Company Information

CIN
Status
Date of Incorporation
26 August 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,600,000
Authorised Capital
10,000,000

Directors

Sunny Sindhwani
Sunny Sindhwani
Director/Designated Partner
almost 3 years ago
Manju Sindhwani
Manju Sindhwani
Director/Designated Partner
about 9 years ago
Suhani Sindhwani
Suhani Sindhwani
Director/Designated Partner
about 9 years ago
Harish Chander
Harish Chander
Director/Designated Partner
over 19 years ago

Past Directors

Chatter Lal
Chatter Lal
Director
over 19 years ago

Charges

2 Crore
20 September 2019
Hdfc Bank Limited
2 Crore
04 February 2008
Bank Of India
10 Lak
12 October 2015
Kotak Mahindra Bank Limited
3 Crore
04 February 2008
Bank Of India
2 Crore
16 March 2023
Yes Bank Limited
0
20 September 2022
Hdfc Bank Limited
0
20 September 2019
Hdfc Bank Limited
0
04 February 2008
Bank Of India
0
12 October 2015
Kotak Mahindra Bank Limited
0
04 February 2008
Bank Of India
0
16 March 2023
Yes Bank Limited
0
20 September 2022
Hdfc Bank Limited
0
20 September 2019
Hdfc Bank Limited
0
04 February 2008
Bank Of India
0
12 October 2015
Kotak Mahindra Bank Limited
0
04 February 2008
Bank Of India
0
31 October 2023
Hdfc Bank Limited
0
16 March 2023
Yes Bank Limited
0
20 September 2022
Hdfc Bank Limited
0
20 September 2019
Hdfc Bank Limited
0
04 February 2008
Bank Of India
0
12 October 2015
Kotak Mahindra Bank Limited
0
04 February 2008
Bank Of India
0

Documents

Form DPT-3-24092020-signed
List of share holders, debenture holders;-22122019
Form MGT-7-22122019_signed
Form AOC-4-28102019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Instrument(s) of creation or modification of charge;-19102019
Optional Attachment-(2)-19102019
Optional Attachment-(1)-19102019
Form CHG-1-19102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Optional Attachment-(1)-13102019
Copy of written consent given by auditor-13102019
Form DPT-3-29062019
Form ADT-1-01062019_signed
Copy of the intimation sent by company-31052019
Copy of written consent given by auditor-31052019
Copy of resolution passed by the company-31052019
Form AOC-4-10112018_signed
Form MGT-7-10112018_signed
Directors report as per section 134(3)-08112018
List of share holders, debenture holders;-08112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112018
Form CHG-4-01122017_signed
Letter of the charge holder stating that the amount has been satisfied-01122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171201
Form AOC-4-21112017_signed
Form MGT-7-21112017_signed