Company Information

CIN
Status
Date of Incorporation
04 October 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Pramukh Nanda
Pramukh Nanda
Director/Designated Partner
over 2 years ago
Pranav Nanda
Pranav Nanda
Director/Designated Partner
over 2 years ago
Mukkul Nanda
Mukkul Nanda
Director/Designated Partner
almost 3 years ago
Jayant Nanda
Jayant Nanda
Director
about 40 years ago
Pravesh Nanda
Pravesh Nanda
Director/Designated Partner
about 40 years ago

Past Directors

Raj Kumari Nanda
Raj Kumari Nanda
Director
about 40 years ago

Charges

12 Crore
20 November 2012
Bank Of Baroda
1 Crore
12 February 2006
Kotak Mahindra Prime Ltd.
1 Crore
30 April 2003
Ge Capital Traportation Financial Services Ltd.
12 Lak
20 December 1989
Corporation Bank
10 Crore
20 November 2012
Bank Of Baroda
0
30 April 2003
Ge Capital Traportation Financial Services Ltd.
0
12 February 2006
Kotak Mahindra Prime Ltd.
0
20 December 1989
Corporation Bank
0
20 November 2012
Bank Of Baroda
0
30 April 2003
Ge Capital Traportation Financial Services Ltd.
0
12 February 2006
Kotak Mahindra Prime Ltd.
0
20 December 1989
Corporation Bank
0

Documents

Form DPT-3-10022021-signed
Form MGT-14-16102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102020
Form DIR-12-04102020_signed
Notice of resignation;-29092020
Evidence of cessation;-29092020
Optional Attachment-(1)-03012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03012020
Form MGT-7-03012020_signed
Form AOC-4(XBRL)-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DIR-12-23102019_signed
Evidence of cessation;-14102019
Optional Attachment-(1)-14102019
Form AOC-5-19022019-signed
Copy of board resolution-16022019
Form MGT-7-15012019_signed
Form AOC-4(XBRL)-12012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012019
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form MGT-14-13082018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180813
Altered articles of association-03082018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03082018
Altered memorandum of association-03082018
Optional Attachment-(1)-03082018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27012018
Form AOC-4(XBRL)-27012018_signed