Company Information

CIN
Status
Date of Incorporation
09 February 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,640,000
Authorised Capital
20,000,000

Directors

Vaibhav Gupta
Vaibhav Gupta
Director/Designated Partner
about 2 years ago
Deepak Gambhir
Deepak Gambhir
Director/Designated Partner
over 2 years ago
Yatender Kumar Gupta
Yatender Kumar Gupta
Director/Designated Partner
over 2 years ago
Hirdesh Aggarwal
Hirdesh Aggarwal
Director/Designated Partner
over 2 years ago
Hans Kumar Gupta
Hans Kumar Gupta
Director/Designated Partner
over 3 years ago
Avish Gupta
Avish Gupta
Director/Designated Partner
over 6 years ago
Yogender Kumar
Yogender Kumar
Director
over 12 years ago
Gagan Gambhir
Gagan Gambhir
Director
almost 19 years ago

Past Directors

Dhanesh Chand Aggarwal
Dhanesh Chand Aggarwal
Director
almost 19 years ago

Charges

2 Crore
03 April 2012
Jammu & Kashmir Bank Ltd
2 Crore
13 February 2012
Jammu And Kashmir Bank Ltd.
2 Crore
16 September 2017
Indiabulls Housing Finance Limited
12 Crore
16 September 2017
Indiabulls Housing Finance Limited
33 Crore
23 September 2015
Il & Fs Trust Company Limited
65 Crore
31 January 2015
Religare Finvest Limited
25 Crore
23 October 2020
Hdfc Bank Limited
16 Lak
16 September 2017
Others
0
23 October 2020
Hdfc Bank Limited
0
13 February 2012
Jammu And Kashmir Bank Ltd.
0
31 January 2015
Religare Finvest Limited
0
03 April 2012
Jammu & Kashmir Bank Ltd
0
23 September 2015
Il & Fs Trust Company Limited
0
16 September 2017
Others
0
16 September 2017
Others
0
23 October 2020
Hdfc Bank Limited
0
13 February 2012
Jammu And Kashmir Bank Ltd.
0
31 January 2015
Religare Finvest Limited
0
03 April 2012
Jammu & Kashmir Bank Ltd
0
23 September 2015
Il & Fs Trust Company Limited
0
16 September 2017
Others
0
16 September 2017
Others
0
23 October 2020
Hdfc Bank Limited
0
13 February 2012
Jammu And Kashmir Bank Ltd.
0
31 January 2015
Religare Finvest Limited
0
03 April 2012
Jammu & Kashmir Bank Ltd
0
23 September 2015
Il & Fs Trust Company Limited
0
16 September 2017
Others
0

Documents

Form CHG-1-01022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210201
Optional Attachment-(3)-18122020
Optional Attachment-(2)-18122020
Instrument(s) of creation or modification of charge;-18122020
Optional Attachment-(1)-18122020
Form DPT-3-22092020-signed
Form MSME FORM I-31122019_signed
List of share holders, debenture holders;-19112019
Form MGT-7-19112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Optional Attachment-(1)-18112019
Form AOC-4-18112019_signed
Letter of the charge holder stating that the amount has been satisfied-13112019
Form CHG-4-13112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191113
Form CHG-4-04092019_signed
Letter of the charge holder stating that the amount has been satisfied-04092019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190830
Form MGT-14-16082019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190816
Altered articles of association-07082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082019
Optional Attachment-(1)-07082019
Altered memorandum of association-07082019
Form BEN - 2-27072019_signed
Optional Attachment-(4)-25072019
Declaration under section 90-25072019