Company Information

CIN
Status
Date of Incorporation
01 December 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
34,218,000
Authorised Capital
100,000,000

Directors

Sumer Ghumman
Sumer Ghumman
Director/Designated Partner
almost 2 years ago
Jaspal Singh Dhillon
Jaspal Singh Dhillon
Director/Designated Partner
almost 2 years ago
Kanav Anand
Kanav Anand
Director/Designated Partner
over 2 years ago
Kabir Ghumman
Kabir Ghumman
Director/Designated Partner
over 2 years ago
Satinderjeet Singh Sandhu
Satinderjeet Singh Sandhu
Director/Designated Partner
almost 3 years ago
Narinder Singh Ghumman
Narinder Singh Ghumman
Director/Designated Partner
over 3 years ago
Donald Allen Conaway
Donald Allen Conaway
Beneficial Owner
almost 20 years ago

Past Directors

Travis Drew Conaway
Travis Drew Conaway
Director
about 7 years ago
William Harold Balme
William Harold Balme
Director
about 13 years ago
Virender Mohan Bhutani
Virender Mohan Bhutani
Alternate Director
about 17 years ago
Manjit Kaur
Manjit Kaur
Alternate Director
about 19 years ago
Devinder Jeet Singh Sandhu
Devinder Jeet Singh Sandhu
Director
about 19 years ago

Charges

13 Crore
20 July 2017
Indian Bank
52 Lak
09 August 2016
Hdfc Bank Limited
7 Lak
08 August 2016
Hdfc Bank Limited
16 Lak
12 April 2016
Indian Bank
45 Lak
24 September 2014
Indian Bank
1 Crore
04 September 2006
Indian Bank
6 Crore
24 September 2014
Indian Bank
38 Lak
28 February 2011
Indian Bank
2 Crore
12 December 2008
Indian Bank
50 Lak
04 September 2006
Indian Bank
1 Crore
04 September 2006
Indian Bank
53 Lak
24 July 2008
Citibank N.a.
1 Crore
18 March 2021
Dbs Bank India Limited
5 Crore
15 February 2020
Indian Bank
1 Crore
14 September 2023
Indian Bank
0
14 September 2023
Indian Bank
0
28 December 2021
Indian Bank
0
18 March 2021
Others
0
09 August 2016
Hdfc Bank Limited
0
08 August 2016
Hdfc Bank Limited
0
20 July 2017
Indian Bank
0
04 September 2006
Indian Bank
0
24 September 2014
Indian Bank
0
15 February 2020
Indian Bank
0
24 July 2008
Citibank N.a.
0
24 September 2014
Indian Bank
0
28 February 2011
Indian Bank
0
12 December 2008
Indian Bank
0
04 September 2006
Indian Bank
0
12 April 2016
Indian Bank
0
04 September 2006
Indian Bank
0
14 September 2023
Indian Bank
0
14 September 2023
Indian Bank
0
28 December 2021
Indian Bank
0
18 March 2021
Others
0
09 August 2016
Hdfc Bank Limited
0
08 August 2016
Hdfc Bank Limited
0
20 July 2017
Indian Bank
0
04 September 2006
Indian Bank
0
24 September 2014
Indian Bank
0
15 February 2020
Indian Bank
0
24 July 2008
Citibank N.a.
0
24 September 2014
Indian Bank
0
28 February 2011
Indian Bank
0
12 December 2008
Indian Bank
0
04 September 2006
Indian Bank
0
12 April 2016
Indian Bank
0
04 September 2006
Indian Bank
0
14 September 2023
Indian Bank
0
14 September 2023
Indian Bank
0
28 December 2021
Indian Bank
0
18 March 2021
Others
0
09 August 2016
Hdfc Bank Limited
0
08 August 2016
Hdfc Bank Limited
0
20 July 2017
Indian Bank
0
04 September 2006
Indian Bank
0
24 September 2014
Indian Bank
0
15 February 2020
Indian Bank
0
24 July 2008
Citibank N.a.
0
24 September 2014
Indian Bank
0
28 February 2011
Indian Bank
0
12 December 2008
Indian Bank
0
04 September 2006
Indian Bank
0
12 April 2016
Indian Bank
0
04 September 2006
Indian Bank
0

Documents

Form AOC-4(XBRL)-04012021_signed
Optional Attachment-(1)-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form CHG-4-22122020_signed
Letter of the charge holder stating that the amount has been satisfied-21122020
Form DPT-3-14122020-signed
Optional Attachment-(1)-03122020
List of share holders, debenture holders;-03122020
Form MGT-7-03122020_signed
Form MGT-14-21102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102020
Form CHG-4-21102020_signed
Letter of the charge holder stating that the amount has been satisfied-20102020
Form DPT-3-31072020-signed
Form MSME FORM I-30042020_signed
Form CHG-1-13032020_signed
Optional Attachment-(1)-13032020
Instrument(s) of creation or modification of charge;-13032020
Optional Attachment-(2)-13032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200313
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200313
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
Form BEN - 2-29112019_signed
Declaration under section 90-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102019
Form AOC-4(XBRL)-16102019_signed
Optional Attachment-(1)-15102019
Evidence of cessation;-15102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102019