Company Information

CIN
Status
Date of Incorporation
10 September 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
50,000,000

Directors

Kuldeep Singh Solanki
Kuldeep Singh Solanki
Director/Designated Partner
almost 2 years ago
Punit Ghai
Punit Ghai
Director/Designated Partner
over 2 years ago
Ajay Mrig
Ajay Mrig
Director/Designated Partner
almost 3 years ago
Jayantkumar Upadhyay Shivram
Jayantkumar Upadhyay Shivram
Director/Designated Partner
about 3 years ago
Ashok Ganeshchandra Mrig
Ashok Ganeshchandra Mrig
Director
about 14 years ago
Vritpal Sindhu
Vritpal Sindhu
Director/Designated Partner
about 15 years ago
Vir Sen Sindhu
Vir Sen Sindhu
Director
over 15 years ago
Rudra Sen Sindhu
Rudra Sen Sindhu
Director
about 22 years ago

Past Directors

Vishnu Ballav Sahay
Vishnu Ballav Sahay
Director
about 10 years ago
Ganesh Chandra Mrig
Ganesh Chandra Mrig
Managing Director
about 22 years ago

Charges

04 June 2021
Yes Bank Limited
0
29 May 2007
Abn Amro Bank Nv
0
21 February 2014
Idbi Trusteeship Services Limited
0
19 July 2006
0
23 August 2005
Yes Bank Limited
0
06 November 2007
Yes Bank Limited
0
01 October 2008
Yes Bank Limited
0
22 December 2006
Abn Amro Bank Nv
0
29 November 2006
Abn Amro Bank Nv
0
04 June 2021
Yes Bank Limited
0
29 May 2007
Abn Amro Bank Nv
0
21 February 2014
Idbi Trusteeship Services Limited
0
19 July 2006
0
23 August 2005
Yes Bank Limited
0
06 November 2007
Yes Bank Limited
0
01 October 2008
Yes Bank Limited
0
22 December 2006
Abn Amro Bank Nv
0
29 November 2006
Abn Amro Bank Nv
0
04 June 2021
Yes Bank Limited
0
29 May 2007
Abn Amro Bank Nv
0
21 February 2014
Idbi Trusteeship Services Limited
0
19 July 2006
0
23 August 2005
Yes Bank Limited
0
06 November 2007
Yes Bank Limited
0
01 October 2008
Yes Bank Limited
0
22 December 2006
Abn Amro Bank Nv
0
29 November 2006
Abn Amro Bank Nv
0

Documents

Form DPT-3-19122020_signed
Form PAS-6-17122020_signed
Form DPT-3-28072020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DPT-3-27062019
Form CHG-4-16022019_signed
Letter of the charge holder stating that the amount has been satisfied-16022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190216
List of share holders, debenture holders;-26122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Form MGT-7-26122018_signed
Form AOC-4(XBRL)-26122018_signed
Form MGT-14-27102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102018
Form AOC-4(XBRL)-17102018_signed
Form ADT-1-03042018_signed
Copy of written consent given by auditor-03042018
Copy of resolution passed by the company-03042018
Form MGT-7-07122017_signed
List of share holders, debenture holders;-29112017
Evidence of cessation;-04082017
Optional Attachment-(1)-04082017
Notice of resignation;-04082017
Form DIR-12-04082017_signed
Proof of dispatch-27072017
Acknowledgement received from company-27072017
Form DIR-11-27072017_signed