Company Information

CIN
Status
Date of Incorporation
19 September 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,198,200
Authorised Capital
5,000,000

Directors

Manik Chawla
Manik Chawla
Director/Designated Partner
about 14 years ago
Bhavi Chawla
Bhavi Chawla
Director/Designated Partner
over 14 years ago
Nitin Chawla
Nitin Chawla
Director/Designated Partner
about 22 years ago
Surender Chawla
Surender Chawla
Director/Designated Partner
about 30 years ago

Past Directors

Om Prakash Chawla
Om Prakash Chawla
Director
about 30 years ago

Charges

0
14 June 2010
Yes Bank Limited
1 Crore
07 January 2010
State Bank Of Indore
1 Crore
27 November 2008
State Bank Of Indore
21 Lak
27 November 2008
State Bank Of Indore
1 Crore
07 January 2010
State Bank Of Indore
0
14 June 2010
Yes Bank Limited
0
27 November 2008
State Bank Of Indore
0
27 November 2008
State Bank Of Indore
0
07 January 2010
State Bank Of Indore
0
14 June 2010
Yes Bank Limited
0
27 November 2008
State Bank Of Indore
0
27 November 2008
State Bank Of Indore
0
07 January 2010
State Bank Of Indore
0
14 June 2010
Yes Bank Limited
0
27 November 2008
State Bank Of Indore
0
27 November 2008
State Bank Of Indore
0
07 January 2010
State Bank Of Indore
0
14 June 2010
Yes Bank Limited
0
27 November 2008
State Bank Of Indore
0
27 November 2008
State Bank Of Indore
0
07 January 2010
State Bank Of Indore
0
14 June 2010
Yes Bank Limited
0
27 November 2008
State Bank Of Indore
0
27 November 2008
State Bank Of Indore
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Directors report as per section 134(3)-26122020
Form AOC-4-26122020_signed
Form AOC-4-24112019_signed
Form MGT-7-22112019_signed
List of share holders, debenture holders;-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
Directors report as per section 134(3)-21012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012019
List of share holders, debenture holders;-21012019
Form MGT-7-21012019_signed
Form AOC-4-21012019_signed
Directors report as per section 134(3)-13112017
Optional Attachment-(1)-13112017
Optional Attachment-(2)-13112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112017
List of share holders, debenture holders;-13112017
Form AOC-4-13112017_signed
Form MGT-7-13112017_signed
Form ADT-1-10102017_signed
Copy of the intimation sent by company-10102017
Copy of written consent given by auditor-10102017
Copy of resolution passed by the company-10102017
Form CHG-4-02052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170502
Form AOC-4-02052017_signed
Form MGT-7-02052017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052017
Directors report as per section 134(3)-01052017