Company Information

CIN
Status
Date of Incorporation
18 March 1972
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
550,000
Authorised Capital
600,000

Directors

Shantirani Kohli Dugal
Shantirani Kohli Dugal
Director/Designated Partner
about 2 years ago
Naveen Harald Kohli
Naveen Harald Kohli
Director/Designated Partner
about 2 years ago
Kewal Krishan Sabharwal
Kewal Krishan Sabharwal
Director/Designated Partner
about 2 years ago
Deepak Dasgupta
Deepak Dasgupta
Director/Designated Partner
about 12 years ago

Past Directors

Lalita Dass Gupta
Lalita Dass Gupta
Director
over 42 years ago

Charges

0
23 March 1995
Punjab & Sind Bank
18 Lak
30 September 1993
Punjab & Sind Bank
6 Lak
30 June 2001
Punjab & Sind Bank
5 Lak
22 March 1996
Punjab & Sind Bank
6 Lak
28 March 1995
Punjab & Sind Bank
18 Lak
20 July 2013
Punjab & Sind Bank
39 Lak
28 December 1994
Punjab & Sind Bank
3 Lak
22 March 1996
Punjab & Sind Bank
0
28 March 1995
Punjab & Sind Bank
0
28 December 1994
Punjab & Sind Bank
0
20 July 2013
Punjab & Sind Bank
0
30 June 2001
Punjab & Sind Bank
0
30 September 1993
Punjab & Sind Bank
0
23 March 1995
Punjab & Sind Bank
0
22 March 1996
Punjab & Sind Bank
0
28 March 1995
Punjab & Sind Bank
0
28 December 1994
Punjab & Sind Bank
0
20 July 2013
Punjab & Sind Bank
0
30 June 2001
Punjab & Sind Bank
0
30 September 1993
Punjab & Sind Bank
0
23 March 1995
Punjab & Sind Bank
0
22 March 1996
Punjab & Sind Bank
0
28 March 1995
Punjab & Sind Bank
0
28 December 1994
Punjab & Sind Bank
0
20 July 2013
Punjab & Sind Bank
0
30 June 2001
Punjab & Sind Bank
0
30 September 1993
Punjab & Sind Bank
0
23 March 1995
Punjab & Sind Bank
0

Documents

Form MGT-7-07012021_signed
Form AOC-4-30122020_signed
Form DPT-3-28122020_signed
List of share holders, debenture holders;-28122020
Approval letter for extension of AGM;-28122020
Approval letter of extension of financial year or AGM-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Directors report as per section 134(3)-28122020
Form DPT-3-10122020-signed
Form ADT-1-16122019_signed
Form MGT-7-15122019_signed
Form AOC-4-14122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Copy of written consent given by auditor-30112019
List of share holders, debenture holders;-30112019
Copy of resolution passed by the company-30112019
Form MGT-7-11012019_signed
Form AOC-4-11012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Form CHG-4-04012018_signed
Letter of the charge holder stating that the amount has been satisfied-04012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180104
Letter of the charge holder stating that the amount has been satisfied-20122017
Form CHG-4-20122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171220
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017