Company Information

CIN
Status
Date of Incorporation
24 May 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 August 2023
Paid Up Capital
437,800
Authorised Capital
500,000

Directors

Puneet Singh Chauhan
Puneet Singh Chauhan
Manager/Secretary
over 2 years ago
Navin Ashok Kumar Sharma
Navin Ashok Kumar Sharma
Director/Designated Partner
over 2 years ago
Atul Raizada
Atul Raizada
Director/Designated Partner
over 2 years ago
Neeru Ashokkumar Bafna
Neeru Ashokkumar Bafna
Director/Designated Partner
over 2 years ago
Ashokkumar Motilal Lulla
Ashokkumar Motilal Lulla
Director
almost 9 years ago
Anchit Gupta
Anchit Gupta
Director
over 11 years ago
Anil Nayar
Anil Nayar
Director
over 15 years ago

Past Directors

Ankit Jain
Ankit Jain
Director
over 10 years ago
Vikas Siwach
Vikas Siwach
Additional Director
almost 11 years ago
Vivek Agarwal
Vivek Agarwal
Director
over 11 years ago
Noam Ben Ozer .
Noam Ben Ozer .
Director
over 11 years ago

Charges

0
22 May 2017
Ptc India Financial Services Limited
36 Crore
14 November 2012
Export-import Bank Of India
38 Crore
22 May 2017
Others
0
14 November 2012
Export-import Bank Of India
0
22 May 2017
Others
0
14 November 2012
Export-import Bank Of India
0
22 May 2017
Others
0
14 November 2012
Export-import Bank Of India
0
22 May 2017
Others
0
14 November 2012
Export-import Bank Of India
0
22 May 2017
Others
0
14 November 2012
Export-import Bank Of India
0

Documents

Form AOC-4-04042021_signed
Form MGT-7-03042021_signed
List of share holders, debenture holders;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Optional Attachment-(2)-31122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122020
Directors report as per section 134(3)-31122020
Form DPT-3-19122020_signed
Form MGT-14-13102020_signed
Optional Attachment-(2)-12102020
Optional Attachment-(1)-12102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12102020
Form INC-28-08102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-29092020
Form DPT-3-29072020-signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-28072020
Form CHG-1-28072020_signed
Instrument(s) of creation or modification of charge;-28072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200728
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26112019
Supplementary or Test audit report under section 143-26112019
Form AOC - 4 CFS-26112019
List of share holders, debenture holders;-19092019
Form MGT-7-19092019_signed
Directors report as per section 134(3)-12092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12092019
Form AOC-4-12092019_signed
Form DPT-3-27062019
Form INC-28-22052019-signed