Company Information

CIN
Status
Date of Incorporation
15 March 1979
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Jagan Nath Arora
Jagan Nath Arora
Director/Designated Partner
over 2 years ago
Jatinder Singh
Jatinder Singh
Director/Designated Partner
over 3 years ago
Davinder Kaur Jolly
Davinder Kaur Jolly
Director/Designated Partner
almost 30 years ago
Sandeep Arora
Sandeep Arora
Director/Designated Partner
over 30 years ago

Past Directors

Jagtar Singh Jolly
Jagtar Singh Jolly
Director
about 40 years ago

Charges

52 Crore
31 October 2018
State Bank Of India
13 Crore
25 October 2016
Kotak Mahindra Bank Limited
8 Crore
22 March 1996
State Bank Of India
4 Crore
06 December 1979
Uttar Pradesh Financial Corporation
36 Lak
24 August 2021
Kotak Mahindra Bank Limited
3 Crore
24 August 2021
Kotak Mahindra Bank Limited
26 Crore
28 July 2020
Deutsche Bank Ag
3 Crore
29 June 2019
Deutsche Bank Ag
9 Crore
25 October 2016
Others
0
24 August 2021
Others
0
10 November 2021
Others
0
24 August 2021
Others
0
29 June 2019
Others
0
28 July 2020
Others
0
31 October 2018
State Bank Of India
0
06 December 1979
Uttar Pradesh Financial Corporation
0
22 March 1996
State Bank Of India
0
25 October 2016
Others
0
24 August 2021
Others
0
10 November 2021
Others
0
24 August 2021
Others
0
29 June 2019
Others
0
28 July 2020
Others
0
31 October 2018
State Bank Of India
0
06 December 1979
Uttar Pradesh Financial Corporation
0
22 March 1996
State Bank Of India
0
25 October 2016
Others
0
24 August 2021
Others
0
10 November 2021
Others
0
24 August 2021
Others
0
29 June 2019
Others
0
28 July 2020
Others
0
31 October 2018
State Bank Of India
0
06 December 1979
Uttar Pradesh Financial Corporation
0
22 March 1996
State Bank Of India
0

Documents

Form MGT-7-03042021_signed
Form DPT-3-11022021-signed
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
Approval letter for extension of AGM;-31122020
Directors report as per section 134(3)-02122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
Approval letter of extension of financial year or AGM-02122020
Form AOC-4-02122020_signed
Form DPT-3-17092020-signed
Form CHG-1-12092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200912
Instrument(s) of creation or modification of charge;-03092020
Form CHG-4-12022020_signed
Letter of the charge holder stating that the amount has been satisfied-12022020
List of share holders, debenture holders;-18112019
Form MGT-7-18112019_signed
Form ADT-1-23102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Form AOC-4-21102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form CHG-1-23092019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190923
Optional Attachment-(1)-17082019
Instrument(s) of creation or modification of charge;-17082019
Form DPT-3-02072019
Form CHG-1-10012019_signed