Company Information

CIN
Status
Date of Incorporation
15 October 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 August 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Virender Verma .
Virender Verma .
Director/Designated Partner
over 2 years ago
Surender Verma Kumar
Surender Verma Kumar
Director/Designated Partner
about 13 years ago

Charges

101 Crore
24 July 2019
Csl Finance Limited
6 Crore
30 March 2018
Csl Finance Limited
7 Crore
06 January 2018
Csl Finance Limited
28 Crore
09 February 2021
Dmi Finance Private Limited
30 Crore
25 September 2020
Dmi Finance Private Limited
85 Crore
22 February 2022
Dmi Finance Private Limited
16 Crore
22 February 2022
Others
0
06 January 2018
Others
0
25 September 2020
Others
0
09 February 2021
Others
0
30 March 2018
Others
0
24 July 2019
Others
0
22 February 2022
Others
0
06 January 2018
Others
0
25 September 2020
Others
0
09 February 2021
Others
0
30 March 2018
Others
0
24 July 2019
Others
0
22 February 2022
Others
0
06 January 2018
Others
0
25 September 2020
Others
0
09 February 2021
Others
0
30 March 2018
Others
0
24 July 2019
Others
0

Documents

Form MGT-14-03042021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Details of other Entity(s)-24122020
Optional Attachment-(2)-24122020
Optional Attachment-(1)-24122020
List of share holders, debenture holders;-24122020
Approval letter of extension of financial year or AGM-24122020
Approval letter for extension of AGM;-24122020
Directors report as per section 134(3)-24122020
Form AOC-4-24122020_signed
Form MGT-7-24122020_signed
Form DPT-3-22122020_signed
Optional Attachment-(1)-10102020
Instrument(s) of creation or modification of charge;-10102020
Form CHG-1-10102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201010
Form CHG-4-02102020_signed
Form CHG-4-30092020_signed
Letter of the charge holder stating that the amount has been satisfied-25092020
Letter of the charge holder stating that the amount has been satisfied-25092020
Form DPT-3-09092020-signed
Form AOC-4-13122019_signed
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Company CSR policy as per section 135(4)-28112019
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
Details of other Entity(s)-28112019
Copy of resolution passed by the company-12102019