Company Information

CIN
Status
Date of Incorporation
28 June 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
1,000,000

Directors

Santosh Kumar Kanaujia
Santosh Kumar Kanaujia
Director/Designated Partner
about 2 years ago
Mohd Qasim
Mohd Qasim
Director/Designated Partner
over 2 years ago
Rajeev Sharma
Rajeev Sharma
Director/Designated Partner
over 2 years ago
Sanjeev Sehgal
Sanjeev Sehgal
Director
about 16 years ago
Munish Sharma
Munish Sharma
Director
over 18 years ago
Tarun Oberoi
Tarun Oberoi
Director
over 21 years ago

Past Directors

Santosh Kumar Gupta
Santosh Kumar Gupta
Additional Director
over 8 years ago
Adesh Singh Kushwah
Adesh Singh Kushwah
Additional Director
almost 12 years ago
Sanjit Kumar Sinha
Sanjit Kumar Sinha
Additional Director
over 12 years ago
Pardeep Kumar Bindra
Pardeep Kumar Bindra
Director
over 18 years ago
Umesh Oberoi
Umesh Oberoi
Director
over 21 years ago

Charges

4 Crore
07 December 2013
Karvy Financial Services Limited
1 Crore
22 February 2012
Yes Bank Limited
3 Crore
24 December 2007
Uv Asset Reconstruction Company Limited
10 Crore
22 September 2005
The Karur Vysya Bank Limited
0
07 December 2013
Karvy Financial Services Limited
0
24 December 2007
Uv Asset Reconstruction Company Limited
0
22 September 2005
The Karur Vysya Bank Limited
0
22 February 2012
Yes Bank Limited
0
07 December 2013
Karvy Financial Services Limited
0
24 December 2007
Uv Asset Reconstruction Company Limited
0
22 September 2005
The Karur Vysya Bank Limited
0
22 February 2012
Yes Bank Limited
0

Documents

Form DPT-3-22122020_signed
Form DPT-3-04092020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4(XBRL)-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112019
Form DPT-3-30062019
Form ADT-1-22052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Evidence of cessation;-17042019
Form DIR-12-17042019_signed
Form MGT-7-14012019_signed
Form AOC-4(XBRL)-14012019_signed
List of share holders, debenture holders;-08012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012019
Form DIR-12-08012019_signed
Optional Attachment-(1)-07012019
Interest in other entities;-07012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07012019
Optional Attachment-(3)-07012019
Optional Attachment-(2)-07012019
Form INC-22-21092018_signed
Copies of the utility bills as mentioned above (not older than two months)-24082018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24082018
Optional Attachment-(1)-24082018
Copy of board resolution authorizing giving of notice-24082018
Notice of resignation;-09072018
Form DIR-12-09072018_signed
Evidence of cessation;-09072018