Company Information

CIN
Status
Date of Incorporation
31 December 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
200,000
Authorised Capital
400,000

Directors

Rajeev Baisoya
Rajeev Baisoya
Director/Designated Partner
almost 2 years ago
Girish Chander Joshi
Girish Chander Joshi
Director/Designated Partner
about 2 years ago
Pradeep Kumar Kaushik
Pradeep Kumar Kaushik
Director/Designated Partner
over 2 years ago
Anand Ram
Anand Ram
Director/Designated Partner
about 9 years ago
Surpreet Singh Suri
Surpreet Singh Suri
Director
almost 15 years ago
Vidur Bharadwaj
Vidur Bharadwaj
Director
almost 15 years ago

Past Directors

Satish Kumar Tiwari
Satish Kumar Tiwari
Director
about 8 years ago
Dinesh Kumar Pahwa
Dinesh Kumar Pahwa
Additional Director
over 9 years ago
Arun Bhalla
Arun Bhalla
Director
about 11 years ago
Nirmal Singh
Nirmal Singh
Director
almost 15 years ago

Charges

565 Crore
25 October 2017
Icici Bank Limited
15 Crore
26 November 2015
Axis Trustee Services Limited
175 Crore
19 October 2015
Idbi Trusteeship Services Limited
375 Crore
05 August 2014
Axis Bank Limited
150 Crore
25 October 2017
Others
0
26 November 2015
Axis Trustee Services Limited
0
05 August 2014
Axis Bank Limited
0
19 October 2015
Idbi Trusteeship Services Limited
0
25 October 2017
Others
0
26 November 2015
Axis Trustee Services Limited
0
05 August 2014
Axis Bank Limited
0
19 October 2015
Idbi Trusteeship Services Limited
0
25 October 2017
Others
0
26 November 2015
Axis Trustee Services Limited
0
05 August 2014
Axis Bank Limited
0
19 October 2015
Idbi Trusteeship Services Limited
0

Documents

Form DIR-11-19082019_signed
Notice of resignation filed with the company-19082019
Proof of dispatch-19082019
Form DIR-12-28112018_signed
Notice of resignation;-27112018
Evidence of cessation;-27112018
Optional Attachment-(1)-27112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19112018
Optional Attachment-(3)-19112018
Optional Attachment-(2)-19112018
Optional Attachment-(1)-19112018
Form DIR-12-19112018_signed
Form DIR-11-11102018_signed
Proof of dispatch-11102018
Notice of resignation filed with the company-11102018
Form AOC-4(XBRL)-23072018_signed
Optional Attachment-(1)-16072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16072018
Form DIR-12-05072018_signed
Form MGT-7-05072018_signed
Form ADT-1-03072018_signed
List of share holders, debenture holders;-03072018
Optional Attachment-(1)-03072018
Copy of resolution passed by the company-29062018
Copy of the intimation sent by company-29062018
Copy of written consent given by auditor-29062018
Optional Attachment-(1)-31102017
Form CHG-1-31102017_signed
Optional Attachment-(2)-31102017
Instrument(s) of creation or modification of charge;-31102017