Company Information

CIN
Status
Date of Incorporation
25 July 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
2,455,000
Authorised Capital
3,000,000

Directors

Shivanand Kumar
Shivanand Kumar
Director/Designated Partner
almost 3 years ago
Satya Kinkar Barik
Satya Kinkar Barik
Director/Designated Partner
over 3 years ago
Ram Kumar Mishra
Ram Kumar Mishra
Director/Designated Partner
almost 6 years ago
Faujveer Giri
Faujveer Giri
Director
about 16 years ago
Sanjay Poddar
Sanjay Poddar
Director
over 20 years ago

Past Directors

Bajrang Lal
Bajrang Lal
Director
over 10 years ago
Maina Devi
Maina Devi
Director
almost 11 years ago
Radhey Shyam Bhuwalka
Radhey Shyam Bhuwalka
Director
over 14 years ago

Charges

18 Crore
20 July 2015
Oriental Bank Of Commerce
18 Crore
17 April 2007
Oriental Bank Of Commerce
11 Crore
14 September 2020
Punjab National Bank
74 Lak
11 November 2021
Others
0
14 September 2020
Others
0
20 July 2015
Others
0
17 April 2007
Oriental Bank Of Commerce
0
11 November 2021
Others
0
14 September 2020
Others
0
20 July 2015
Others
0
17 April 2007
Oriental Bank Of Commerce
0

Documents

List of share holders, debenture holders;-21102020
Directors report as per section 134(3)-21102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102020
Form AOC-4-21102020_signed
Form MGT-7-21102020_signed
Form CHG-1-23092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Instrument(s) of creation or modification of charge;-22092020
Optional Attachment-(1)-22092020
Optional Attachment-(2)-22092020
Interest in other entities;-29012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29012020
Evidence of cessation;-29012020
Optional Attachment-(2)-29012020
Declaration by first director-29012020
Form DIR-12-29012020_signed
List of share holders, debenture holders;-17092019
Directors report as per section 134(3)-17092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092019
Form MGT-7-17092019_signed
Form AOC-4-17092019_signed
Form DIR-12-26082019_signed
Evidence of cessation;-21082019
Notice of resignation;-21082019
Form ADT-1-07042019_signed
Copy of written consent given by auditor-07042019
Copy of resolution passed by the company-07042019
Copy of the intimation sent by company-07042019
Form MGT-14-25022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022019