Company Information

CIN
Status
Date of Incorporation
25 February 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
21,800,000
Authorised Capital
40,000,000

Directors

Daljit Singh
Daljit Singh
Director/Designated Partner
about 8 years ago
Anil Kumar Kumra
Anil Kumar Kumra
Director
almost 21 years ago
Tarun Sachdeva
Tarun Sachdeva
Director/Designated Partner
almost 21 years ago

Past Directors

Ajay Baijal
Ajay Baijal
Director
over 17 years ago
Kasthuri Lakshmi Narsimhan
Kasthuri Lakshmi Narsimhan
Director
almost 21 years ago
Syed Shahid Ahmad
Syed Shahid Ahmad
Director
almost 21 years ago

Charges

30 Crore
26 March 2014
State Bank Of India
17 Crore
12 August 2013
State Bank Of Bikaner & Jaipur
4 Crore
04 March 2013
State Bank Of Bikaner And Jaipur
8 Crore
24 June 2011
Sbi Global Factors Limited
4 Crore
22 December 2007
Jammu And Kashmir Bank Ltd
1 Crore
14 January 2009
Bank Of Baroda
8 Crore
06 February 2006
Jammu & Kashmir Bank
10 Crore
22 January 2009
Bank Of Baroda
6 Crore
22 January 2009
Bank Of Baroda
0
26 March 2014
State Bank Of India
0
22 December 2007
Jammu And Kashmir Bank Ltd
0
04 March 2013
State Bank Of Bikaner And Jaipur
0
14 January 2009
Bank Of Baroda
0
24 June 2011
Sbi Global Factors Limited
0
06 February 2006
Jammu & Kashmir Bank
0
12 August 2013
State Bank Of Bikaner & Jaipur
0
22 January 2009
Bank Of Baroda
0
26 March 2014
State Bank Of India
0
22 December 2007
Jammu And Kashmir Bank Ltd
0
04 March 2013
State Bank Of Bikaner And Jaipur
0
14 January 2009
Bank Of Baroda
0
24 June 2011
Sbi Global Factors Limited
0
06 February 2006
Jammu & Kashmir Bank
0
12 August 2013
State Bank Of Bikaner & Jaipur
0
22 January 2009
Bank Of Baroda
0
26 March 2014
State Bank Of India
0
22 December 2007
Jammu And Kashmir Bank Ltd
0
04 March 2013
State Bank Of Bikaner And Jaipur
0
14 January 2009
Bank Of Baroda
0
24 June 2011
Sbi Global Factors Limited
0
06 February 2006
Jammu & Kashmir Bank
0
12 August 2013
State Bank Of Bikaner & Jaipur
0

Documents

Form AOC-4-01042021_signed
Optional Attachment-(1)-31122020
Statement of Subsidiaries as per section 129 - Form AOC-1-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Directors report as per section 134(3)-31122020
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Optional Attachment-(1)-29122018
Directors report as per section 134(3)-29122018
Statement of Subsidiaries as per section 129 - Form AOC-1-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form CHG-1-01112018_signed
Instrument(s) of creation or modification of charge;-01112018
Optional Attachment-(1)-01112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181101
Form INC-22-18052018_signed
Copies of the utility bills as mentioned above (not older than two months)-18052018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18052018
Copy of board resolution authorizing giving of notice-18052018
Form DIR-12-30112017_signed
Form MGT-7-30112017_signed
Form AOC-4-30112017_signed
Form GNL-2-28112017-signed
List of share holders, debenture holders;-27112017
Optional Attachment-(1)-27112017
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Optional Attachment-(1)-27112017
Form MGT-14-10112017-signed