Company Information

CIN
Status
Date of Incorporation
29 March 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Aman Kumar Sharma
Aman Kumar Sharma
Director/Designated Partner
about 2 years ago
Suresh Kumar Kathuria
Suresh Kumar Kathuria
Director/Designated Partner
over 2 years ago
Radhey Shyam Kathuria
Radhey Shyam Kathuria
Director/Designated Partner
over 2 years ago
Deepak Bhareja
Deepak Bhareja
Individual Promoter
almost 6 years ago

Past Directors

Rajeev Taneja
Rajeev Taneja
Director
over 10 years ago
Sunil Suri
Sunil Suri
Director
over 13 years ago

Charges

273 Crore
21 August 2015
Vijaya Bank
4 Lak
29 July 2015
Vijaya Bank
7 Crore
12 June 2012
Vijaya Bank
3 Crore
12 June 2012
Vijaya Bank
4 Crore
15 December 2021
Power Finance Corporation Limited
136 Crore
15 December 2021
Power Finance Corporation Limited
137 Crore
15 December 2021
Others
0
15 December 2021
Others
0
29 July 2015
Others
0
21 August 2015
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
15 December 2021
Others
0
15 December 2021
Others
0
29 July 2015
Others
0
21 August 2015
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
15 December 2021
Others
0
15 December 2021
Others
0
29 July 2015
Others
0
21 August 2015
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
12 June 2012
Vijaya Bank
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20201006
Form DPT-3-23102020-signed
Form CHG-4-08102020_signed
Letter of the charge holder stating that the amount has been satisfied-08102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201008
Form CHG-4-07102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201007
Form CHG-4-06102020_signed
Letter of the charge holder stating that the amount has been satisfied-06102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201006
Form MGT-14-24092020_signed
Form BEN - 2-31122019_signed
Declaration under section 90-30122019
Form AOC-4-14122019_signed
Form ADT-1-12122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Copy of written consent given by auditor-11122019
Copy of the intimation sent by company-11122019
Copy of resolution passed by the company-11122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form AOC - 4 CFS-30112019
Optional Attachment-(1)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-12072019
Evidence of cessation;-01062019