Company Information

CIN
Status
Date of Incorporation
14 September 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Amar Kumar
Amar Kumar
Director/Designated Partner
about 20 years ago
Arvind Kumar Sarraf
Arvind Kumar Sarraf
Director/Designated Partner
about 20 years ago

Past Directors

Gopal Kumar
Gopal Kumar
Director
about 10 years ago
Sanjay Kumar Sarraf
Sanjay Kumar Sarraf
Director
about 20 years ago

Charges

2 Crore
29 May 2017
Icici Bank Limited
2 Crore
04 April 2017
Union Bank Of India
8 Lak
24 February 2015
Union Bank Of India
2 Lak
18 October 2013
Union Bank Of India
1 Crore
23 January 2008
Punjab & Sind Bank
18 Lak
21 May 2011
Corporation Bank
9 Lak
18 October 2013
Others
0
29 May 2017
Others
0
04 April 2017
Others
0
21 May 2011
Corporation Bank
0
24 February 2015
Union Bank Of India
0
23 January 2008
Punjab & Sind Bank
0
18 October 2013
Others
0
29 May 2017
Others
0
04 April 2017
Others
0
21 May 2011
Corporation Bank
0
24 February 2015
Union Bank Of India
0
23 January 2008
Punjab & Sind Bank
0

Documents

Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form MGT-7-29112019_signed
List of share holders, debenture holders;-28112019
Form MGT-14-11012019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190111
Altered articles of association-07012019
Altered memorandum of association-07012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07012019
Optional Attachment-(1)-07012019
List of share holders, debenture holders;-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Directors report as per section 134(3)-19122018
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Form DIR-12-09012018_signed
Form AOC-4-09012018_signed
Form MGT-7-09012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012018
Directors report as per section 134(3)-08012018
List of share holders, debenture holders;-08012018
Form DIR-12-17102017_signed
Optional Attachment-(1)-16102017
Notice of resignation;-16102017
Evidence of cessation;-16102017
Form CHG-4-28092017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170928
Letter of the charge holder stating that the amount has been satisfied-27092017
Instrument(s) of creation or modification of charge;-12072017