Company Information

CIN
Status
Date of Incorporation
08 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,300,000
Authorised Capital
3,300,000

Directors

Mukesh Kumar
Mukesh Kumar
Director/Designated Partner
over 2 years ago
Vandana .
Vandana .
Director/Designated Partner
almost 5 years ago

Past Directors

Anant Murlidhar Zade
Anant Murlidhar Zade
Director
over 10 years ago
Archana Anant Zade
Archana Anant Zade
Additional Director
almost 11 years ago
Babli Devi
Babli Devi
Director
about 12 years ago
Jeethmal Mutha
Jeethmal Mutha
Director
over 14 years ago
Babu Lal Purohit
Babu Lal Purohit
Director
almost 15 years ago

Charges

15 Crore
23 May 2018
South Indian Bank Limited
58 Lak
23 May 2018
South Indian Bank Limited
86 Lak
18 December 2017
South Indian Bank Limited
67 Lak
16 January 2017
South Indian Bank Limited
7 Crore
29 June 2015
Central Bank Of India
1 Crore
13 June 2011
Syndicate Bank
2 Crore
10 June 2020
State Bank Of India
14 Crore
25 November 2021
Axis Bank Limited
72 Lak
25 November 2021
Axis Bank Limited
0
23 May 2018
Others
0
16 January 2017
Others
0
23 May 2018
Others
0
13 June 2011
Syndicate Bank
0
10 June 2020
State Bank Of India
0
29 June 2015
Central Bank Of India
0
18 December 2017
Others
0
25 November 2021
Axis Bank Limited
0
23 May 2018
Others
0
16 January 2017
Others
0
23 May 2018
Others
0
13 June 2011
Syndicate Bank
0
10 June 2020
State Bank Of India
0
29 June 2015
Central Bank Of India
0
18 December 2017
Others
0

Documents

Form MGT-14-03102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201003
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102020
Altered memorandum of association-01102020
Optional Attachment-(1)-01102020
Instrument(s) of creation or modification of charge;-18062020
Form CHG-1-18062020_signed
Optional Attachment-(1)-18062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200618
Instrument(s) of creation or modification of charge;-17062020
Form CHG-1-17062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form CHG-4-04102019_signed
Letter of the charge holder stating that the amount has been satisfied-04102019
Form ADT-1-24052019_signed
Copy of the intimation sent by company-24052019
Copy of resolution passed by the company-24052019
Copy of written consent given by auditor-24052019
Optional Attachment-(1)-18032019
Optional Attachment-(2)-18032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190318