Company Information

CIN
Status
Date of Incorporation
29 October 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,730,000
Authorised Capital
17,500,000

Directors

Gobindpreet Singh Bindra
Gobindpreet Singh Bindra
Director/Designated Partner
over 2 years ago
Rishamdeep Singh Bindra
Rishamdeep Singh Bindra
Director/Designated Partner
over 2 years ago
Pavan Deep Singh
Pavan Deep Singh
Director
about 9 years ago
Avtar Singh
Avtar Singh
Director
over 17 years ago
Harkirat Singh
Harkirat Singh
Director
over 17 years ago
Ripu Daman
Ripu Daman
Director
over 22 years ago

Past Directors

Sukhvinder Kaur
Sukhvinder Kaur
Director
over 22 years ago
Lakhjit Singh Bindra
Lakhjit Singh Bindra
Director
over 37 years ago

Charges

82 Crore
26 July 2018
Kotak Mahindra Bank Limited
19 Crore
23 April 2014
Kotak Mahindra Bank Limited
34 Crore
23 January 2012
Kotak Mahindra Bank Limited
28 Crore
30 August 1996
Dena Bank
12 Lak
31 March 2010
Barclays Bank Plc
24 Crore
27 September 2003
Dena Bank
1 Crore
09 May 2003
Dena Bank
2 Crore
23 January 2023
Others
0
23 January 2012
Others
0
31 March 2010
Barclays Bank Plc
0
27 September 2003
Dena Bank
0
09 May 2003
Dena Bank
0
23 April 2014
Others
0
30 August 1996
Dena Bank
0
26 July 2018
Others
0
23 January 2023
Others
0
23 January 2012
Others
0
31 March 2010
Barclays Bank Plc
0
27 September 2003
Dena Bank
0
09 May 2003
Dena Bank
0
23 April 2014
Others
0
30 August 1996
Dena Bank
0
26 July 2018
Others
0

Documents

Form DPT-3-15122020_signed
Form DPT-3-02112020-signed
Instrument(s) of creation or modification of charge;-20012020
Form CHG-1-20012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200120
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form ADT-1-03102019_signed
Copy of resolution passed by the company-01102019
Copy of written consent given by auditor-01102019
Form DPT-3-09072019
Form INC-22-08042019_signed
Copies of the utility bills as mentioned above (not older than two months)-08042019
Copy of board resolution authorizing giving of notice-08042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08042019
Form MGT-14-27032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27032019
Form AOC-4-13012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122018
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Form DIR-12-25102018_signed
Form CHG-1-01082018_signed
Instrument(s) of creation or modification of charge;-01082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180801