Company Information

CIN
Status
Date of Incorporation
20 December 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
70,000,000
Authorised Capital
75,000,000

Directors

Sunit Singhal
Sunit Singhal
Director/Designated Partner
over 2 years ago
Vijay Gupta Kumar
Vijay Gupta Kumar
Director/Designated Partner
over 2 years ago
Sidharth Singhal
Sidharth Singhal
Director/Designated Partner
over 2 years ago
Gautam Singhal
Gautam Singhal
Director/Designated Partner
almost 3 years ago
Tripti Singhal
Tripti Singhal
Individual Promoter
about 4 years ago

Past Directors

Ranjana Indolia
Ranjana Indolia
Company Secretary
over 8 years ago
Gaurav Rajoriya
Gaurav Rajoriya
Company Secretary
over 11 years ago
Jagdish Kumar Singhal
Jagdish Kumar Singhal
Director
about 13 years ago
Suresh Chand .
Suresh Chand .
Director
almost 14 years ago

Charges

29 Crore
24 September 2018
Hdfc Bank Limited
11 Crore
30 April 2015
Intec Capital Limited
94 Lak
17 September 2013
State Bank Of Patiala
4 Crore
29 July 2013
Intec Capital Limited
49 Lak
24 February 2023
Axis Bank Limited
17 Crore
24 February 2023
Axis Bank Limited
35 Lak
30 May 2022
Hdfc Bank Limited
22 Lak
24 February 2023
Axis Bank Limited
0
24 February 2023
Axis Bank Limited
0
30 May 2022
Hdfc Bank Limited
0
29 July 2013
Intec Capital Limited
0
24 September 2018
Hdfc Bank Limited
0
17 September 2013
State Bank Of Patiala
0
30 April 2015
Intec Capital Limited
0
24 February 2023
Axis Bank Limited
0
24 February 2023
Axis Bank Limited
0
30 May 2022
Hdfc Bank Limited
0
29 July 2013
Intec Capital Limited
0
24 September 2018
Hdfc Bank Limited
0
17 September 2013
State Bank Of Patiala
0
30 April 2015
Intec Capital Limited
0
24 February 2023
Axis Bank Limited
0
24 February 2023
Axis Bank Limited
0
30 May 2022
Hdfc Bank Limited
0
29 July 2013
Intec Capital Limited
0
24 September 2018
Hdfc Bank Limited
0
17 September 2013
State Bank Of Patiala
0
30 April 2015
Intec Capital Limited
0

Documents

Optional Attachment-(1)-18122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122020
Form AOC-4(XBRL)-18122020_signed
Form MGT-7-09122020_signed
Optional Attachment-(1)-05122020
List of share holders, debenture holders;-05122020
Form CHG-1-23112020_signed
Optional Attachment-(1)-23112020
Optional Attachment-(2)-23112020
Instrument(s) of creation or modification of charge;-23112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201123
Form DPT-3-21112020_signed
Form DPT-3-01092020-signed
Evidence of cessation;-29052020
Optional Attachment-(2)-29052020
Optional Attachment-(1)-29052020
Form DIR-12-29052020_signed
Form CHG-4-12022020_signed
Letter of the charge holder stating that the amount has been satisfied-12022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200212
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Optional Attachment-(1)-23122019
Form AOC-4(XBRL)-21112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-12102019
Copy of resolution passed by the company-12102019
Form DIR-12-06092019_signed