Company Information

CIN
Status
Date of Incorporation
20 December 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
4,999,810
Authorised Capital
5,000,000

Directors

Priya Rai
Priya Rai
Director/Designated Partner
about 2 years ago
Naveen Kumar Dixit
Naveen Kumar Dixit
Director/Designated Partner
over 2 years ago
Raghav Badauni
Raghav Badauni
Director/Designated Partner
about 9 years ago

Past Directors

Praduman Kumar Chauhan
Praduman Kumar Chauhan
Director
almost 13 years ago
Subrata Kumar Das
Subrata Kumar Das
Director
about 14 years ago
Saurabh Dixit
Saurabh Dixit
Director
about 14 years ago

Charges

5 Crore
25 September 2017
Indostar Capital Finance Limited
1 Crore
23 February 2017
L&t Housing Finance Limited
75 Lak
12 September 2014
Small Industries Development Bank Of India (sidbi)
34 Lak
14 February 2014
Small Industries Development Bank Of India (sidbi)
70 Lak
13 December 2004
Punjab National Bank
19 Lak
31 July 2021
Indostar Capital Finance Limited
1 Crore
19 November 2020
Indostar Capital Finance Limited
22 Lak
23 February 2017
Others
0
31 July 2021
Others
0
19 November 2020
Others
0
14 February 2014
Small Industries Development Bank Of India (sidbi)
0
12 September 2014
Small Industries Development Bank Of India (sidbi)
0
25 September 2017
Others
0
13 December 2004
Punjab National Bank
0
23 February 2017
Others
0
31 July 2021
Others
0
19 November 2020
Others
0
14 February 2014
Small Industries Development Bank Of India (sidbi)
0
12 September 2014
Small Industries Development Bank Of India (sidbi)
0
25 September 2017
Others
0
13 December 2004
Punjab National Bank
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20201208
Optional Attachment-(2)-02122020
Instrument(s) of creation or modification of charge;-02122020
Form CHG-1-02122020
Optional Attachment-(1)-02122020
Form AOC-4-06022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04022020
Directors report as per section 134(3)-04022020
Form ADT-1-03022020_signed
Copy of resolution passed by the company-27012020
Copy of written consent given by auditor-27012020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Form ADT-1-17112019_signed
Copy of resolution passed by the company-18102019
Copy of written consent given by auditor-18102019
Copy of the intimation sent by company-18102019
Form ADT-3-16102019_signed
Resignation letter-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Optional Attachment-(1)-24112018
Directors report as per section 134(3)-24112018
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Form AOC-4-24112018_signed
List of share holders, debenture holders;-27122017
Directors report as per section 134(3)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Optional Attachment-(1)-27122017
Form MGT-7-27122017_signed