Company Information

CIN
Status
Date of Incorporation
16 July 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Brahm Prakash
Brahm Prakash
Director/Designated Partner
about 2 years ago
Amit Tripathi
Amit Tripathi
Director/Designated Partner
over 2 years ago
Vivek Sahgal
Vivek Sahgal
Director/Designated Partner
over 22 years ago

Past Directors

Sudhir Kapoor
Sudhir Kapoor
Director
over 16 years ago
Sanat Kapoor
Sanat Kapoor
Director
over 18 years ago
Dheeraj Kapoor
Dheeraj Kapoor
Director
over 22 years ago

Charges

19 Crore
27 September 2012
Union Bank Of India
50 Lak
28 March 2012
Union Bank Of India
5 Crore
18 September 2009
Union Bank Of India
9 Crore
15 September 2009
Union Bank Of India
4 Crore
24 March 2008
Union Bank Of India
42 Lak
16 March 2005
Union Bank Of India
43 Lak
24 March 2008
Union Bank Of India
0
16 March 2005
Union Bank Of India
0
28 March 2012
Union Bank Of India
0
15 September 2009
Union Bank Of India
0
18 September 2009
Union Bank Of India
0
27 September 2012
Union Bank Of India
0
24 March 2008
Union Bank Of India
0
16 March 2005
Union Bank Of India
0
28 March 2012
Union Bank Of India
0
15 September 2009
Union Bank Of India
0
18 September 2009
Union Bank Of India
0
27 September 2012
Union Bank Of India
0
24 March 2008
Union Bank Of India
0
16 March 2005
Union Bank Of India
0
28 March 2012
Union Bank Of India
0
15 September 2009
Union Bank Of India
0
18 September 2009
Union Bank Of India
0
27 September 2012
Union Bank Of India
0

Documents

Form ADT-1-30072020_signed
Copy of resolution passed by the company-30072020
Directors report as per section 134(3)-30072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30072020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30072020
Copy of written consent given by auditor-30072020
Form AOC-4-30072020_signed
Directors report as per section 134(3)-16072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16072020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16072020
Form AOC-4-16072020_signed
List of share holders, debenture holders;-16062020
Form MGT-7-16062020_signed
List of share holders, debenture holders;-08062020
Form MGT-7-08062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23052018
Optional Attachment-(1)-23052018
Form DIR-12-23052018_signed
Optional Attachment-(1)-12062017
Form DIR-12-12062017_signed
Evidence of cessation;-12062017
Notice of resignation;-12062017
Form AOC-4-17022017_signed
Form MGT-7-17022017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16022017
List of share holders, debenture holders;-16022017
Directors report as per section 134(3)-16022017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04022017
Form MGT-7-04022017_signed