Company Information

CIN
Status
Date of Incorporation
04 January 1996
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Advertising
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,050,000
Authorised Capital
2,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Vishal Lalani
Vishal Lalani
Director/Designated Partner
over 1 year ago
Sachi Ananya Mittal
Sachi Ananya Mittal
Director/Designated Partner
almost 2 years ago
Ashraye Lalani
Ashraye Lalani
Director/Designated Partner
almost 2 years ago
Vimi Lalani
Vimi Lalani
Director/Designated Partner
about 2 years ago
Viral Chopra
Viral Chopra
Director/Designated Partner
over 5 years ago
Trisha Lalani Chandhok
Trisha Lalani Chandhok
Director/Designated Partner
over 13 years ago
Rashpal Singh Rana
Rashpal Singh Rana
Director
over 16 years ago

Past Directors

Ranjan Bargotra
Ranjan Bargotra
Director
about 19 years ago
Pawan Suri
Pawan Suri
Director
about 19 years ago

Charges

2 Crore
06 June 2016
Tata Capital Housing Finance Limited
86 Lak
10 March 2015
Standard Chartered Bank
5 Lak
04 January 2011
Standard Chartered Bank
22 Crore
27 December 2010
Standard Chartered Bank
3 Crore
27 December 2010
Standard Chartered Bank
50 Lak
02 December 2010
Kotak Mahindra Bank Limited
1 Crore
30 December 2020
Axis Bank Limited
2 Crore
25 November 2022
Others
0
02 December 2010
Kotak Mahindra Bank Limited
0
30 December 2020
Axis Bank Limited
0
10 March 2015
Standard Chartered Bank
0
27 December 2010
Standard Chartered Bank
0
04 January 2011
Standard Chartered Bank
0
27 December 2010
Others
0
06 June 2016
Tata Capital Housing Finance Limited
0
25 November 2022
Others
0
02 December 2010
Kotak Mahindra Bank Limited
0
30 December 2020
Axis Bank Limited
0
10 March 2015
Standard Chartered Bank
0
27 December 2010
Standard Chartered Bank
0
04 January 2011
Standard Chartered Bank
0
27 December 2010
Others
0
06 June 2016
Tata Capital Housing Finance Limited
0

Documents

Form DPT-3-22122020-signed
Form CHG-4-03112020_signed
Letter of the charge holder stating that the amount has been satisfied-03112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201103
Form DPT-3-11082020-signed
List of share holders, debenture holders;-13012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13012020
Directors report as per section 134(3)-13012020
Form AOC-4-13012020_signed
Form MGT-7-13012020_signed
Form BEN - 2-06012020_signed
Declaration under section 90-31122019
Form CHG-1-06112019_signed
Instrument(s) of creation or modification of charge;-06112019
Optional Attachment-(1)-06112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191106
Form ADT-1-30102019_signed
Copy of the intimation sent by company-30102019
Copy of resolution passed by the company-30102019
Copy of written consent given by auditor-30102019
Form DIR-12-21102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21102019
Optional Attachment-(1)-21102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102019
Declaration by first director-16102019
Form DIR-12-16102019_signed
Optional Attachment-(1)-16102019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09092019
Copy of board resolution authorizing giving of notice-09092019