Company Information

CIN
Status
Date of Incorporation
18 December 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
989,500
Authorised Capital
1,000,000

Directors

Manjeet Singh
Manjeet Singh
Director/Designated Partner
about 2 years ago
Partap Singh
Partap Singh
Director/Designated Partner
almost 3 years ago
Mukund Madhav
Mukund Madhav
Director/Designated Partner
about 8 years ago
Gajna Devi
Gajna Devi
Director
over 15 years ago

Past Directors

Apu Ray
Apu Ray
Director
over 19 years ago

Charges

5 Crore
16 September 2016
Sidbi
5 Crore
12 August 2010
Standard Chartered Bank (acting As An Security Agent)
7 Crore
12 August 2010
Standard Chartered Bank
1 Crore
18 February 2021
Axis Bank Limited
7 Crore
27 December 2022
Hdfc Bank Limited
0
16 September 2021
Indian Overseas Bank
0
16 September 2016
Sidbi
0
18 February 2021
Axis Bank Limited
0
12 August 2010
Standard Chartered Bank
0
12 August 2010
Standard Chartered Bank (acting As An Security Agent)
0
27 December 2022
Hdfc Bank Limited
0
16 September 2021
Indian Overseas Bank
0
16 September 2016
Sidbi
0
18 February 2021
Axis Bank Limited
0
12 August 2010
Standard Chartered Bank
0
12 August 2010
Standard Chartered Bank (acting As An Security Agent)
0
27 December 2022
Hdfc Bank Limited
0
16 September 2021
Indian Overseas Bank
0
16 September 2016
Sidbi
0
18 February 2021
Axis Bank Limited
0
12 August 2010
Standard Chartered Bank
0
12 August 2010
Standard Chartered Bank (acting As An Security Agent)
0

Documents

Form DPT-3-30122020
Optional Attachment-(1)-30122020
Form DPT-3-16092020-signed
Form AOC-4-05122019_signed
Form MGT-7-05122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Form DIR-12-19112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15112019
Declaration by first director-15112019
Evidence of cessation;-15112019
Notice of resignation;-15112019
Optional Attachment-(1)-15112019
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Optional Attachment-(1)-30062019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Form ADT-1-06062019_signed
Copy of resolution passed by the company-05062019
Optional Attachment-(3)-05062019
Copy of written consent given by auditor-05062019
Optional Attachment-(2)-05062019
Optional Attachment-(1)-05062019
Form AOC-4-19012019_signed
Form MGT-7-02012019_signed
List of share holders, debenture holders;-30122018