Company Information

CIN
Status
Date of Incorporation
10 February 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
30,600,000
Authorised Capital
40,000,000

Directors

Joseph Kiran Reddy Basani
Joseph Kiran Reddy Basani
Director/Designated Partner
over 2 years ago
Neetu .
Neetu .
Director/Designated Partner
almost 14 years ago
Ganga Sagar Chauhan
Ganga Sagar Chauhan
Director/Designated Partner
almost 14 years ago

Past Directors

Devika Tomar
Devika Tomar
Director
over 7 years ago

Charges

7 Crore
01 November 2017
Bank Of India
2 Crore
11 March 2016
Bank Of India
5 Crore
22 November 2012
Bank Of India
1 Crore
01 November 2017
Others
0
11 March 2016
Others
0
22 November 2012
Bank Of India
0
01 November 2017
Others
0
11 March 2016
Others
0
22 November 2012
Bank Of India
0
01 November 2017
Others
0
11 March 2016
Others
0
22 November 2012
Bank Of India
0
01 November 2017
Others
0
11 March 2016
Others
0
22 November 2012
Bank Of India
0
01 November 2017
Others
0
11 March 2016
Others
0
22 November 2012
Bank Of India
0
01 November 2017
Others
0
11 March 2016
Others
0
22 November 2012
Bank Of India
0

Documents

Form ADT-1-05012020_signed
Form MGT-7-03012020_signed
Form AOC-4-31122019_signed
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Copy of the intimation sent by company-30122019
Copy of resolution passed by the company-30122019
Optional Attachment-(1)-30122019
Copy of written consent given by auditor-30122019
Directors report as per section 134(3)-30122019
Form ADT-3-25092019_signed
Resignation letter-25092019
Form ADT-1-28062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Form MGT-7-26032019_signed
Form AOC-4-26032019_signed
List of share holders, debenture holders;-23032019
Directors report as per section 134(3)-23032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23032019
Evidence of cessation;-03112018
Form DIR-12-03112018_signed
Notice of resignation;-03112018
Optional Attachment-(1)-14042018
Interest in other entities;-14042018
Form DIR-12-14042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14042018
Declaration by first director-14042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032018
List of share holders, debenture holders;-27032018