Company Information

CIN
Status
Date of Incorporation
14 July 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
21,904,600
Authorised Capital
31,000,000

Directors

Rumil Kumar
Rumil Kumar
Director/Designated Partner
about 2 years ago
Madhav Agrawal
Madhav Agrawal
Director/Designated Partner
about 4 years ago
Nitin Agrawal
Nitin Agrawal
Director
about 12 years ago

Past Directors

Sanjeeb Kumar Mishra
Sanjeeb Kumar Mishra
Director
about 11 years ago
Mahesh Kumar Goyal
Mahesh Kumar Goyal
Director
over 19 years ago

Charges

141 Crore
04 October 2018
Srei Infrastructure Finance Limited
100 Crore
24 February 2015
Shivalik Mercantile Co-operative Bank Ltd.
11 Crore
28 November 2014
Hero Fincorp Limited
30 Crore
25 November 2010
Tata Capital Financial Services Limited
11 Crore
14 February 2011
Tata Capital Limited
10 Crore
04 October 2018
Others
0
24 February 2015
Others
0
25 November 2010
Tata Capital Financial Services Limited
0
28 November 2014
Hero Fincorp Limited
0
14 February 2011
Tata Capital Limited
0
04 October 2018
Others
0
24 February 2015
Others
0
25 November 2010
Tata Capital Financial Services Limited
0
28 November 2014
Hero Fincorp Limited
0
14 February 2011
Tata Capital Limited
0
04 October 2018
Others
0
24 February 2015
Others
0
25 November 2010
Tata Capital Financial Services Limited
0
28 November 2014
Hero Fincorp Limited
0
14 February 2011
Tata Capital Limited
0

Documents

Form DPT-3-04092020-signed
Instrument(s) of creation or modification of charge;-12032020
Form CHG-1-12032020_signed
Optional Attachment-(1)-12032020
Optional Attachment-(2)-12032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200312
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24012020
Form AOC-4(XBRL)-24012020_signed
Form ADT-1-01012020_signed
Copy of resolution passed by the company-01012020
Copy of written consent given by auditor-01012020
Form MGT-7-24112019_signed
List of share holders, debenture holders;-13112019
Form BEN - 2-26072019_signed
Declaration under section 90-26072019
Form DPT-3-27062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15122018
Form AOC-4(XBRL)-15122018_signed
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Form CHG-1-06112018_signed
Optional Attachment-(1)-06112018
Instrument(s) of creation or modification of charge;-06112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181106
Optional Attachment-(2)-23102018
Optional Attachment-(3)-23102018
Optional Attachment-(4)-23102018
Optional Attachment-(1)-23102018
Instrument(s) of creation or modification of charge;-23102018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181023