Company Information

CIN
Status
Date of Incorporation
26 February 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,650,000
Authorised Capital
10,000,000

Directors

Naresh Kumar
Naresh Kumar
Director/Designated Partner
almost 3 years ago
Shalini Garg
Shalini Garg
Director/Designated Partner
almost 13 years ago

Charges

266 Crore
07 May 2018
Indian Overseas Bank
20 Crore
06 October 2017
State Bank Of India
256 Crore
22 March 2017
State Bank Of Patiala
147 Crore
03 June 2008
State Bank Of Patiala
147 Crore
13 March 2008
State Bank Of Patiala
102 Crore
20 September 2007
State Bank Of Patiala
10 Crore
19 March 2021
Sbicap Trustee Company Limited
25 Crore
18 March 2021
Sbicap Trustee Company Limited
225 Crore
04 August 2020
Karnataka Bank Ltd.
16 Crore
07 March 2022
State Bank Of India
0
18 March 2021
Others
0
07 May 2018
Others
0
13 March 2008
State Bank Of Patiala
0
22 March 2017
Others
0
20 September 2007
State Bank Of Patiala
0
03 June 2008
Others
0
06 October 2017
State Bank Of India
0
04 August 2020
Karnataka Bank Ltd.
0
19 March 2021
Sbicap Trustee Company Limited
0
07 March 2022
State Bank Of India
0
18 March 2021
Others
0
07 May 2018
Others
0
13 March 2008
State Bank Of Patiala
0
22 March 2017
Others
0
20 September 2007
State Bank Of Patiala
0
03 June 2008
Others
0
06 October 2017
State Bank Of India
0
04 August 2020
Karnataka Bank Ltd.
0
19 March 2021
Sbicap Trustee Company Limited
0
07 March 2022
State Bank Of India
0
18 March 2021
Others
0
07 May 2018
Others
0
13 March 2008
State Bank Of Patiala
0
22 March 2017
Others
0
20 September 2007
State Bank Of Patiala
0
03 June 2008
Others
0
06 October 2017
State Bank Of India
0
04 August 2020
Karnataka Bank Ltd.
0
19 March 2021
Sbicap Trustee Company Limited
0

Documents

Form DPT-3-17032021-signed
Form CHG-1-27112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
Instrument(s) of creation or modification of charge;-07112020
Optional Attachment-(2)-07112020
Optional Attachment-(3)-07112020
Optional Attachment-(1)-07112020
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Details of other Entity(s)-28112019
Directors report as per section 134(3)-28112019
Company CSR policy as per section 135(4)-28112019
Form AOC - 4 CFS-29112019_signed
Supplementary or Test audit report under section 143-28112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Form ADT-1-23102019_signed
Copy of resolution passed by the company-22102019
Copy of written consent given by auditor-22102019
Copy of the intimation sent by company-22102019
List of share holders, debenture holders;-22122018
Optional Attachment-(1)-22122018
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Company CSR policy as per section 135(4)-22122018
Form AOC-4-22122018_signed
Form MGT-7-22122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180702