Company Information

CIN
Status
Date of Incorporation
12 May 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
92,316,780
Authorised Capital
150,000,000

Directors

Ranjan Kumar Kedia
Ranjan Kumar Kedia
Director/Designated Partner
over 2 years ago
Vishal Swaika
Vishal Swaika
Director/Designated Partner
about 5 years ago
Raj Kumar Kedia
Raj Kumar Kedia
Director/Designated Partner
about 6 years ago
Aparna Kedia
Aparna Kedia
Director/Designated Partner
about 7 years ago

Charges

30 Crore
20 September 2016
Kotak Mahindra Prime Limited
6 Lak
26 November 2012
Yes Bank Limited
15 Crore
04 September 2014
Yes Bank Limited
2 Crore
16 March 2016
Dbs Bank Ltd.
4 Crore
18 February 2011
The Royal Bank Of Scotland N. V.
2 Crore
07 June 2007
Punjab National Bank
11 Crore
25 June 2007
Punjab National Bank
6 Crore
02 March 2020
Citi Bank N.a.
15 Crore
11 March 2022
The Hongkong And Shanghai Banking Corporation Limited
0
07 March 2022
The Hongkong And Shanghai Banking Corporation Limited
0
02 March 2020
Citi Bank N.a.
0
26 November 2012
Yes Bank Limited
0
20 September 2016
Others
0
16 March 2016
Others
0
04 September 2014
Yes Bank Limited
0
07 June 2007
Punjab National Bank
0
25 June 2007
Punjab National Bank
0
18 February 2011
The Royal Bank Of Scotland N. V.
0
11 March 2022
The Hongkong And Shanghai Banking Corporation Limited
0
07 March 2022
The Hongkong And Shanghai Banking Corporation Limited
0
02 March 2020
Citi Bank N.a.
0
26 November 2012
Yes Bank Limited
0
20 September 2016
Others
0
16 March 2016
Others
0
04 September 2014
Yes Bank Limited
0
07 June 2007
Punjab National Bank
0
25 June 2007
Punjab National Bank
0
18 February 2011
The Royal Bank Of Scotland N. V.
0

Documents

Form DPT-3-10032021-signed
Form AOC-4(XBRL)-05012021_signed
Form DIR-12-02012021_signed
Form MGT-7-02012021_signed
Approval letter for extension of AGM;-30122020
Copy of MGT-8-30122020
Approval letter of extension of financial year of AGM-30122020
List of share holders, debenture holders;-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form CHG-1-05092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200905
Instrument(s) of creation or modification of charge;-03092020
Form DPT-3-13082020-signed
Form DIR-12-29062020_signed
Optional Attachment-(1)-27062020
Evidence of cessation;-27062020
Form CHG-1-18032020_signed
Instrument(s) of creation or modification of charge;-18032020
Optional Attachment-(1)-18032020
Particulars of all joint charge holders;-18032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200318
Form CHG-4-12122019_signed
Letter of the charge holder stating that the amount has been satisfied-11122019
List of share holders, debenture holders;-12112019
Copy of MGT-8-12112019
Optional Attachment-(1)-12112019
Form MGT-7-12112019_signed
Form DIR-12-04112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112019
Optional Attachment-(1)-04112019