Company Information

CIN
Status
Date of Incorporation
04 April 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,031,250
Authorised Capital
11,500,000

Directors

Zakir Hussain
Zakir Hussain
Director/Designated Partner
over 2 years ago
Mehrun Nisa
Mehrun Nisa
Director/Designated Partner
almost 25 years ago

Charges

31 Crore
27 July 2016
State Bank Of India
2 Crore
11 July 2013
State Bank Of India
7 Crore
31 May 2013
State Bank Of India
4 Crore
22 May 2007
Icici Bank Limited
2 Crore
06 October 2001
Uco Bank
1 Crore
30 June 2020
Axis Bank Limited
28 Lak
01 June 2020
State Bank Of India
16 Crore
01 June 2020
State Bank Of India
0
30 June 2020
Axis Bank Limited
0
11 July 2013
State Bank Of India
0
06 October 2001
Uco Bank
0
27 July 2016
Others
0
31 May 2013
State Bank Of India
0
22 May 2007
Icici Bank Limited
0
01 June 2020
State Bank Of India
0
30 June 2020
Axis Bank Limited
0
11 July 2013
State Bank Of India
0
06 October 2001
Uco Bank
0
27 July 2016
Others
0
31 May 2013
State Bank Of India
0
22 May 2007
Icici Bank Limited
0
01 June 2020
State Bank Of India
0
30 June 2020
Axis Bank Limited
0
11 July 2013
State Bank Of India
0
06 October 2001
Uco Bank
0
27 July 2016
Others
0
31 May 2013
State Bank Of India
0
22 May 2007
Icici Bank Limited
0

Documents

List of share holders, debenture holders;-27102020
Form MGT-7-27102020_signed
Form DPT-3-08092020-signed
Form CHG-1-29072020_signed
Instrument(s) of creation or modification of charge;-29072020
Optional Attachment-(1)-29072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200729
Form CHG-1-01072020_signed
Instrument(s) of creation or modification of charge;-01072020
Optional Attachment-(1)-01072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200701
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC - 4 CFS-15122019_signed
Form AOC-4-15122019_signed
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-25112019_signed
Copy of written consent given by auditor-25112019
Copy of resolution passed by the company-25112019
Form DPT-3-28062019
Form AOC - 4 CFS-30122018_signed
Supplementary or Test audit report under section 143-29122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122018