Company Information

CIN
Status
Date of Incorporation
15 January 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,700,000
Authorised Capital
3,000,000

Directors

Rashmi Dhiman
Rashmi Dhiman
Director/Designated Partner
over 15 years ago
Narender Kumar Dhiman
Narender Kumar Dhiman
Director/Designated Partner
almost 22 years ago

Past Directors

Rajesh Sharma
Rajesh Sharma
Director
almost 22 years ago

Charges

1 Crore
25 June 2007
The Nainital Bank Limited
70 Lak
25 June 2007
The Nainital Bank Limited
50 Lak
25 June 2007
The Nainital Bank Limited
15 Lak
21 February 2007
Centurion Bank Of Punjab Limited
14 Lak
21 February 2007
Centurion Bank Of Punjab Limited
0
25 June 2007
The Nainital Bank Limited
0
25 June 2007
The Nainital Bank Limited
0
25 June 2007
The Nainital Bank Limited
0
21 February 2007
Centurion Bank Of Punjab Limited
0
25 June 2007
The Nainital Bank Limited
0
25 June 2007
The Nainital Bank Limited
0
25 June 2007
The Nainital Bank Limited
0
21 February 2007
Centurion Bank Of Punjab Limited
0
25 June 2007
The Nainital Bank Limited
0
25 June 2007
The Nainital Bank Limited
0
25 June 2007
The Nainital Bank Limited
0

Documents

List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Form AOC-4-08112019_signed
Directors report as per section 134(3)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form DPT-3-24062019
Form ADT-1-20042019_signed
Copy of resolution passed by the company-20042019
Copy of the intimation sent by company-20042019
Copy of written consent given by auditor-20042019
Form MGT-7-30112018_signed
List of share holders, debenture holders;-29112018
Form AOC-4-29102018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Directors report as per section 134(3)-17112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Form AOC-4-17112017_signed
List of share holders, debenture holders;-25112016
Form MGT-7-25112016_signed
Directors report as per section 134(3)-18112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112016
Form AOC-4-18112016_signed
Form MGT-7-161215.OCT
Form ADT-1-011215.OCT
Form23AC-161013 for the FY ending on-310313.OCT
FormSchV-161013 for the FY ending on-310313.OCT
Instrument evidencing creation or modification of charge in case of acquistion of property-240213.PDF