Company Information

CIN
Status
Date of Incorporation
06 February 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Basant Kumar Gangwar
Basant Kumar Gangwar
Director/Designated Partner
over 2 years ago
Sanjay Kumar Prasad
Sanjay Kumar Prasad
Director/Designated Partner
about 6 years ago

Past Directors

Alok Ranjan Sinha
Alok Ranjan Sinha
Additional Director
about 7 years ago
Sulabh Kaushal
Sulabh Kaushal
Director
about 8 years ago
Rajeev Kumar Saxena
Rajeev Kumar Saxena
Director
over 9 years ago
Sanjay Kumar Rath
Sanjay Kumar Rath
Director
over 12 years ago
Analloor Thekkedath Jathavedan .
Analloor Thekkedath Jathavedan .
Director
over 12 years ago

Charges

45 Crore
20 June 2016
Icici Bank Limited
45 Crore
21 December 2015
Jindal Power Limited
1,026 Crore
14 July 2014
Jindal Steel And Power Limited
922 Crore
20 March 2020
Aditya Birla Finance Limited
75 Crore
15 March 2023
Others
0
20 June 2016
Others
0
20 March 2020
Others
0
21 December 2015
Jindal Power Limited
0
14 July 2014
Jindal Steel And Power Limited
0
15 March 2023
Others
0
20 June 2016
Others
0
20 March 2020
Others
0
21 December 2015
Jindal Power Limited
0
14 July 2014
Jindal Steel And Power Limited
0
15 March 2023
Others
0
20 June 2016
Others
0
20 March 2020
Others
0
21 December 2015
Jindal Power Limited
0
14 July 2014
Jindal Steel And Power Limited
0

Documents

Form DPT-3-06012021-signed
Form DPT-3-20112020-signed
Letter of the charge holder stating that the amount has been satisfied-14042020
Form CHG-4-14042020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200414
Optional Attachment-(1)-30032020
Instrument(s) of creation or modification of charge;-30032020
Form CHG-1-30032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200330
List of share holders, debenture holders;-21112019
Form MGT-7-21112019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form DIR-12-23102019_signed
Form DPT-3-31082019
Notice of resignation;-01052019
Form DIR-12-01052019_signed
Evidence of cessation;-01052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01052019
Interest in other entities;-17122018
Evidence of cessation;-17122018
Form DIR-12-17122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122018
Notice of resignation;-17122018
Form MGT-7-24102018_signed
Form AOC-4-24102018_signed
List of share holders, debenture holders;-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Directors report as per section 134(3)-23102018