Company Information

CIN
Status
Date of Incorporation
15 July 2013
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Steam And Hot Water Supply
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
479,800,000
Authorised Capital
480,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Maya Shankar Roy
Maya Shankar Roy
Director/Designated Partner
almost 2 years ago
Kumud Niranjan Mishra
Kumud Niranjan Mishra
Director/Designated Partner
about 2 years ago
Ram Swaroop Vij
Ram Swaroop Vij
Director/Designated Partner
about 2 years ago
Neeraj Avlash
Neeraj Avlash
Director/Designated Partner
over 2 years ago
Arun Tripathi
Arun Tripathi
Director/Designated Partner
over 2 years ago
Sunil Jain
Sunil Jain
Director
over 11 years ago
Rahul Munjal
Rahul Munjal
Director
over 11 years ago

Past Directors

Jyotiprakash .
Jyotiprakash .
Additional Director
over 10 years ago

Charges

111 Crore
07 June 2016
Srei Infrastructure Finance Limited
195 Crore
28 March 2016
Indusind Bank Ltd.
1 Crore
01 March 2016
Indusind Bank Ltd.
49 Crore
12 November 2020
Indusind Bank Ltd.
66 Crore
30 April 2020
Hero Fincorp Limited
150 Crore
23 March 2021
Catalyst Trusteeship Limited
90 Crore
25 November 2021
Axis Trustee Services Limited
111 Crore
23 November 2023
Others
0
23 March 2021
Others
0
25 November 2021
Others
0
07 June 2016
Others
0
12 November 2020
Others
0
30 April 2020
Others
0
01 March 2016
Others
0
28 March 2016
Others
0
23 November 2023
Others
0
23 March 2021
Others
0
25 November 2021
Others
0
07 June 2016
Others
0
12 November 2020
Others
0
30 April 2020
Others
0
01 March 2016
Others
0
28 March 2016
Others
0
23 November 2023
Others
0
23 March 2021
Others
0
25 November 2021
Others
0
07 June 2016
Others
0
12 November 2020
Others
0
30 April 2020
Others
0
01 March 2016
Others
0
28 March 2016
Others
0

Documents

Form DPT-3-16022021-signed
Form DPT-3-25122020-signed
Form MGT-6-24122020_signed
Optional Attachment-(1)-22122020
-22122020
Instrument(s) of creation or modification of charge;-30112020
Form CHG-1-30112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201130
Form CHG-4-20112020_signed
Letter of the charge holder stating that the amount has been satisfied-18112020
Form MGT-7-31102020_signed
List of share holders, debenture holders;-29102020
Copy of MGT-8-29102020
Form DIR-12-20092020_signed
Optional Attachment-(1)-18092020
Notice of resignation;-18092020
Evidence of cessation;-18092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18092020
Form AOC-4(XBRL)-20082020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19082020
Form CHG-1-19052020_signed
Instrument(s) of creation or modification of charge;-19052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200519
Optional Attachment-(1)-19032020
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-23092019_signed