Company Information

CIN
Status
Date of Incorporation
30 July 1984
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,500,000
Authorised Capital
27,500,000

Directors

Shreyas Bhaskar
Shreyas Bhaskar
Director/Designated Partner
over 2 years ago
Shivam Bhaskar
Shivam Bhaskar
Director/Designated Partner
over 2 years ago
Rajeev Bhaskar
Rajeev Bhaskar
Director/Designated Partner
over 41 years ago

Past Directors

Deepa Bhaskar
Deepa Bhaskar
Director
over 39 years ago
Kimat Prasad Jain
Kimat Prasad Jain
Director
over 41 years ago

Charges

4 Crore
08 January 2016
State Bank Of India
4 Crore
29 September 2003
Bank Of India
15 Lak
03 March 2009
Bank Of India
71 Lak
12 April 2006
Bank Of India
3 Crore
29 July 2008
Bank Of India
1 Crore
15 January 2005
Bank Of India
88 Lak
26 May 2005
Bank Of India
22 Lak
13 August 2021
Indusind Bank Ltd.
19 Lak
29 October 2020
Hdfc Bank Limited
17 Lak
05 July 2023
Hdfc Bank Limited
0
04 February 2023
Hdfc Bank Limited
0
10 November 2021
Hdfc Bank Limited
0
08 January 2016
State Bank Of India
0
21 October 2021
Hdfc Bank Limited
0
26 May 2005
Bank Of India
0
13 August 2021
Others
0
15 January 2005
Bank Of India
0
12 April 2006
Bank Of India
0
29 September 2003
Bank Of India
0
29 July 2008
Bank Of India
0
03 March 2009
Bank Of India
0
29 October 2020
Hdfc Bank Limited
0
05 July 2023
Hdfc Bank Limited
0
04 February 2023
Hdfc Bank Limited
0
10 November 2021
Hdfc Bank Limited
0
08 January 2016
State Bank Of India
0
21 October 2021
Hdfc Bank Limited
0
26 May 2005
Bank Of India
0
13 August 2021
Others
0
15 January 2005
Bank Of India
0
12 April 2006
Bank Of India
0
29 September 2003
Bank Of India
0
29 July 2008
Bank Of India
0
03 March 2009
Bank Of India
0
29 October 2020
Hdfc Bank Limited
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20210125
Form CHG-1-25012021-signed
Optional Attachment-(1)-16122020
Optional Attachment-(2)-16122020
List of share holders, debenture holders;-16122020
Form MGT-7-16122020_signed
Optional Attachment-(1)-15122020
Optional Attachment-(2)-15122020
Instrument(s) of creation or modification of charge;-15122020
Form PAS-3-14122020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05122020
Copy of Board or Shareholders? resolution-05122020
Form DPT-3-28092020-signed
Instrument(s) of creation or modification of charge;-06072020
Form CHG-1-06072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200706
Form MGT-7-19122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Form DPT-3-26062019
Auditor?s certificate-26062019
Form ADT-1-21062019_signed
Copy of resolution passed by the company-14062019
Copy of the intimation sent by company-14062019
Copy of written consent given by auditor-14062019
Form MSME FORM I-08062019_signed
Copy of board resolution authorizing giving of notice-01062019
Copies of the utility bills as mentioned above (not older than two months)-01062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01062019