Company Information

CIN
Status
Date of Incorporation
08 July 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
8,677,350
Authorised Capital
10,000,000

Directors

Puran Kumar Kapoor
Puran Kumar Kapoor
Director/Designated Partner
about 2 years ago
Amit Kapoor
Amit Kapoor
Director/Designated Partner
almost 3 years ago

Past Directors

Shyam Sunder Kapoor
Shyam Sunder Kapoor
Director
over 26 years ago

Charges

2 Crore
25 October 2010
Canara Bank
10 Lak
29 June 2010
Canara Bank
10 Lak
17 March 2010
Canara Bank
9 Lak
12 February 2009
Canara Bank
14 Lak
07 August 2007
Small Industries Development Bank Of India
18 Lak
10 July 2006
Canara Bank
43 Lak
22 March 2004
Canara Bank
82 Lak
07 June 2001
The Haryana Financial Corporation
10 Lak
03 April 2000
State Bank Of India
15 Lak
07 July 2020
Canara Bank
14 Lak
07 July 2020
Canara Bank
18 Lak
17 June 2022
Canara Bank
0
22 March 2004
Canara Bank
0
17 May 2022
Canara Bank
0
07 July 2020
Canara Bank
0
07 July 2020
Canara Bank
0
29 June 2010
Canara Bank
0
17 March 2010
Canara Bank
0
03 April 2000
State Bank Of India
0
25 October 2010
Canara Bank
0
07 June 2001
The Haryana Financial Corporation
0
07 August 2007
Small Industries Development Bank Of India
0
10 July 2006
Canara Bank
0
12 February 2009
Canara Bank
0
17 June 2022
Canara Bank
0
22 March 2004
Canara Bank
0
17 May 2022
Canara Bank
0
07 July 2020
Canara Bank
0
07 July 2020
Canara Bank
0
29 June 2010
Canara Bank
0
17 March 2010
Canara Bank
0
03 April 2000
State Bank Of India
0
25 October 2010
Canara Bank
0
07 June 2001
The Haryana Financial Corporation
0
07 August 2007
Small Industries Development Bank Of India
0
10 July 2006
Canara Bank
0
12 February 2009
Canara Bank
0
17 June 2022
Canara Bank
0
22 March 2004
Canara Bank
0
17 May 2022
Canara Bank
0
07 July 2020
Canara Bank
0
07 July 2020
Canara Bank
0
29 June 2010
Canara Bank
0
17 March 2010
Canara Bank
0
03 April 2000
State Bank Of India
0
25 October 2010
Canara Bank
0
07 June 2001
The Haryana Financial Corporation
0
07 August 2007
Small Industries Development Bank Of India
0
10 July 2006
Canara Bank
0
12 February 2009
Canara Bank
0
10 November 2023
Canara Bank
0
17 May 2022
Canara Bank
0
22 March 2004
Canara Bank
0
17 June 2022
Canara Bank
0
07 July 2020
Canara Bank
0
07 July 2020
Canara Bank
0
29 June 2010
Canara Bank
0
17 March 2010
Canara Bank
0
03 April 2000
State Bank Of India
0
25 October 2010
Canara Bank
0
12 February 2009
Canara Bank
0
07 June 2001
The Haryana Financial Corporation
0
10 July 2006
Canara Bank
0
07 August 2007
Small Industries Development Bank Of India
0
10 November 2023
Canara Bank
0
17 May 2022
Canara Bank
0
22 March 2004
Canara Bank
0
17 June 2022
Canara Bank
0
07 July 2020
Canara Bank
0
07 July 2020
Canara Bank
0
29 June 2010
Canara Bank
0
17 March 2010
Canara Bank
0
03 April 2000
State Bank Of India
0
25 October 2010
Canara Bank
0
12 February 2009
Canara Bank
0
07 June 2001
The Haryana Financial Corporation
0
10 July 2006
Canara Bank
0
07 August 2007
Small Industries Development Bank Of India
0

Documents

Optional Attachment-(1)-21072020
Instrument(s) of creation or modification of charge;-21072020
Form CHG-1-21072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200721
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200721
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(2)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Form DPT-3-02082019
Auditor?s certificate-02082019
Form ADT-1-24052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Form DIR-12-06022019_signed
Evidence of cessation;-06022019
Notice of resignation;-06022019
Form AOC-4-13012019_signed
Form MGT-7-11012019_signed
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Optional Attachment-(1)-21122018
Optional Attachment-(2)-21122018
Form AOC-4-29012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18012018