Company Information

CIN
Status
Date of Incorporation
11 August 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
50,000,000
Authorised Capital
60,000,000

Directors

Purrshottam Bhaggeria
Purrshottam Bhaggeria
Director/Designated Partner
about 2 years ago
Jitender Kumar
Jitender Kumar
Director/Designated Partner
over 2 years ago
Madhu Sudhan Bhageria
Madhu Sudhan Bhageria
Director/Designated Partner
over 2 years ago
Bhola Dutt Bhatt
Bhola Dutt Bhatt
Director/Designated Partner
over 2 years ago
Madhav Bhageria
Madhav Bhageria
Director
about 14 years ago

Past Directors

Vrinda . Bhageria
Vrinda . Bhageria
Additional Director
about 14 years ago
Stuti Bhageria
Stuti Bhageria
Additional Director
about 14 years ago
Prabhakaran Pillai
Prabhakaran Pillai
Additional Director
over 15 years ago
Vikash Chandra Kukreti
Vikash Chandra Kukreti
Company Secretary
over 19 years ago
Kunal Agrawal
Kunal Agrawal
Director
almost 24 years ago

Charges

1 Crore
31 August 2016
Hdfc Bank Limited
1 Crore
16 February 2016
Religare Finvest Limited
10 Crore
05 September 2016
Hdfc Bank Limited
12 Lak
27 August 2011
State Bank Of India
22 Crore
06 August 2022
Others
0
31 August 2016
Hdfc Bank Limited
0
05 September 2016
Hdfc Bank Limited
0
27 August 2011
State Bank Of India
0
16 February 2016
Religare Finvest Limited
0
06 August 2022
Others
0
31 August 2016
Hdfc Bank Limited
0
05 September 2016
Hdfc Bank Limited
0
27 August 2011
State Bank Of India
0
16 February 2016
Religare Finvest Limited
0

Documents

Form PAS-6-01122020_signed
Optional Attachment-(1)-01122020
Form MR-1-07112020_signed
Copy of shareholders resolution-07112020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -07112020
Form AOC-4-02102020_signed
Form MGT-7-02102020_signed
Directors report as per section 134(3)-25092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092020
List of share holders, debenture holders;-25092020
Form ADT-1-19092020_signed
Copy of written consent given by auditor-19092020
Copy of resolution passed by the company-19092020
Copy of the intimation sent by company-19092020
Form PAS-6-19082020_signed
Form PAS-6-18082020_signed
Optional Attachment-(1)-18082020
Form DIR-12-07022020_signed
Optional Attachment-(2)-07022020
Optional Attachment-(1)-07022020
Form CHG-4-24092019_signed
Letter of the charge holder stating that the amount has been satisfied-24092019
Form DIR-12-04092019_signed
Evidence of cessation;-04092019
List of share holders, debenture holders;-16082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16082019
Directors report as per section 134(3)-16082019
Form MGT-7-16082019_signed
Form AOC-4-16082019_signed
Form GNL-2-11052019-signed