Company Information

CIN
Status
Date of Incorporation
28 June 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
05 September 2023
Paid Up Capital
41,800,000
Authorised Capital
50,000,000

Directors

Rajeshwar Prasad Agrawal
Rajeshwar Prasad Agrawal
Director/Designated Partner
almost 3 years ago
Alok Kumar Agarwal
Alok Kumar Agarwal
Director/Designated Partner
almost 6 years ago
Neeraj Manchanda
Neeraj Manchanda
Director/Designated Partner
about 6 years ago
Bodh Raj Punj
Bodh Raj Punj
Director/Designated Partner
almost 9 years ago

Past Directors

Ramesh Chandra Patnaik
Ramesh Chandra Patnaik
Whole Time Director
almost 9 years ago
Bhaskar Behera
Bhaskar Behera
Director
over 9 years ago
Pradeep Kumar
Pradeep Kumar
Additional Director
about 12 years ago
Anil Kumar
Anil Kumar
Additional Director
about 13 years ago
Shanti Kumar Aggarwal
Shanti Kumar Aggarwal
Director
almost 24 years ago

Charges

0
29 November 2010
Hdfc Bank Limited
5 Crore
31 October 2007
Vijaya Bank
25 Lak
25 March 2004
Vijaya Bank
25 Lak
31 October 2007
Vijaya Bank
0
25 March 2004
Vijaya Bank
0
29 November 2010
Hdfc Bank Limited
0
31 October 2007
Vijaya Bank
0
25 March 2004
Vijaya Bank
0
29 November 2010
Hdfc Bank Limited
0

Documents

Form PAS-6-07012021_signed
Form MGT-7-20102020_signed
List of share holders, debenture holders;-12102020
Form ADT-1-09102020_signed
Copy of written consent given by auditor-08102020
Optional Attachment-(1)-08102020
Copy of resolution passed by the company-08102020
Form MGT-7-06102020_signed
List of share holders, debenture holders;-05102020
Optional Attachment-(1)-05102020
Form PAS-6-16092020_signed
Form PAS-6-15092020_signed
Form AOC-4-15092020_signed
Optional Attachment-(2)-09092020
Optional Attachment-(1)-09092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09092020
Form BEN - 2-09012020_signed
Declaration under section 90-08012020
Form DIR-12-16102019_signed
List of share holders, debenture holders;-09102019
Form MGT-7-09102019_signed
Directors report as per section 134(3)-07102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
Form AOC-4-07102019_signed
Letter of the charge holder stating that the amount has been satisfied-13072019
Form CHG-4-13072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190713
Interest in other entities;-02012019
Form DIR-12-02012019_signed
Evidence of cessation;-02012019