Company Information

CIN
Status
Date of Incorporation
22 November 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,006,500
Authorised Capital
5,000,000

Directors

Vaibhav Batra
Vaibhav Batra
Director/Designated Partner
over 2 years ago
Sanjay Batra
Sanjay Batra
Director/Designated Partner
over 2 years ago
Anuradha Batra
Anuradha Batra
Director/Designated Partner
over 18 years ago

Charges

1 Crore
19 June 2019
Deutsche Bank Ag
1 Crore
02 March 2015
Union Bank Of India
12 Lak
31 December 2015
Aditya Birla Finance Limited
2 Crore
31 January 2015
Bajaj Finance Limited
1 Crore
31 January 2015
Bajaj Finance Limited
1 Crore
24 April 2006
Canara Bank
9 Lak
05 November 2007
Canara Bank
25 Lak
18 January 2006
Canara Bank
25 Lak
19 June 2019
Others
0
05 November 2007
Canara Bank
0
18 January 2006
Canara Bank
0
24 April 2006
Canara Bank
0
31 January 2015
Bajaj Finance Limited
0
02 March 2015
Union Bank Of India
0
31 December 2015
Aditya Birla Finance Limited
0
31 January 2015
Bajaj Finance Limited
0
19 June 2019
Others
0
05 November 2007
Canara Bank
0
18 January 2006
Canara Bank
0
24 April 2006
Canara Bank
0
31 January 2015
Bajaj Finance Limited
0
02 March 2015
Union Bank Of India
0
31 December 2015
Aditya Birla Finance Limited
0
31 January 2015
Bajaj Finance Limited
0

Documents

Form DPT-3-23122020_signed
Form DPT-3-30102020_signed
Form DPT-3-29102020_signed
Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
List of share holders, debenture holders;-23102019
Optional Attachment-(1)-23102019
Optional Attachment-(2)-23102019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form CHG-1-19092019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190919
Letter of the charge holder stating that the amount has been satisfied-13092019
Form CHG-4-13092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190913
Optional Attachment-(1)-14082019
Instrument(s) of creation or modification of charge;-14082019
Form MSME FORM I-29052019_signed
Form ADT-1-15052019_signed
Copy of resolution passed by the company-15052019
Copy of written consent given by auditor-15052019
Form AOC-4-30102018_signed
Optional Attachment-(1)-29102018
List of share holders, debenture holders;-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form MGT-7-29102018_signed