Company Information

CIN
Status
Date of Incorporation
02 August 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sandeep Handa
Sandeep Handa
Director/Designated Partner
over 2 years ago
Kamal Saini
Kamal Saini
Director/Designated Partner
almost 5 years ago
Pradeep Jain
Pradeep Jain
Director
over 19 years ago
Abha Jain
Abha Jain
Director
over 20 years ago
Mangi Lal Dugar
Mangi Lal Dugar
Director
over 21 years ago

Past Directors

Shyam Lal Chawla
Shyam Lal Chawla
Director
about 9 years ago
Paras Kumar Jain
Paras Kumar Jain
Director
about 18 years ago

Charges

43 Crore
21 December 2015
Oriental Bank Of Commerce
9 Crore
04 July 2013
Oriental Bank Of Commerce
17 Crore
04 July 2013
Oriental Bank Of Commerce
17 Crore
26 November 2012
Bank Of Maharashtra
2 Crore
24 November 2012
Bank Of Maharashtra
2 Crore
16 November 2013
Icici Bank Limited
3 Crore
25 January 2023
Others
0
01 December 2021
Idbi Trusteeship Services Limited
0
04 July 2013
Others
0
04 July 2013
Others
0
21 December 2015
Oriental Bank Of Commerce
0
26 November 2012
Bank Of Maharashtra
0
16 November 2013
Icici Bank Limited
0
24 November 2012
Bank Of Maharashtra
0
25 January 2023
Others
0
01 December 2021
Idbi Trusteeship Services Limited
0
04 July 2013
Others
0
04 July 2013
Others
0
21 December 2015
Oriental Bank Of Commerce
0
26 November 2012
Bank Of Maharashtra
0
16 November 2013
Icici Bank Limited
0
24 November 2012
Bank Of Maharashtra
0
25 January 2023
Others
0
01 December 2021
Idbi Trusteeship Services Limited
0
04 July 2013
Others
0
04 July 2013
Others
0
21 December 2015
Oriental Bank Of Commerce
0
26 November 2012
Bank Of Maharashtra
0
16 November 2013
Icici Bank Limited
0
24 November 2012
Bank Of Maharashtra
0

Documents

Form DPT-3-28122020_signed
Form AOC-5-11112020-signed
Form INC-22-09112020_signed
Optional Attachment-(1)-09112020
Copy of board resolution-09112020
Copy of board resolution authorizing giving of notice-09112020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09112020
Copies of the utility bills as mentioned above (not older than two months)-09112020
Form DPT-3-18092020-signed
Form CHG-4-21112019_signed
Form CHG-4-21112019_signed
Letter of the charge holder stating that the amount has been satisfied-20112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191120
Form MGT-7-20112019_signed
Form AOC-4-16112019_signed
List of share holders, debenture holders;-15112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31102019
Supplementary or Test audit report under section 143-31102019
Form AOC - 4 CFS-31102019
Form DIR-12-26102019_signed
Notice of resignation;-26102019
Evidence of cessation;-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Optional Attachment-(2)-25102019
Directors report as per section 134(3)-25102019
Optional Attachment-(1)-25102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102019
Optional Attachment-(3)-23102019
Optional Attachment-(1)-23102019