Company Information

CIN
Status
Date of Incorporation
02 April 2014
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Uday Shyamnarayan Dubey
Uday Shyamnarayan Dubey
Director/Designated Partner
about 2 years ago
Sameer Khanna
Sameer Khanna
Director/Designated Partner
over 2 years ago
Amit Roshan Bhagat
Amit Roshan Bhagat
Director/Designated Partner
over 2 years ago
Om Parkash Parjapati
Om Parkash Parjapati
Director/Designated Partner
over 2 years ago
Mayank Shashikant Shah
Mayank Shashikant Shah
Director/Designated Partner
almost 3 years ago
Chand Kadyan .
Chand Kadyan .
Wholetime Director
over 3 years ago
Anand Kumar
Anand Kumar
Director
about 7 years ago
Youdhvir Singh Malhan
Youdhvir Singh Malhan
Director/Designated Partner
about 10 years ago
Neeraj Sehrawat
Neeraj Sehrawat
Director/Designated Partner
about 10 years ago

Past Directors

Surender Pal
Surender Pal
Additional Director
over 2 years ago
Gulab Singh Chail
Gulab Singh Chail
Director
about 7 years ago
Virender Singh Malhan
Virender Singh Malhan
Director
over 9 years ago
Ishwar Singh Goyat
Ishwar Singh Goyat
Director
over 9 years ago
Rakesh Ranjan
Rakesh Ranjan
Director
over 11 years ago

Charges

600 Crore
30 September 2015
Idbi Trusteeship Services Limited
280 Crore
12 October 2020
Idbi Trusteeship Services Limited
600 Crore
12 October 2020
Idbi Trusteeship Services Limited
0
30 September 2015
Idbi Trusteeship Services Limited
0
12 October 2020
Idbi Trusteeship Services Limited
0
30 September 2015
Idbi Trusteeship Services Limited
0
12 October 2020
Idbi Trusteeship Services Limited
0
30 September 2015
Idbi Trusteeship Services Limited
0

Documents

Form DPT-3-09032021-signed
Form MGT-14-13022021_signed
Shareholders-MGT_7_TCL_D_R80353410_IBFILING90_20210202125334.xlsm
Form MGT-7-08012021_signed
Optional Attachment-(1)-30122020
Form DPT-3-26122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Form AOC-4(XBRL)-24122020_signed
Form MGT-14-15122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122020
Form CHG-1-11112020_signed
Optional Attachment-(1)-11112020
Instrument(s) of creation or modification of charge;-11112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201111
Optional Attachment-(1)-29092020
Auditor?s certificate-29092020
Letter of the charge holder stating that the amount has been satisfied-21072020
Form CHG-4-21072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200721
Notice of resignation;-13072020
Form DIR-12-13072020_signed
Evidence of cessation;-13072020
Shareholders-MGT_7_TCL_D_R27088566_IBFILING90_20200225172722.xlsm
Form MGT-7-30122019_signed
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
Form AOC-4(XBRL)-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Copy of resolution passed by the company-10102019
Optional Attachment-(1)-10102019