Company Information

CIN
Status
Date of Incorporation
03 June 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
96,000,000
Authorised Capital
100,000,000

Directors

Aman Trehan
Aman Trehan
Director/Designated Partner
over 2 years ago
Sunita Trehan
Sunita Trehan
Director/Designated Partner
over 2 years ago
Abhishek Trehan
Abhishek Trehan
Director/Designated Partner
over 2 years ago

Charges

43 Crore
07 March 2014
The Federal Bank Ltd
2 Crore
05 October 2011
Oriental Bank Of Commerce
63 Lak
30 November 2007
Federal Bank Ltd
25 Crore
05 February 2011
Oriental Bank Of Commerce
59 Lak
02 March 2021
Icici Bank Limited
8 Crore
02 March 2021
Icici Bank Limited
6 Crore
20 December 2021
Others
0
02 March 2021
Others
0
02 March 2021
Others
0
05 February 2011
Oriental Bank Of Commerce
0
05 October 2011
Oriental Bank Of Commerce
0
07 March 2014
The Federal Bank Ltd
0
30 November 2007
Federal Bank Ltd
0
20 December 2021
Others
0
02 March 2021
Others
0
02 March 2021
Others
0
05 February 2011
Oriental Bank Of Commerce
0
05 October 2011
Oriental Bank Of Commerce
0
07 March 2014
The Federal Bank Ltd
0
30 November 2007
Federal Bank Ltd
0
20 December 2021
Others
0
02 March 2021
Others
0
02 March 2021
Others
0
05 February 2011
Oriental Bank Of Commerce
0
05 October 2011
Oriental Bank Of Commerce
0
07 March 2014
The Federal Bank Ltd
0
30 November 2007
Federal Bank Ltd
0

Documents

Form DPT-3-27012021-signed
Optional Attachment-(1)-06082020
Form DIR-12-06082020_signed
Evidence of cessation;-06082020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4(XBRL)-21112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Optional Attachment-(1)-07082019
Form DIR-12-07082019_signed
Letter of the charge holder stating that the amount has been satisfied-13052019
Form CHG-4-13052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190513
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122018
Optional Attachment-(1)-21122018
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Form AOC-4(XBRL)-21122018_signed
Optional Attachment-(1)-17032018
List of share holders, debenture holders;-17032018
Form MGT-7-17032018_signed
Form AOC-4(XBRL)-09032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01022017
Form_AOC4-XBRL_TREHAN_SD_pre_YOGRAJCA_20170201180844.pdf-01022017
Form MGT-7-30122016_signed
List of share holders, debenture holders;-29122016
Optional Attachment-(1)-29122016
XBRL document in respect of financial statement 28-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-020216.OCT