Company Information

CIN
Status
Date of Incorporation
01 August 2000
State / ROC
Delhi /
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
1,200,000
Authorised Capital
2,000,000

Directors

Charges

31 Crore
18 November 2017
Hdfc Bank Limited
13 Crore
25 July 2015
Kotak Mahindra Bank Limited
10 Crore
26 October 2012
Ing Vysya Bank Limited
7 Crore
25 September 2012
Ing Vysya Bank Limited
50 Lak
22 April 2010
The South Indian Bank Ltd
60 Lak
19 September 2016
The South Indian Bank Limited
10 Crore

Documents

Certificate of Registration for Modification of Mortgage-100316.PDF
Instrument of creation or modification of charge-100316.PDF
Optional Attachment 1-100316.PDF
Certificate of Registration for Modification of Mortgage-100316.PDF
Form CHG-1-100316.OCT
Certificate of Registration for Modification of Mortgage-100316.PDF
Certificate of Registration of Mortgage-090216.PDF
Instrument of creation or modification of charge-090216.PDF
Certificate of Registration of Mortgage-090216.PDF
Optional Attachment 1-090216.PDF
Form CHG-1-090216.OCT
Certificate of Registration of Mortgage-090216.PDF
Form DIR-12-010216.OCT
Evidence of cessation-010216.PDF
Form DIR-12-250116.OCT
Letter of Appointment-220116.PDF
Declaration of the appointee Director- in Form DIR-2-220116.PDF
Form AOC-4-200116.OCT
Form MGT-7-010116.OCT
Form INC-22-160615.OCT
FormSchV-110315 for the FY ending on-310314-Revised-1.OCT
Form ADT-1-100315.OCT
Form23AC-020315 for the FY ending on-310314.OCT
Form66-030315 for the FY ending on-310314.OCT
Form66-020315 for the FY ending on-310313.OCT
Form GNL.2-300814.PDF
Optional Attachment 1-300814.PDF
Optional Attachment 2-300814.PDF
Form 23B for period 010413 to 310314-280913.OCT
Form23AC-220114 for the FY ending on-310313.OCT