Company Information

CIN
Status
Date of Incorporation
19 May 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,952,400
Authorised Capital
15,000,000

Directors

Pushpa Devi
Pushpa Devi
Director/Designated Partner
over 2 years ago
Rajesh Aggarwal
Rajesh Aggarwal
Director
almost 23 years ago
Ram Lal Garg
Ram Lal Garg
Director/Designated Partner
over 28 years ago

Past Directors

Tanmay Garg
Tanmay Garg
Additional Director
almost 5 years ago
Suresh Chand
Suresh Chand
Director
almost 23 years ago

Charges

17 Crore
27 February 2013
Bank Of India
38 Lak
27 February 2004
Bank Of India
15 Lak
20 June 2003
Punjab National Bank
2 Crore
21 January 1999
Bank Of India
1 Crore
21 January 1999
Bank Of India
3 Crore
21 January 1999
Bank Of India
25 Lak
21 January 1999
Bank Of India
45 Lak
05 August 2021
Hdfc Bank Limited
9 Crore
05 August 2021
Hdfc Bank Limited
0
20 June 2003
Punjab National Bank
0
21 January 1999
Bank Of India
0
27 February 2013
Bank Of India
0
21 January 1999
Bank Of India
0
27 February 2004
Bank Of India
0
21 January 1999
Bank Of India
0
21 January 1999
Bank Of India
0
05 August 2021
Hdfc Bank Limited
0
20 June 2003
Punjab National Bank
0
21 January 1999
Bank Of India
0
27 February 2013
Bank Of India
0
21 January 1999
Bank Of India
0
27 February 2004
Bank Of India
0
21 January 1999
Bank Of India
0
21 January 1999
Bank Of India
0

Documents

Form DPT-3-08122020-signed
Form MGT-7-21112019_signed
List of share holders, debenture holders;-20112019
Optional Attachment-(2)-20112019
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Optional Attachment-(1)-20112019
Form AOC-4-20112019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form DIR-12-30042019_signed
Notice of resignation;-30042019
Evidence of cessation;-30042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Optional Attachment-(1)-11122018
Directors report as per section 134(3)-11122018
Form AOC-4-11122018_signed
Form MGT-7-07122018_signed
List of share holders, debenture holders;-06122018
List of share holders, debenture holders;-16112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Directors report as per section 134(3)-16112017
Optional Attachment-(1)-16112017
Form AOC-4-16112017_signed
Form MGT-7-16112017_signed
List of share holders, debenture holders;-28112016
Form MGT-7-28112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112016