Company Information

CIN
Status
Date of Incorporation
19 March 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,501,000
Authorised Capital
25,000,000

Directors

Prateek Kapoor
Prateek Kapoor
Director/Designated Partner
over 2 years ago
Julkar Nain
Julkar Nain
Director/Designated Partner
over 2 years ago
Poonam Talwar
Poonam Talwar
Director/Designated Partner
about 4 years ago
Himanshu Grover
Himanshu Grover
Director/Designated Partner
about 7 years ago
Kuldeep Singh Bedi
Kuldeep Singh Bedi
Director
about 8 years ago
Ashish Chopra
Ashish Chopra
Director
about 9 years ago
Sanjay Gupta
Sanjay Gupta
Director
almost 22 years ago
Ajay Kapur
Ajay Kapur
Director/Designated Partner
over 24 years ago

Past Directors

Chander Kanta Kohli
Chander Kanta Kohli
Director
about 10 years ago
Prem Nath Mehani
Prem Nath Mehani
Additional Director
over 10 years ago
Ravinder Gupta .
Ravinder Gupta .
Director
over 21 years ago
Urmil Gupta
Urmil Gupta
Director
over 21 years ago
Manish Gupta
Manish Gupta
Director
over 21 years ago
Surender Kumar Gupta
Surender Kumar Gupta
Director
over 21 years ago
Sanjay Dawer
Sanjay Dawer
Director
almost 22 years ago
Alka Kapur
Alka Kapur
Director
over 24 years ago

Charges

135 Crore
27 July 2016
Idfc First Bank Limited
23 Crore
04 November 2015
Dbs Bank Ltd.
20 Crore
29 May 2015
Standard Chartered Bank
3 Crore
19 March 2014
Standard Chartered Bank
32 Crore
30 June 2012
Ing Vysya Bank Limited
28 Crore
16 July 2006
Corporation Bank
2 Crore
14 December 2004
Corporation Bank
35 Crore
26 July 2008
Corporation Bank
2 Crore
28 April 2001
Punjab & Sind Bank
1 Crore
04 February 2021
Sbm Bank (india) Limited
16 Crore
21 May 2019
State Bank Of India
25 Crore
30 June 2021
Yes Bank Limited
34 Crore
28 May 2021
Standard Chartered Bank
43 Lak
25 March 2021
Hdfc Bank Limited
40 Lak
11 September 2023
Hdfc Bank Limited
0
11 May 2023
Others
0
27 February 2023
Citi Bank N.a.
0
03 November 2022
Others
0
26 July 2022
Standard Chartered Bank
0
28 May 2021
Standard Chartered Bank
0
19 March 2014
Standard Chartered Bank
0
29 May 2015
Others
0
03 January 2022
Others
0
21 May 2019
State Bank Of India
0
01 September 2021
Hdfc Bank Limited
0
12 November 2021
Hdfc Bank Limited
0
30 June 2021
Yes Bank Limited
0
27 July 2016
Others
0
25 March 2021
Hdfc Bank Limited
0
04 February 2021
Others
0
30 June 2012
Ing Vysya Bank Limited
0
28 April 2001
Punjab & Sind Bank
0
04 November 2015
Dbs Bank Ltd.
0
16 July 2006
Corporation Bank
0
26 July 2008
Corporation Bank
0
14 December 2004
Corporation Bank
0
11 September 2023
Hdfc Bank Limited
0
11 May 2023
Others
0
27 February 2023
Citi Bank N.a.
0
03 November 2022
Others
0
26 July 2022
Standard Chartered Bank
0
28 May 2021
Standard Chartered Bank
0
19 March 2014
Standard Chartered Bank
0
29 May 2015
Others
0
03 January 2022
Others
0
21 May 2019
State Bank Of India
0
01 September 2021
Hdfc Bank Limited
0
12 November 2021
Hdfc Bank Limited
0
30 June 2021
Yes Bank Limited
0
27 July 2016
Others
0
25 March 2021
Hdfc Bank Limited
0
04 February 2021
Others
0
30 June 2012
Ing Vysya Bank Limited
0
28 April 2001
Punjab & Sind Bank
0
04 November 2015
Dbs Bank Ltd.
0
16 July 2006
Corporation Bank
0
26 July 2008
Corporation Bank
0
14 December 2004
Corporation Bank
0
11 September 2023
Hdfc Bank Limited
0
11 May 2023
Others
0
27 February 2023
Citi Bank N.a.
0
03 November 2022
Others
0
26 July 2022
Standard Chartered Bank
0
28 May 2021
Standard Chartered Bank
0
19 March 2014
Standard Chartered Bank
0
29 May 2015
Others
0
03 January 2022
Others
0
21 May 2019
State Bank Of India
0
01 September 2021
Hdfc Bank Limited
0
12 November 2021
Hdfc Bank Limited
0
30 June 2021
Yes Bank Limited
0
27 July 2016
Others
0
25 March 2021
Hdfc Bank Limited
0
04 February 2021
Others
0
30 June 2012
Ing Vysya Bank Limited
0
28 April 2001
Punjab & Sind Bank
0
04 November 2015
Dbs Bank Ltd.
0
16 July 2006
Corporation Bank
0
26 July 2008
Corporation Bank
0
14 December 2004
Corporation Bank
0

Documents

Form DPT-3-18122020-signed
Form MGT-7-15122020_signed
List of share holders, debenture holders;-13122020
Copy of MGT-8-13122020
Optional Attachment-(1)-13122020
Form AOC-4(XBRL)-26112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112020
Form ADT-1-31102020_signed
Copy of resolution passed by the company-30102020
Copy of written consent given by auditor-30102020
Optional Attachment-(1)-30102020
Form PAS-6-28102020_signed
Form DPT-3-27102020-signed
Optional Attachment-(1)-27102020
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Optional Attachment-(1)-15102020
Instrument(s) of creation or modification of charge;-15102020
Optional Attachment-(2)-15102020
Form PAS-6-10092020_signed
Form PAS-6-09092020_signed
Optional Attachment-(1)-09092020
Letter of the charge holder stating that the amount has been satisfied-12032020
Form CHG-4-12032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200312
List of share holders, debenture holders;-11022020
Copy of MGT-8-11022020
Form MGT-7-11022020_signed
Optional Attachment-(2)-10022020
Form DIR-12-10022020_signed