Company Information

CIN
Status
Date of Incorporation
03 October 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,000,000
Authorised Capital
22,000,000

Directors

Dilip Kumar Taldi
Dilip Kumar Taldi
Director/Designated Partner
about 8 years ago
Anurag Pahuja
Anurag Pahuja
Director
about 10 years ago
Prem Lata Anand
Prem Lata Anand
Director/Designated Partner
about 10 years ago
Prashant Makkar
Prashant Makkar
Director
over 19 years ago
Ashok Kumar
Ashok Kumar
Director
over 19 years ago
Manish Kumar Arora
Manish Kumar Arora
Director
about 39 years ago

Past Directors

Shikha Pahuja
Shikha Pahuja
Additional Director
over 7 years ago
Tilak Raj Anand
Tilak Raj Anand
Additional Director
over 10 years ago
Sandeep Kumar
Sandeep Kumar
Additional Director
about 12 years ago
Manu Nath
Manu Nath
Additional Director
about 12 years ago
Prateek Kumar
Prateek Kumar
Director
almost 15 years ago
Naresh Lakhanpal
Naresh Lakhanpal
Director
almost 15 years ago
Birender Kumar Swain
Birender Kumar Swain
Director
almost 15 years ago
Rohit Kukreja
Rohit Kukreja
Director
over 19 years ago

Charges

0
25 September 2012
Punjab & Sind Bank
11 Crore
25 September 2012
Punjab & Sind Bank
5 Crore
24 March 2008
United Bank Of India
30 Crore
25 September 2012
Punjab & Sind Bank
0
24 March 2008
United Bank Of India
0
25 September 2012
Punjab & Sind Bank
0
25 September 2012
Punjab & Sind Bank
0
24 March 2008
United Bank Of India
0
25 September 2012
Punjab & Sind Bank
0
25 September 2012
Punjab & Sind Bank
0
24 March 2008
United Bank Of India
0
25 September 2012
Punjab & Sind Bank
0

Documents

Form MGT-7-31102020_signed
Optional Attachment-(1)-29102020
Directors report as per section 134(3)-29102020
List of share holders, debenture holders;-29102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Optional Attachment-(2)-29102020
Form AOC-4-29102020_signed
Form ADT-1-19102020_signed
Copy of written consent given by auditor-18102020
Copy of resolution passed by the company-18102020
Form DIR-12-17092020_signed
Evidence of cessation;-17092020
Notice of resignation;-17092020
Form DIR-12-19072019_signed
Notice of resignation;-12072019
Evidence of cessation;-12072019
Form MGT-7-06052019_signed
List of share holders, debenture holders;-03052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02052019
Optional Attachment-(1)-02052019
Directors report as per section 134(3)-02052019
Form AOC-4-02052019_signed
Form ADT-1-17042019_signed
Copy of written consent given by auditor-17042019
Copy of resolution passed by the company-17042019
Form MGT-7-15092018_signed
Form AOC-4-15092018_signed
List of share holders, debenture holders;-11092018
Directors report as per section 134(3)-11092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11092018