Company Information

CIN
Status
Date of Incorporation
12 February 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,206,300
Authorised Capital
7,500,000

Directors

Amit Bhargav
Amit Bhargav
Director/Designated Partner
over 2 years ago
Rekha Sharma
Rekha Sharma
Director/Designated Partner
almost 30 years ago
Kailash Chand Sharma
Kailash Chand Sharma
Director/Designated Partner
almost 30 years ago

Charges

7 Crore
28 September 2012
Oriental Bank Of Commerce
7 Crore
14 February 2011
Oriental Bank Of Commerce
64 Lak
03 July 2006
Oriental Bank Of Commerce
6 Crore
14 July 2010
Oriental Bank Of Commerce
3 Crore
19 July 2010
Oriental Bank Of Commerce
5 Crore
12 July 2010
Oriental Bank Of Commerce
1 Crore
20 July 2010
Oriental Bank Of Commerce
7 Crore
12 November 2011
Icici Bank Limited
42 Lak
24 November 1999
Oriental Bank Of Commerce
1 Lak
09 March 2006
Oriental Bank Of Commerce
1 Crore
13 June 2023
Others
0
13 December 2021
Others
0
28 September 2012
Oriental Bank Of Commerce
0
12 July 2010
Oriental Bank Of Commerce
0
09 March 2006
Oriental Bank Of Commerce
0
14 July 2010
Oriental Bank Of Commerce
0
12 November 2011
Icici Bank Limited
0
20 July 2010
Oriental Bank Of Commerce
0
19 July 2010
Oriental Bank Of Commerce
0
03 July 2006
Oriental Bank Of Commerce
0
14 February 2011
Oriental Bank Of Commerce
0
24 November 1999
Oriental Bank Of Commerce
0
13 June 2023
Others
0
13 December 2021
Others
0
28 September 2012
Oriental Bank Of Commerce
0
12 July 2010
Oriental Bank Of Commerce
0
09 March 2006
Oriental Bank Of Commerce
0
14 July 2010
Oriental Bank Of Commerce
0
12 November 2011
Icici Bank Limited
0
20 July 2010
Oriental Bank Of Commerce
0
19 July 2010
Oriental Bank Of Commerce
0
03 July 2006
Oriental Bank Of Commerce
0
14 February 2011
Oriental Bank Of Commerce
0
24 November 1999
Oriental Bank Of Commerce
0

Documents

Form DPT-3-25082020-signed
Form BEN - 2-03012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-02112019
Directors report as per section 134(3)-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Optional Attachment-(1)-02112019
Form MGT-7-02112019_signed
Form AOC-4-02112019_signed
Form DPT-3-01072019
Form MGT-14-30032019_signed
Form INC-22-30032019_signed
Optional Attachment-(2)-30032019
Optional Attachment-(1)-30032019
Copy of board resolution authorizing giving of notice-30032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30032019
Copies of the utility bills as mentioned above (not older than two months)-30032019
Form CHG-4-23022019_signed
Letter of the charge holder stating that the amount has been satisfied-23022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190223
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Directors report as per section 134(3)-02112018
List of share holders, debenture holders;-02112018
Optional Attachment-(1)-02112018
Form AOC-4-02112018_signed
Form MGT-7-02112018_signed
Directors report as per section 134(3)-10112017
Optional Attachment-(1)-10112017
List of share holders, debenture holders;-10112017