Company Information

CIN
Status
Date of Incorporation
16 September 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
15,000,000

Directors

Sahil Kakkar
Sahil Kakkar
Director/Designated Partner
about 2 years ago
Ravi Kakar
Ravi Kakar
Director/Designated Partner
about 2 years ago
Jagdish Chander
Jagdish Chander
Director/Designated Partner
about 2 years ago
Tarun Kakar
Tarun Kakar
Director/Designated Partner
about 2 years ago

Charges

3 Crore
03 November 2017
Union Bank Of India Limited
70 Lak
27 February 2017
Union Bank Of India
12 Lak
06 November 2010
Union Bank Of India Limited
1 Crore
24 January 2014
Union Bank Of India
2 Crore
11 November 2011
Union Bank Of India
1 Crore
06 November 2010
Union Bank Of India
1 Crore
15 September 2022
Hdfc Bank Limited
35 Lak
06 February 2022
Hdfc Bank Limited
1 Crore
06 February 2022
Hdfc Bank Limited
1 Crore
15 September 2022
Hdfc Bank Limited
0
06 February 2022
Hdfc Bank Limited
0
06 February 2022
Hdfc Bank Limited
0
06 November 2010
Others
0
03 November 2017
Others
0
27 February 2017
Others
0
24 January 2014
Union Bank Of India
0
06 November 2010
Union Bank Of India
0
11 November 2011
Union Bank Of India
0
15 September 2022
Hdfc Bank Limited
0
06 February 2022
Hdfc Bank Limited
0
06 February 2022
Hdfc Bank Limited
0
06 November 2010
Others
0
03 November 2017
Others
0
27 February 2017
Others
0
24 January 2014
Union Bank Of India
0
06 November 2010
Union Bank Of India
0
11 November 2011
Union Bank Of India
0
15 September 2022
Hdfc Bank Limited
0
06 February 2022
Hdfc Bank Limited
0
06 February 2022
Hdfc Bank Limited
0
06 November 2010
Others
0
03 November 2017
Others
0
27 February 2017
Others
0
24 January 2014
Union Bank Of India
0
06 November 2010
Union Bank Of India
0
11 November 2011
Union Bank Of India
0

Documents

Form CHG-4-06072020_signed
Letter of the charge holder stating that the amount has been satisfied-06072020
Form MGT-7-07122019_signed
List of share holders, debenture holders;-29112019
Form AOC-4-30112019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-28102019_signed
Copy of resolution passed by the company-28102019
Optional Attachment-(2)-28102019
Optional Attachment-(1)-28102019
Copy of written consent given by auditor-28102019
Form DPT-3-03072019
Form MSME FORM I-30052019
Form CHG-1-28032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190328
Optional Attachment-(1)-22032019
Instrument(s) of creation or modification of charge;-22032019
Form AOC-4-11122018_signed
Form MGT-7-11122018_signed
List of share holders, debenture holders;-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Directors report as per section 134(3)-07122018
Form CHG-1-15032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180315
Instrument(s) of creation or modification of charge;-14032018
Optional Attachment-(1)-14032018
CERTIFICATE OF REGISTRATION OF CHARGE-20171202
Form AOC-4-02122017_signed
Form MGT-7-02122017_signed