Company Information

CIN
Status
Date of Incorporation
09 June 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Maneesh Tiwari
Maneesh Tiwari
Director/Designated Partner
almost 4 years ago
Deepak Bhareja
Deepak Bhareja
Individual Promoter
about 18 years ago

Past Directors

Sapna Suri
Sapna Suri
Director
almost 8 years ago
Madhuri Sharma
Madhuri Sharma
Additional Director
about 15 years ago
Gajender Singh
Gajender Singh
Director
about 18 years ago
Sunil Suri
Sunil Suri
Director
over 19 years ago

Charges

5 Crore
20 February 2018
Counter Guarantee
8 Crore
19 February 2018
Vijaya Bank
1 Lak
01 September 2015
Vijaya Bank
2 Crore
01 September 2015
Vijaya Bank
3 Crore
29 July 2015
Vijaya Bank
7 Crore
12 December 2013
Vijaya Bank
18 Lak
24 September 2012
Vijaya Bank
16 Crore
09 August 2012
Vijaya Bank
75 Lak
12 June 2012
Vijaya Bank
3 Crore
12 June 2012
Vijaya Bank
4 Crore
28 December 2019
Hdfc Bank Limited
5 Crore
19 February 2018
Others
0
20 February 2018
Others
0
28 December 2019
Hdfc Bank Limited
0
29 July 2015
Others
0
09 August 2012
Vijaya Bank
0
01 September 2015
Vijaya Bank
0
01 September 2015
Vijaya Bank
0
12 December 2013
Vijaya Bank
0
24 September 2012
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
19 February 2018
Others
0
20 February 2018
Others
0
28 December 2019
Hdfc Bank Limited
0
29 July 2015
Others
0
09 August 2012
Vijaya Bank
0
01 September 2015
Vijaya Bank
0
01 September 2015
Vijaya Bank
0
12 December 2013
Vijaya Bank
0
24 September 2012
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
19 February 2018
Others
0
20 February 2018
Others
0
28 December 2019
Hdfc Bank Limited
0
29 July 2015
Others
0
09 August 2012
Vijaya Bank
0
01 September 2015
Vijaya Bank
0
01 September 2015
Vijaya Bank
0
12 December 2013
Vijaya Bank
0
24 September 2012
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
12 June 2012
Vijaya Bank
0

Documents

Form DPT-3-23102020-signed
Letter of the charge holder stating that the amount has been satisfied-26082020
Form CHG-4-26082020_signed
Form CHG-4-21082020_signed
Form CHG-4-21082020
Letter of the charge holder stating that the amount has been satisfied-21082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200821
Form CHG-1-13032020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200313
Optional Attachment-(2)-13022020
Optional Attachment-(3)-13022020
Instrument(s) of creation or modification of charge;-13022020
Optional Attachment-(1)-13022020
Form ADT-1-12122019_signed
Form MGT-7-12122019_signed
Copy of the intimation sent by company-11122019
Copy of resolution passed by the company-11122019
List of share holders, debenture holders;-11122019
Copy of written consent given by auditor-11122019
Form AOC-4-10122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form AOC - 4 CFS-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Form DPT-3-12072019
Notice of resignation;-29042019
Optional Attachment-(1)-29042019