Company Information

CIN
Status
Date of Incorporation
03 February 2010
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2021
Last Annual Meeting
06 January 2022
Paid Up Capital
327,682,900
Authorised Capital
330,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Anil Kohli
Anil Kohli
Director/Designated Partner
over 1 year ago
Hem Singh Bharana
Hem Singh Bharana
Director/Designated Partner
over 1 year ago
Nakul Bharana
Nakul Bharana
Director/Designated Partner
almost 2 years ago
Vivek Bhadana
Vivek Bhadana
Director/Designated Partner
almost 7 years ago
Amit Bharana
Amit Bharana
Director
over 12 years ago

Past Directors

Alok Khanna
Alok Khanna
Director
over 12 years ago
Manisha Bharana
Manisha Bharana
Director
over 13 years ago
Jawahar Lal Khushu
Jawahar Lal Khushu
Director
about 15 years ago
Surya Datta Sharma
Surya Datta Sharma
Director
about 15 years ago

Charges

1,180 Crore
31 March 2016
Bank Of India
13 Crore
27 March 2015
Il & Fs Trust Company Limited
203 Crore
02 January 2015
Oriental Bank Of Commerce
29 Crore
30 December 2014
Union Bank Of India
38 Crore
26 December 2014
The Federal Bank Ltd.
21 Crore
26 December 2014
The Federal Bank Ltd.
3 Crore
31 December 2013
Bank Of India
125 Crore
23 July 2010
Vistra Itcl (india) Limited
745 Crore
23 July 2010
Others
0
31 March 2016
Others
0
27 March 2015
Il & Fs Trust Company Limited
0
31 December 2013
Bank Of India
0
26 December 2014
The Federal Bank Ltd.
0
30 December 2014
Union Bank Of India
0
02 January 2015
Oriental Bank Of Commerce
0
26 December 2014
The Federal Bank Ltd.
0
23 July 2010
Others
0
31 March 2016
Others
0
27 March 2015
Il & Fs Trust Company Limited
0
31 December 2013
Bank Of India
0
26 December 2014
The Federal Bank Ltd.
0
30 December 2014
Union Bank Of India
0
02 January 2015
Oriental Bank Of Commerce
0
26 December 2014
The Federal Bank Ltd.
0
23 July 2010
Others
0
31 March 2016
Others
0
27 March 2015
Il & Fs Trust Company Limited
0
31 December 2013
Bank Of India
0
26 December 2014
The Federal Bank Ltd.
0
30 December 2014
Union Bank Of India
0
02 January 2015
Oriental Bank Of Commerce
0
26 December 2014
The Federal Bank Ltd.
0

Documents

Form DPT-3-28122020_signed
Form INC-28-15102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-30092020
Form AOC-4(XBRL)-25092020_signed
Form MGT-7-24092020_signed
Optional Attachment-(1)-22092020
List of share holders, debenture holders;-17092020
Copy of MGT-8-17092020
Optional Attachment-(1)-17092020
Form ADT-1-03072018_signed
Copy of written consent given by auditor-03072018
Copy of resolution passed by the company-03072018
Form ADT-3-24052018-signed
Resignation letter-23052018
Evidence of cessation;-10052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10052018
Form DIR-12-10052018_signed
Notice of resignation;-10052018
Acknowledgement received from company-05052018
Form DIR-11-05052018_signed
Notice of resignation filed with the company-05052018
Proof of dispatch-05052018
Form INC-22-01122017_signed
Copies of the utility bills as mentioned above (not older than two months)-30112017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30112017
Copy of board resolution authorizing giving of notice-30112017
Form CHG-1-10112017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171110
Instrument(s) of creation or modification of charge;-09112017
Optional Attachment-(2)-09112017