Company Information

CIN
Status
Date of Incorporation
25 September 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,200
Authorised Capital
350,000

Directors

Pankaj Jagdish Kumar
Pankaj Jagdish Kumar
Director/Designated Partner
over 2 years ago
Deepa Kumar
Deepa Kumar
Director/Designated Partner
almost 5 years ago

Past Directors

Malti Jaiswal
Malti Jaiswal
Director
over 8 years ago
Manish Dhurendra Jaiswal
Manish Dhurendra Jaiswal
Director
over 12 years ago
Jagdish Prashad
Jagdish Prashad
Director
about 28 years ago

Charges

7 Crore
09 October 2014
Standard Chartered Bank
2 Crore
22 July 2011
Kotak Mahindra Bank Limited
92 Lak
05 April 2011
Citi Bank N.a.
1 Crore
30 June 2010
Standard Chartered Bank
2 Crore
29 March 2007
Citibank Na
55 Lak
02 May 2009
Syndicate Bank
45 Lak
20 March 2006
Icici Bank Limited
34 Lak
29 March 2007
Citibank Na
0
05 April 2011
Citi Bank N.a.
0
09 October 2014
Standard Chartered Bank
0
22 July 2011
Kotak Mahindra Bank Limited
0
02 May 2009
Syndicate Bank
0
20 March 2006
Icici Bank Limited
0
30 June 2010
Standard Chartered Bank
0
29 March 2007
Citibank Na
0
05 April 2011
Citi Bank N.a.
0
09 October 2014
Standard Chartered Bank
0
22 July 2011
Kotak Mahindra Bank Limited
0
02 May 2009
Syndicate Bank
0
20 March 2006
Icici Bank Limited
0
30 June 2010
Standard Chartered Bank
0
29 March 2007
Citibank Na
0
05 April 2011
Citi Bank N.a.
0
09 October 2014
Standard Chartered Bank
0
22 July 2011
Kotak Mahindra Bank Limited
0
02 May 2009
Syndicate Bank
0
20 March 2006
Icici Bank Limited
0
30 June 2010
Standard Chartered Bank
0
29 March 2007
Citibank Na
0
05 April 2011
Citi Bank N.a.
0
09 October 2014
Standard Chartered Bank
0
22 July 2011
Kotak Mahindra Bank Limited
0
02 May 2009
Syndicate Bank
0
20 March 2006
Icici Bank Limited
0
30 June 2010
Standard Chartered Bank
0
29 March 2007
Citibank Na
0
05 April 2011
Citi Bank N.a.
0
09 October 2014
Standard Chartered Bank
0
22 July 2011
Kotak Mahindra Bank Limited
0
02 May 2009
Syndicate Bank
0
20 March 2006
Icici Bank Limited
0
30 June 2010
Standard Chartered Bank
0

Documents

Form GNL-2-05112020-signed
Optional Attachment-(1)-02112020
Form AOC-4-28092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092020
Directors report as per section 134(3)-25092020
Form MGT-7-04092020_signed
List of share holders, debenture holders;-03092020
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05042019
Directors report as per section 134(3)-05042019
Form AOC-4-05042019_signed
List of share holders, debenture holders;-30032019
Form MGT-7-30032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Directors report as per section 134(3)-27042018
Form AOC-4-27042018_signed
Directors report as per section 134(3)-24042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042018
Optional Attachment-(1)-24042018
Form AOC-4-24042018_signed
List of share holders, debenture holders;-16032018
Form MGT-7-16032018_signed
Form DIR-12-12122017_signed
Optional Attachment-(1)-12122017
Evidence of cessation;-12122017
Form DIR-12-02122017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122017