Company Information

CIN
Status
Date of Incorporation
26 May 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
27,752,000
Authorised Capital
32,500,000

Directors

Ankit Agrawal
Ankit Agrawal
Director/Designated Partner
over 15 years ago
Shashi Kant Agarwal
Shashi Kant Agarwal
Director/Designated Partner
about 16 years ago

Past Directors

Manish Kayal
Manish Kayal
Director
about 19 years ago
Ravi Agarwal
Ravi Agarwal
Director
almost 20 years ago

Documents

Form ADT-3-22022018-signed
Resignation letter-31012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112016
Directors report as per section 134(3)-09112016
List of share holders, debenture holders;-09112016
Form MGT-7-09112016_signed
Form AOC-4-09112016_signed
Form MGT-7-201115.OCT
Form AOC-4-051115.OCT
Form23AC-291014 for the FY ending on-310314.OCT
Form66-221014 for the FY ending on-310314.OCT
FormSchV-221014 for the FY ending on-310314.OCT
Form GNL.2-101014.PDF
Optional Attachment 1-101014.PDF
Form MGT-14-101014.OCT
Copy of resolution-270914.PDF
Form 23B for period 010413 to 310314-280913.OCT
Form23AC-141013 for the FY ending on-310313.OCT
FormSchV-141013 for the FY ending on-310313.OCT
Form66-141013 for the FY ending on-310313.OCT
Form 23B for period 010412 to 310313-280912.OCT
FormSchV-191112 for the FY ending on-310312.OCT
Form23AC-191112 for the FY ending on-310312.OCT
Form66-281012 for the FY ending on-310312.OCT
Form 23B for period 010411 to 310312-300911.OCT
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140412.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140412.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140412.PDF
MoA - Memorandum of Association-140412.PDF
Copy of resolution-140412.PDF