Company Information

CIN
Status
Date of Incorporation
03 October 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,585,440
Authorised Capital
20,000,000

Directors

Rahul Bansal
Rahul Bansal
Director/Designated Partner
over 2 years ago
Purushotam Dass Bansal
Purushotam Dass Bansal
Director/Designated Partner
almost 5 years ago
Manoj Bansal
Manoj Bansal
Director/Designated Partner
about 20 years ago

Past Directors

Ashish Kumar Mittal
Ashish Kumar Mittal
Director
about 8 years ago
Ravi Goel
Ravi Goel
Director
over 12 years ago
Archana Bansal
Archana Bansal
Director
over 14 years ago

Charges

11 Crore
17 March 2015
Icici Bank Limited
60 Lak
28 February 2015
Hdfc Bank Limited
1 Crore
21 August 2014
Hdfc Bank Limited
18 Lak
08 August 2014
Axis Bank Limited
72 Lak
02 July 2014
Hdfc Bank Limited
1 Crore
07 February 2013
State Bank Of Hyderabad
13 Lak
04 January 2012
State Bank Of India
9 Crore
20 December 2011
Kotak Mahindra Bank Limited
1 Crore
04 January 2012
State Bank Of India
0
28 February 2015
Hdfc Bank Limited
0
07 February 2013
State Bank Of Hyderabad
0
17 March 2015
Icici Bank Limited
0
20 December 2011
Kotak Mahindra Bank Limited
0
02 July 2014
Hdfc Bank Limited
0
21 August 2014
Hdfc Bank Limited
0
08 August 2014
Axis Bank Limited
0
04 January 2012
State Bank Of India
0
28 February 2015
Hdfc Bank Limited
0
07 February 2013
State Bank Of Hyderabad
0
17 March 2015
Icici Bank Limited
0
20 December 2011
Kotak Mahindra Bank Limited
0
02 July 2014
Hdfc Bank Limited
0
21 August 2014
Hdfc Bank Limited
0
08 August 2014
Axis Bank Limited
0
03 November 2023
Hdfc Bank Limited
0
04 January 2012
State Bank Of India
0
28 February 2015
Hdfc Bank Limited
0
20 December 2011
Kotak Mahindra Bank Limited
0
07 February 2013
State Bank Of Hyderabad
0
17 March 2015
Icici Bank Limited
0
02 July 2014
Hdfc Bank Limited
0
21 August 2014
Hdfc Bank Limited
0
08 August 2014
Axis Bank Limited
0

Documents

Form MR-1-09012021_signed
Form MR-1-09012021_signed
Form MR-1-08012021_signed
Form MR-1-07012021_signed
Copy of shareholders resolution-31122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -31122020
Copy of shareholders resolution-31122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -31122020
Form DPT-3-24122020_signed
Form CHG-4-10112020_signed
Letter of the charge holder stating that the amount has been satisfied-10112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201110
Form DPT-3-23102020-signed
Form CHG-4-16102020_signed
Letter of the charge holder stating that the amount has been satisfied-16102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201016
Form CHG-4-06102020_signed
Letter of the charge holder stating that the amount has been satisfied-06102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201006
Form CHG-1-18092020_signed
Optional Attachment-(1)-18092020
Instrument(s) of creation or modification of charge;-18092020
Optional Attachment-(2)-18092020
Optional Attachment-(3)-18092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200918
Form INC-22-23072020_signed
Copies of the utility bills as mentioned above (not older than two months)-22072020
Copy of board resolution authorizing giving of notice-22072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03012020