Company Information

CIN
Status
Date of Incorporation
10 December 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Siddharth Singh Rathi
Siddharth Singh Rathi
Director/Designated Partner
over 7 years ago
Ravinder Singh Rathi
Ravinder Singh Rathi
Director/Designated Partner
about 13 years ago

Past Directors

Anshuman Rawat
Anshuman Rawat
Director
over 15 years ago
Vijay Kumar .
Vijay Kumar .
Director
about 31 years ago
Rajesh Rathi
Rajesh Rathi
Director
almost 32 years ago

Charges

0
19 February 1996
Canara Bank
20 Lak
16 April 2001
U.p. Financial Corporation
40 Lak
19 February 1996
Canara Bank
0
16 April 2001
U.p. Financial Corporation
0
19 February 1996
Canara Bank
0
16 April 2001
U.p. Financial Corporation
0
19 February 1996
Canara Bank
0
16 April 2001
U.p. Financial Corporation
0
19 February 1996
Canara Bank
0
16 April 2001
U.p. Financial Corporation
0

Documents

List of share holders, debenture holders;-28122020
Form MGT-7-28122020_signed
Form AOC-4-01122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Optional Attachment-(1)-27112020
Directors report as per section 134(3)-27112020
Form ADT-1-18112020_signed
Copy of the intimation sent by company-17112020
Copy of resolution passed by the company-17112020
Copy of written consent given by auditor-17112020
Optional Attachment-(1)-17112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
List of share holders, debenture holders;-19102019
Directors report as per section 134(3)-19102019
Form AOC-4-19102019_signed
Form MGT-7-19102019_signed
Form INC-22-10072019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10072019
Copies of the utility bills as mentioned above (not older than two months)-10072019
Copy of board resolution authorizing giving of notice-10072019
Form DPT-3-30062019
Form ADT-1-15062019_signed
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Letter of the charge holder stating that the amount has been satisfied-25102018
Form CHG-4-25102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181025
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Form MGT-7-20102018_signed
Form AOC-4-20102018_signed