Company Information

CIN
Status
Date of Incorporation
09 June 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
75,000,000
Authorised Capital
100,000,000

Directors

Sukanya Bharat Ram
Sukanya Bharat Ram
Director/Designated Partner
about 2 years ago
Vivek Bharat Ram
Vivek Bharat Ram
Director/Designated Partner
almost 6 years ago
Tara Bhattacharjee
Tara Bhattacharjee
Director/Designated Partner
almost 28 years ago

Past Directors

Mansi Arora
Mansi Arora
Company Secretary
almost 18 years ago

Charges

82 Lak
23 August 2006
Citi Bank N.a
40 Lak
23 August 2006
Citi Bank N.a
41 Lak
23 August 2006
Citi Bank N.a
41 Lak
23 August 2006
Citi Bank N.a
40 Lak
23 August 2006
Citi Bank N.a
41 Lak
23 August 2006
Citi Bank N.a
41 Lak
23 August 2006
Citi Bank N.a
1 Crore
23 August 2006
Citi Bank N.a
1 Crore
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0
23 August 2006
Citi Bank N.a
0

Documents

Form AOC-4(XBRL)-02102020_signed
Form MGT-7-14012020_signed
List of share holders, debenture holders;-07012020
Form AOC-4(XBRL)-08012019_signed
Form MGT-7-08012019_signed
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
XBRL document in respect Consolidated financial statement-31122018
Form AOC-4(XBRL)-27042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20042018
Form MGT-7-19042018_signed
List of share holders, debenture holders;-12042018
Form MGT-14-20022017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13022017
Form MGT-7-02122016_signed
List of share holders, debenture holders;-24112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21072016
Form_AOC-4_XBRL-SGEL_FINAL_TO_BE_FILED_SRNHLEGAL_20160721182123.pdf-21072016
Form MGT-7-070116.OCT
Form ADT-1-171015.OCT
Form MGT-14-041015.OCT
Copy of resolution-031015.PDF
XBRL document in respect of balance sheet 24-04-2015 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of profit and loss account 24-04-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23ACA XBRL-040515-240415 for the FY ending on-310314.OCT
Form 23AC XBRL-040515-240415 for the FY ending on-310314.OCT
Form GNL.2-021214.OCT
FormSchV-281114 for the FY ending on-310314.OCT
Optional Attachment 1-151014.PDF
Form MGT-14-050814.OCT