Company Information

CIN
Status
Date of Incorporation
03 October 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
4,193,000
Authorised Capital
5,000,000

Directors

Geeta Yadav
Geeta Yadav
Director/Designated Partner
over 2 years ago
Ankit Yadav
Ankit Yadav
Director/Designated Partner
over 2 years ago
Ved Pal Yadav
Ved Pal Yadav
Director/Designated Partner
about 16 years ago

Past Directors

Rakesh Kumar Agarwal
Rakesh Kumar Agarwal
Director
about 20 years ago
Romesh Chander Chopra
Romesh Chander Chopra
Director
about 20 years ago

Charges

11 Crore
04 January 2018
Punjab National Bank
2 Crore
04 January 2018
Punjab National Bank
4 Crore
04 February 2011
Punjab National Bank
2 Crore
16 February 2010
Punjab National Bank
1 Crore
04 November 2020
Punjab National Bank Mcc
75 Lak
04 January 2018
Others
0
04 January 2018
Others
0
04 November 2020
Others
0
16 February 2010
Punjab National Bank
0
04 February 2011
Punjab National Bank
0
04 January 2018
Others
0
04 January 2018
Others
0
04 November 2020
Others
0
16 February 2010
Punjab National Bank
0
04 February 2011
Punjab National Bank
0
04 January 2018
Others
0
04 January 2018
Others
0
04 November 2020
Others
0
16 February 2010
Punjab National Bank
0
04 February 2011
Punjab National Bank
0

Documents

Form CHG-1-17112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201117
Optional Attachment-(1)-12112020
Instrument(s) of creation or modification of charge;-12112020
Form DPT-3-02092020-signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form DPT-3-01072019
Form INC-22-20042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20042019
Copies of the utility bills as mentioned above (not older than two months)-20042019
Copy of board resolution authorizing giving of notice-20042019
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Directors report as per section 134(3)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Form AOC-4-22102018_signed
Form SERIOUS COMPLAINT-24092018
Form CHG-1-14052018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180514
Instrument(s) of creation or modification of charge;-09042018
Optional Attachment-(1)-09042018
Form MGT-7-05122017_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102017
Directors report as per section 134(3)-23102017
Form AOC-4-23102017_signed