Company Information

CIN
Status
Date of Incorporation
09 July 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,907,260
Authorised Capital
20,000,000

Directors

Ujjwal Jain
Ujjwal Jain
Director/Designated Partner
about 2 years ago
Mukesh Bhartia
Mukesh Bhartia
Director/Designated Partner
over 2 years ago
Avnish Agrawal
Avnish Agrawal
Director/Designated Partner
over 2 years ago
Amit Bhartia
Amit Bhartia
Director
about 16 years ago
Abhay Jain
Abhay Jain
Director/Designated Partner
over 21 years ago

Charges

41 Crore
24 March 2017
Icici Bank Limited
4 Crore
22 February 2017
Hdfc Bank Limited
18 Crore
29 December 2007
Hdfc Bank Limited
18 Crore
17 January 2011
Ing Vysya Bank Limited
8 Crore
25 August 2015
Kotak Mahindra Bank Limited
8 Crore
31 May 2010
Citibank N.a
7 Crore
31 May 2010
Citibank N.a
7 Crore
31 May 2010
Citibank N.a
6 Crore
29 July 2021
Hdfc Bank Limited
30 Lak
26 May 2022
Hdfc Bank Limited
0
24 March 2017
Others
0
22 February 2017
Hdfc Bank Limited
0
29 July 2021
Hdfc Bank Limited
0
29 December 2007
Hdfc Bank Limited
0
25 August 2015
Others
0
31 May 2010
Citibank N.a
0
17 January 2011
Ing Vysya Bank Limited
0
31 May 2010
Citibank N.a
0
31 May 2010
Citibank N.a
0
26 May 2022
Hdfc Bank Limited
0
24 March 2017
Others
0
22 February 2017
Hdfc Bank Limited
0
29 July 2021
Hdfc Bank Limited
0
29 December 2007
Hdfc Bank Limited
0
25 August 2015
Others
0
31 May 2010
Citibank N.a
0
17 January 2011
Ing Vysya Bank Limited
0
31 May 2010
Citibank N.a
0
31 May 2010
Citibank N.a
0
26 May 2022
Hdfc Bank Limited
0
24 March 2017
Others
0
22 February 2017
Hdfc Bank Limited
0
29 July 2021
Hdfc Bank Limited
0
29 December 2007
Hdfc Bank Limited
0
25 August 2015
Others
0
31 May 2010
Citibank N.a
0
17 January 2011
Ing Vysya Bank Limited
0
31 May 2010
Citibank N.a
0
31 May 2010
Citibank N.a
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-05112020-signed
Optional Attachment-(2)-20102020
Form CHG-1-20102020_signed
Instrument(s) of creation or modification of charge;-20102020
Optional Attachment-(1)-20102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201020
Form MGT-7-20112019_signed
Form AOC-4(XBRL)-19112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14112019
List of share holders, debenture holders;-14112019
Copy of MGT-8-14112019
Form BEN - 2-01082019_signed
Declaration under section 90-31072019
Form DPT-3-11072019
Form CHG-1-16032019_signed
Instrument(s) of creation or modification of charge;-16032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190316
Form MGT-7-12122018_signed
Copy of MGT-8-11122018
List of share holders, debenture holders;-11122018
Form AOC-4(XBRL)-26112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112018
Form ADT-1-10112017_signed
Form AOC-4-10112017_signed
Form MGT-7-10112017_signed
Copy of MGT-8-08112017
List of share holders, debenture holders;-08112017
Directors report as per section 134(3)-08112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112017