Company Information

CIN
Status
Date of Incorporation
17 February 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,533,000
Authorised Capital
5,000,000

Directors

Rajneesh Grover
Rajneesh Grover
Director/Designated Partner
about 2 years ago
Vijay Kumar Grover
Vijay Kumar Grover
Director/Designated Partner
over 2 years ago
Arjun Grover
Arjun Grover
Director/Designated Partner
over 2 years ago
Ghanshyam Dua
Ghanshyam Dua
Director/Designated Partner
about 8 years ago
Anil Soni
Anil Soni
Additional Director
almost 16 years ago

Charges

6 Crore
26 July 2013
Axis Bank Limited
4 Crore
15 March 2012
State Bank Of Patiala
8 Lak
26 March 2015
Yes Bank Limited
68 Lak
25 March 2014
State Bank Of Patiala
1 Crore
21 April 2011
State Bank Of Patiala
17 Lak
27 July 2011
State Bank Of Patiala
71 Lak
07 August 2010
State Bank Of Patiala
2 Crore
10 April 2003
State Bank Of Patiala
50 Lak
29 March 2020
Hdfc Bank Limited
6 Crore
05 October 2023
Others
0
24 July 2023
Hdfc Bank Limited
0
25 May 2022
Others
0
26 July 2013
Axis Bank Limited
0
29 March 2020
Hdfc Bank Limited
0
26 March 2015
Yes Bank Limited
0
27 July 2011
State Bank Of Patiala
0
07 August 2010
State Bank Of Patiala
0
21 April 2011
State Bank Of Patiala
0
25 March 2014
State Bank Of Patiala
0
10 April 2003
State Bank Of Patiala
0
15 March 2012
State Bank Of Patiala
0
05 October 2023
Others
0
24 July 2023
Hdfc Bank Limited
0
25 May 2022
Others
0
26 July 2013
Axis Bank Limited
0
29 March 2020
Hdfc Bank Limited
0
26 March 2015
Yes Bank Limited
0
27 July 2011
State Bank Of Patiala
0
07 August 2010
State Bank Of Patiala
0
21 April 2011
State Bank Of Patiala
0
25 March 2014
State Bank Of Patiala
0
10 April 2003
State Bank Of Patiala
0
15 March 2012
State Bank Of Patiala
0

Documents

Form CHG-1-25072020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200725
Instrument(s) of creation or modification of charge;-29042020
Optional Attachment-(1)-29042020
Form CHG-4-05032020_signed
Letter of the charge holder stating that the amount has been satisfied-05032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200305
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-23112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Optional Attachment-(1)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18122018
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed
Form CHG-1-15122018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181215
Optional Attachment-(1)-13112018
Instrument(s) of creation or modification of charge;-13112018
Form DIR-12-25092018_signed