Company Information

CIN
Status
Date of Incorporation
13 May 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
60,000,000
Authorised Capital
70,000,000

Directors

Sudhir Singhal
Sudhir Singhal
Director/Designated Partner
over 19 years ago
Ajay Singhal
Ajay Singhal
Director/Designated Partner
over 19 years ago

Past Directors

Ajay Kumar
Ajay Kumar
Director
over 11 years ago

Charges

148 Crore
27 December 2017
The Karur Vysya Bank Ltd.
50 Lak
26 December 2017
The Karur Vysya Bank Ltd.
47 Crore
11 April 2015
State Bank Of Mysore
47 Crore
09 July 2011
State Bank Of Mysore
5 Crore
23 April 2007
State Bank Of Mysore
45 Crore
23 April 2007
State Bank Of Mysore
2 Crore
26 December 2017
Others
0
27 December 2017
Others
0
23 April 2007
State Bank Of Mysore
0
23 April 2007
State Bank Of Mysore
0
09 July 2011
State Bank Of Mysore
0
11 April 2015
State Bank Of Mysore
0
26 December 2017
Others
0
27 December 2017
Others
0
23 April 2007
State Bank Of Mysore
0
23 April 2007
State Bank Of Mysore
0
09 July 2011
State Bank Of Mysore
0
11 April 2015
State Bank Of Mysore
0
26 December 2017
Others
0
27 December 2017
Others
0
23 April 2007
State Bank Of Mysore
0
23 April 2007
State Bank Of Mysore
0
09 July 2011
State Bank Of Mysore
0
11 April 2015
State Bank Of Mysore
0

Documents

Form MGT-7-24062019_signed
List of share holders, debenture holders;-21062019
Copy of MGT-8-21062019
Form MSME FORM I-29052019_signed
Form AOC-4(XBRL)-06042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31032018
Optional Attachment-(1)-28022018
Instrument(s) of creation or modification of charge;-28022018
Form CHG-1-28022018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180228
Proof of dispatch-08122017
Form DIR-11-08122017_signed
Acknowledgement received from company-08122017
Notice of resignation filed with the company-08122017
Form DIR-12-06122017_signed
Evidence of cessation;-06122017
Notice of resignation;-06122017
Form MGT-7-02122017_signed
Copy of MGT-8-29112017
List of share holders, debenture holders;-29112017
Form MGT-7-23122016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09122016
Form_AOC4-XBRL_LOKESH08_20161209113131.pdf-09122016
Copy of MGT-8-29112016
List of share holders, debenture holders;-29112016
Optional Attachment-(1)-29112016
List of share holders, debenture holders;-22112016
Copy of MGT-8-22112016
Optional Attachment-(1)-22112016
Form MGT-7-22112016_signed