 March 2010
Standard Chartered Bank
0
16 September 2006
Canara Bank
0
13 July 2010
First Leasing Company Of India Limited
0
26 July 2022
Axis Bank Limited
0
09 February 2017
Standard Chartered Bank
0
13 December 2017
Hdfc Bank Limited
0
13 December 2017
Others
0
28 March 2011
Standard Chartered Bank
0
16 March 2021
Hdfc Bank Limited
0
06 July 2021
Hdfc Bank Limited
0
28 April 2016
Standard Chartered Bank
0
11 February 2019
Hdfc Bank Limited
0
30 March 2010
Standard Chartered Bank
0
16 September 2006
Canara Bank
0
13 July 2010
First Leasing Company Of India Limited
0

Documents

Form DIR-12-19122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122020
Evidence of cessation;-17122020
Optional Attachment-(1)-17122020
Optional Attachment-(2)-17122020
Optional Attachment-(3)-17122020
Optional Attachment-(4)-17122020
Notice of resignation;-17122020
Interest in other entities;-17122020
Form MSME FORM I-01102020_signed
Form MGT-14-06092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06092020
Optional Attachment-(1)-06092020
Particulars of all joint charge holders;-22012020
Optional Attachment-(1)-22012020
Form CHG-1-22012020_signed
Instrument(s) of creation or modification of charge;-22012020
Optional Attachment-(2)-22012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200122
Instrument(s) of creation or modification of charge;-01012020
Form CHG-1-01012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200101
Form MGT-7-06122019_signed
List of share holders, debenture holders;-25112019
Directors report as per section 134(3)-28102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102019
Optional Attachment-(1)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Optional Attachment-(2)-28102019
Form AOC-4-28102019_signed