Company Information

CIN
Status
Date of Incorporation
24 October 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Santosh Chauhan
Santosh Chauhan
Director/Designated Partner
over 4 years ago
Ankit Chauhan
Ankit Chauhan
Director
about 6 years ago
Virender Singh Chauhan
Virender Singh Chauhan
Director/Designated Partner
almost 12 years ago

Past Directors

Laxman Singh
Laxman Singh
Additional Director
about 8 years ago

Charges

3 Crore
14 March 2019
Csb Bank Limited
2 Crore
19 May 2015
Canara Bank
9 Lak
11 August 2014
Canara Bank
15 Lak
09 June 2014
Religare Finvest Limited
1 Crore
20 March 2018
Indostar Capital Finance Limited
2 Crore
22 October 2006
Uco Bank
15 Lak
12 February 2008
Uco Bank
45 Lak
22 October 2006
Uco Bank
50 Lak
20 March 2018
Others
0
14 March 2019
Others
0
22 October 2006
Uco Bank
0
12 February 2008
Uco Bank
0
09 June 2014
Religare Finvest Limited
0
11 August 2014
Canara Bank
0
22 October 2006
Uco Bank
0
19 May 2015
Canara Bank
0
20 March 2018
Others
0
14 March 2019
Others
0
22 October 2006
Uco Bank
0
12 February 2008
Uco Bank
0
09 June 2014
Religare Finvest Limited
0
11 August 2014
Canara Bank
0
22 October 2006
Uco Bank
0
19 May 2015
Canara Bank
0
20 March 2018
Others
0
14 March 2019
Others
0
22 October 2006
Uco Bank
0
12 February 2008
Uco Bank
0
09 June 2014
Religare Finvest Limited
0
11 August 2014
Canara Bank
0
22 October 2006
Uco Bank
0
19 May 2015
Canara Bank
0

Documents

List of share holders, debenture holders;-25022020
Form DIR-12-25022020_signed
Form AOC-4-25022020_signed
Form MGT-7-25022020_signed
Directors report as per section 134(3)-24022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24022020
Form ADT-1-22022020_signed
Copy of resolution passed by the company-22022020
Copy of the intimation sent by company-22022020
Copy of written consent given by auditor-22022020
Form CHG-4-15072019_signed
Letter of the charge holder stating that the amount has been satisfied-15072019
Optional Attachment-(1)-11072019
Form CHG-1-11072019_signed
Instrument(s) of creation or modification of charge;-11072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190711
Form MGT-14-09022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09022019
Form MGT-14-02022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02022019
Form MGT-7-11012019_signed
List of share holders, debenture holders;-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form AOC-4-25122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042018
Declaration by first director-24042018
Evidence of cessation;-24042018
Optional Attachment-(1)-24042018