Company Information

CIN
Status
Date of Incorporation
25 January 2012
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
127,075,250
Authorised Capital
150,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Reema Aggarwal
Reema Aggarwal
Director/Designated Partner
almost 2 years ago
Sanjeev Mehra
Sanjeev Mehra
Director/Designated Partner
over 5 years ago
Man Mohan Garg
Man Mohan Garg
Director/Designated Partner
almost 6 years ago
Vivek Saxena
Vivek Saxena
Director/Designated Partner
over 7 years ago
Sunil Mittal
Sunil Mittal
Director
about 13 years ago

Past Directors

Atul Chaturvedi Kumar
Atul Chaturvedi Kumar
Director
over 5 years ago
Pawan Kumar Singh
Pawan Kumar Singh
Additional Director
over 8 years ago
Neena Mittal .
Neena Mittal .
Managing Director
almost 9 years ago
Rajesh Goel
Rajesh Goel
Director
almost 13 years ago
Ashish Mittal
Ashish Mittal
Director
about 13 years ago

Charges

40 Crore
08 July 2013
Union Bank Of India
7 Lak
23 April 2012
Union Bank Of India
31 Crore
08 May 2012
Icici Bank Limited
14 Lak
15 June 2012
Icici Bank Limited
19 Lak
14 February 2020
Arpna Capital Services Pvt Ltd
8 Crore
14 February 2020
Others
0
08 May 2012
Icici Bank Limited
0
15 June 2012
Icici Bank Limited
0
08 July 2013
Union Bank Of India
0
23 April 2012
Union Bank Of India
0
14 February 2020
Others
0
08 May 2012
Icici Bank Limited
0
15 June 2012
Icici Bank Limited
0
08 July 2013
Union Bank Of India
0
23 April 2012
Union Bank Of India
0
14 February 2020
Others
0
08 May 2012
Icici Bank Limited
0
15 June 2012
Icici Bank Limited
0
08 July 2013
Union Bank Of India
0
23 April 2012
Union Bank Of India
0
14 February 2020
Others
0
08 May 2012
Icici Bank Limited
0
15 June 2012
Icici Bank Limited
0
08 July 2013
Union Bank Of India
0
23 April 2012
Union Bank Of India
0

Documents

Form PAS-6-29122020
Optional Attachment-(1)-29122020
Form GNL-2-24122020-signed
Optional Attachment-(1)-22122020
Optional Attachment-(2)-22122020
Optional Attachment-(1)-17122020
Form DPT-3-16092020-signed
Form PAS-6-15092020_signed
Optional Attachment-(1)-11092020
Instrument(s) of creation or modification of charge;-02032020
Form CHG-1-02032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200302
Letter of the charge holder stating that the amount has been satisfied-30012020
Form CHG-4-30012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200130
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Optional Attachment-(1)-27122019
Form MGT-7-27122019_signed
Form DIR-12-29112019_signed
Notice of resignation;-29112019
Evidence of cessation;-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
Form AOC-4(XBRL)-16112019_signed
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019