Company Information

CIN
Status
Date of Incorporation
21 October 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,868,000
Authorised Capital
5,000,000

Directors

Vineet Jain
Vineet Jain
Director/Designated Partner
over 2 years ago
Aakash Mehta
Aakash Mehta
Director/Designated Partner
over 2 years ago
Saksham Jain
Saksham Jain
Director/Designated Partner
about 5 years ago
Nisha Mehta
Nisha Mehta
Director/Designated Partner
almost 16 years ago
Ashu Jain
Ashu Jain
Director/Designated Partner
almost 16 years ago
Kanta Jain
Kanta Jain
Director/Designated Partner
about 20 years ago
Ashwani Mehta
Ashwani Mehta
Director/Designated Partner
about 20 years ago

Charges

15 Crore
28 April 2019
Kotak Mahindra Bank Limited
2 Crore
31 January 2018
Dewan Housing Finance Corporation Limited
71 Lak
27 September 2017
Kotak Mahindra Bank Limited
1 Crore
27 June 2017
Kotak Mahindra Bank Limited
3 Crore
03 November 2015
Siemens Financial Services Private Limited
80 Lak
08 July 2013
Icici Bank Limited
9 Crore
23 March 2012
Kotak Mahindra Bank Limited
83 Lak
20 March 2020
Citi Bank N.a.
6 Crore
03 August 2023
Axis Bank Limited
0
18 July 2023
Axis Bank Limited
0
16 March 2022
Others
0
16 March 2022
Others
0
23 June 2021
Hdfc Bank Limited
0
28 April 2019
Others
0
31 January 2018
Others
0
27 September 2017
Others
0
20 March 2020
Citi Bank N.a.
0
08 July 2013
Others
0
27 June 2017
Others
0
03 November 2015
Siemens Financial Services Private Limited
0
23 March 2012
Kotak Mahindra Bank Limited
0
03 August 2023
Axis Bank Limited
0
18 July 2023
Axis Bank Limited
0
16 March 2022
Others
0
16 March 2022
Others
0
23 June 2021
Hdfc Bank Limited
0
28 April 2019
Others
0
31 January 2018
Others
0
27 September 2017
Others
0
20 March 2020
Citi Bank N.a.
0
08 July 2013
Others
0
27 June 2017
Others
0
03 November 2015
Siemens Financial Services Private Limited
0
23 March 2012
Kotak Mahindra Bank Limited
0
03 August 2023
Axis Bank Limited
0
18 July 2023
Axis Bank Limited
0
16 March 2022
Others
0
16 March 2022
Others
0
23 June 2021
Hdfc Bank Limited
0
28 April 2019
Others
0
31 January 2018
Others
0
27 September 2017
Others
0
20 March 2020
Citi Bank N.a.
0
08 July 2013
Others
0
27 June 2017
Others
0
03 November 2015
Siemens Financial Services Private Limited
0
23 March 2012
Kotak Mahindra Bank Limited
0

Documents

Form DIR-12-27112020_signed
Optional Attachment-(1)-26112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26112020
Form DPT-3-10112020-signed
Letter of the charge holder stating that the amount has been satisfied-09072020
Form CHG-4-09072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200709
Optional Attachment-(1)-01072020
Form CHG-1-01072020_signed
Instrument(s) of creation or modification of charge;-01072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200701
Form MGT-7-17112019_signed
Form AOC-4-16112019_signed
List of share holders, debenture holders;-24102019
Optional Attachment-(1)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Company CSR policy as per section 135(4)-24102019
Copy of MGT-8-24102019
Form ADT-1-16102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-24072019
Form CHG-1-24052019_signed
Instrument(s) of creation or modification of charge;-24052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190524
Form ADT-1-19052019_signed
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019