Company Information

CIN
Status
Date of Incorporation
06 September 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Harsh Gupta
Harsh Gupta
Director/Designated Partner
over 2 years ago
Ashok Kumar
Ashok Kumar
Director/Designated Partner
over 2 years ago
Neelam Gupta
Neelam Gupta
Additional Director
about 6 years ago
Chandra Singh Rawat
Chandra Singh Rawat
Additional Director
about 6 years ago
Ashok Kumar Sharma
Ashok Kumar Sharma
Additional Director
about 6 years ago
Surender Gupta
Surender Gupta
Director/Designated Partner
over 6 years ago
Vishal Verdhan
Vishal Verdhan
Director
almost 8 years ago
Mohini Agarwal
Mohini Agarwal
Beneficial Owner
about 8 years ago
Matbar Singh Rawat
Matbar Singh Rawat
Director/Designated Partner
over 14 years ago
Raj Kumar Arora
Raj Kumar Arora
Director/Designated Partner
over 14 years ago
Vikram Agarwal
Vikram Agarwal
Director
almost 20 years ago

Past Directors

Meenakshi Jain
Meenakshi Jain
Additional Director
about 6 years ago
Saurav Singh
Saurav Singh
Director
almost 8 years ago
Anang Pal Singh
Anang Pal Singh
Director
over 26 years ago

Charges

25 March 2023
Axis Bank Limited
0
03 March 2023
Hdfc Bank Limited
0
23 February 2023
State Bank Of India
0
30 November 2022
Others
0
25 March 2023
Axis Bank Limited
0
03 March 2023
Hdfc Bank Limited
0
23 February 2023
State Bank Of India
0
30 November 2022
Others
0
25 March 2023
Axis Bank Limited
0
03 March 2023
Hdfc Bank Limited
0
23 February 2023
State Bank Of India
0
30 November 2022
Others
0
25 March 2023
Axis Bank Limited
0
03 March 2023
Hdfc Bank Limited
0
23 February 2023
State Bank Of India
0
30 November 2022
Others
0
25 March 2023
Axis Bank Limited
0
03 March 2023
Hdfc Bank Limited
0
23 February 2023
State Bank Of India
0
30 November 2022
Others
0

Documents

Evidence of cessation;-10092020
Form DIR-12-10092020_signed
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-16102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Form MGT-14-25092019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190925
Altered memorandum of association-24092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092019
Optional Attachment-(1)-24092019
Form DIR-12-24092019_signed
Interest in other entities;-24092019
Optional Attachment-(1)-24092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24092019
Optional Attachment-(1)-11092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11092019
Altered memorandum of association-11092019
Form MGT-14-07062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07062019
Form MGT-14-26032019_signed
Evidence of cessation;-26032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26032019
Interest in other entities;-26032019