Company Information

CIN
Status
Date of Incorporation
06 November 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
150,000,000
Authorised Capital
150,000,000

Directors

Gaurav Sekhri
Gaurav Sekhri
Director/Designated Partner
almost 3 years ago
Mayank Singhal
Mayank Singhal
Director/Designated Partner
about 13 years ago

Past Directors

Daini Singh
Daini Singh
Director
about 10 years ago
Kapil Sekhri
Kapil Sekhri
Director
about 13 years ago

Charges

31 Crore
20 June 2019
Icici Bank Limited
29 Lak
04 February 2019
Hdfc Bank Limited
10 Lak
31 August 2018
Hdfc Bank Limited
2 Lak
29 July 2016
Hdfc Bank Limited
6 Lak
20 November 2013
Syndicate Bank (now Canara Bank)
11 Crore
14 July 2020
Canara Bank
30 Lak
14 July 2020
Canara Bank
60 Lak
13 January 2023
Icici Bank Limited
18 Crore
18 November 2021
Canara Bank
60 Lak
15 September 2023
Others
0
11 August 2023
Others
0
13 January 2023
Others
0
14 July 2020
Others
0
04 February 2019
Hdfc Bank Limited
0
18 November 2021
Others
0
31 August 2018
Hdfc Bank Limited
0
29 July 2016
Others
0
20 November 2013
Others
0
20 June 2019
Others
0
14 July 2020
Others
0
15 September 2023
Others
0
11 August 2023
Others
0
13 January 2023
Others
0
14 July 2020
Others
0
04 February 2019
Hdfc Bank Limited
0
18 November 2021
Others
0
31 August 2018
Hdfc Bank Limited
0
29 July 2016
Others
0
20 November 2013
Others
0
20 June 2019
Others
0
14 July 2020
Others
0

Documents

Instrument(s) of creation or modification of charge;-22122020
Optional Attachment-(1)-22122020
Form CHG-1-22122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201222
Letter of the charge holder stating that the amount has been satisfied-05122020
Form CHG-4-05122020_signed
List of share holders, debenture holders;-02122020
Form MGT-7-02122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112020
Form AOC-4(XBRL)-26112020_signed
Form DPT-3-18112020_signed
Auditor?s certificate-18112020
Evidence of cessation;-07112020
Form DIR-12-07112020_signed
Optional Attachment-(2)-02112020
Optional Attachment-(1)-02112020
Interest in other entities;-02112020
Form DIR-12-02112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02112020
Form CHG-1-24092020_signed
Instrument(s) of creation or modification of charge;-24092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200924
Form DPT-3-04082020-signed
Instrument(s) of creation or modification of charge;-15072020
Form CHG-1-15072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200715
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Form AOC-4(XBRL)-18102019_signed