Company Information

CIN
Status
Date of Incorporation
12 September 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 September 2017
Paid Up Capital
54,137,700
Authorised Capital
110,000,000

Directors

Bhupinder Singh
Bhupinder Singh
Director/Designated Partner
over 8 years ago
Hans Raj
Hans Raj
Director/Designated Partner
over 8 years ago
. Jagdish
. Jagdish
Director/Designated Partner
over 9 years ago

Past Directors

Narender Kumar
Narender Kumar
Additional Director
about 18 years ago
Vinod Kumar
Vinod Kumar
Director
about 21 years ago
Punit Pruthi
Punit Pruthi
Director
about 31 years ago
Dewan Chand Pruthi
Dewan Chand Pruthi
Director
over 37 years ago

Charges

0
20 April 1989
Industrial Finance Corporation Of India
1 Crore
20 April 1989
Icici Bank Limited
1 Crore
31 August 1995
The Industrial Finance Corporation Of India Limited
1 Crore
31 August 1995
The Industrial Finance Corporation Of India Limited
80 Lak
15 December 1989
State Bank Of Patiala
2 Crore
15 December 1989
State Bank Of Patiala
35 Lak
15 December 1989
State Bank Of Patiala
4 Crore
15 December 1989
State Bank Of Patiala
1 Crore
20 April 1989
Icici Bank Limited
0
15 December 1989
State Bank Of Patiala
0
31 August 1995
The Industrial Finance Corporation Of India Limited
0
20 April 1989
Industrial Finance Corporation Of India
0
15 December 1989
State Bank Of Patiala
0
15 December 1989
State Bank Of Patiala
0
15 December 1989
State Bank Of Patiala
0
31 August 1995
The Industrial Finance Corporation Of India Limited
0
20 April 1989
Icici Bank Limited
0
15 December 1989
State Bank Of Patiala
0
31 August 1995
The Industrial Finance Corporation Of India Limited
0
20 April 1989
Industrial Finance Corporation Of India
0
15 December 1989
State Bank Of Patiala
0
15 December 1989
State Bank Of Patiala
0
15 December 1989
State Bank Of Patiala
0
31 August 1995
The Industrial Finance Corporation Of India Limited
0

Documents

Form DIR-12-29042018_signed
Form e-CODS-25042018_signed
List of share holders, debenture holders;-16042018
Copy of MGT-8-16042018
Form MGT-7-16042018_signed
Optional Attachment-(1)-14042018
Annual return as per schedule V of the Companies Act,1956-14042018
Form 20B-14042018_signed
Optional Attachment-(1)-26032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26032018
Copy of the intimation received from the company - 2021.-26032018
Form 23B-26032018_signed
Form AOC-4(XBRL)-26032018_signed
XBRL document in respect of profit and loss account 25032018 for the financial year ending on 31032013
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25032018
Optional Attachment-(1)-25032018
XBRL document in respect of balance sheet 25032018 for the financial year ending on 31032014
Form 23ACA-XBRL-25032018_signed
Form 23AC-XBRL-25032018_signed
Form AOC-4(XBRL)-25032018_signed
Proof of dispatch-19072017
Form DIR-12-19072017_signed
Notice of resignation filed with the company-19072017
Form DIR-11-19072017_signed
Evidence of cessation;-19072017
Acknowledgement received from company-19072017
Notice of resignation;-19072017
Form DIR-12-11072017_signed
Letter of appointment;-11072017
Interest in other entities;-11072017