Company Information

CIN
Status
Date of Incorporation
29 January 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,523,850
Authorised Capital
50,000,000

Directors

Taran Anand
Taran Anand
Director/Designated Partner
over 9 years ago
Poonam Singh Sembhi
Poonam Singh Sembhi
Director/Designated Partner
almost 10 years ago
Ishvien Mohinder Singh
Ishvien Mohinder Singh
Director/Designated Partner
almost 10 years ago
Mohinder Singh
Mohinder Singh
Director/Designated Partner
almost 19 years ago

Past Directors

Anoop Bali
Anoop Bali
Nominee Director
over 12 years ago

Charges

77 Crore
10 December 2018
Hdfc Bank Limited
20 Crore
28 December 2017
Indiabulls Commercial Credit Limited
19 Crore
15 May 2015
Hdfc Bank Limited
30 Lak
26 March 2012
Tourism Finance Corporation Of India Limited
38 Crore
05 February 2008
State Bank Of India
47 Crore
28 December 2017
Others
0
29 October 2021
Hdfc Bank Limited
0
10 December 2018
Hdfc Bank Limited
0
15 May 2015
Hdfc Bank Limited
0
05 February 2008
State Bank Of India
0
26 March 2012
Tourism Finance Corporation Of India Limited
0
28 December 2017
Others
0
29 October 2021
Hdfc Bank Limited
0
10 December 2018
Hdfc Bank Limited
0
15 May 2015
Hdfc Bank Limited
0
05 February 2008
State Bank Of India
0
26 March 2012
Tourism Finance Corporation Of India Limited
0
28 December 2017
Others
0
29 October 2021
Hdfc Bank Limited
0
10 December 2018
Hdfc Bank Limited
0
15 May 2015
Hdfc Bank Limited
0
05 February 2008
State Bank Of India
0
26 March 2012
Tourism Finance Corporation Of India Limited
0

Documents

Form DPT-3-24092020-signed
Form AOC-4-15012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012020
Directors report as per section 134(3)-08012020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-02012020
Form DPT-3-27062019
Form ADT-1-22042019_signed
Copy of the intimation sent by company-16042019
Copy of written consent given by auditor-16042019
Copy of resolution passed by the company-16042019
Form CHG-1-18012019_signed
Instrument(s) of creation or modification of charge;-18012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190118
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Form DIR-12-20122018_signed
Evidence of cessation;-20122018
Notice of resignation;-20122018
Proof of dispatch-30072018
Notice of resignation filed with the company-30072018
Form DIR-11-30072018_signed
Optional Attachment-(1)-17012018
Instrument(s) of creation or modification of charge;-17012018
Form CHG-1-17012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180117
Form MGT-7-09122017_signed