Company Information

CIN
Status
Date of Incorporation
20 September 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,225,200
Authorised Capital
2,500,000

Directors

Rajeev Malik
Rajeev Malik
Director/Designated Partner
about 4 years ago
Chander Kanta Malik
Chander Kanta Malik
Director/Designated Partner
almost 19 years ago
Shanti Devi Malik
Shanti Devi Malik
Director/Designated Partner
over 29 years ago
Rekha Rani Malik
Rekha Rani Malik
Director/Designated Partner
over 29 years ago

Past Directors

Mohinder Lal Malik
Mohinder Lal Malik
Director
about 35 years ago
Bal Kishan Malik
Bal Kishan Malik
Director
about 35 years ago
Rajinder Lal Malik
Rajinder Lal Malik
Director
about 35 years ago

Charges

22 Crore
19 February 2007
Icici Bank Limited
4 Crore
19 February 2007
Icici Bank Limited
80 Lak
31 December 2002
The Federal Bank Ltd
1 Crore
23 December 1998
The Federal Bank Ltd
12 Crore
09 July 1998
Cathclic Syrin Bank Ltd
3 Crore
13 October 1997
Cathclic Syrin Bank Ltd
25 Lak
19 February 2007
Icici Bank Limited
0
19 February 2007
Icici Bank Limited
0
31 December 2002
The Federal Bank Ltd
0
13 October 1997
Cathclic Syrin Bank Ltd
0
23 December 1998
The Federal Bank Ltd
0
09 July 1998
Cathclic Syrin Bank Ltd
0
19 February 2007
Icici Bank Limited
0
19 February 2007
Icici Bank Limited
0
31 December 2002
The Federal Bank Ltd
0
13 October 1997
Cathclic Syrin Bank Ltd
0
23 December 1998
The Federal Bank Ltd
0
09 July 1998
Cathclic Syrin Bank Ltd
0

Documents

Form DPT-3-19032021-signed
Form DPT-3-25022021-signed
Form DPT-3-03012021_signed
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Evidence of cessation;-19042019
Form DIR-12-19042019_signed
List of share holders, debenture holders;-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
Directors report as per section 134(3)-10122018
Form MGT-7-10122018
Form AOC-4-10122018_signed
Form MGT-7-06122017_signed
Form AOC-4-06122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Form AOC-4-08032017_signed
Form MGT-7-08032017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28022017
Directors report as per section 134(3)-28022017
List of share holders, debenture holders;-28022017
Form ADT-1-31012017_signed
Copy of resolution passed by the company-30012017