Company Information

CIN
Status
Date of Incorporation
18 August 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Neena Kataria
Neena Kataria
Director/Designated Partner
over 28 years ago
Anjana Arora
Anjana Arora
Director/Designated Partner
over 28 years ago
Ramnik Arora
Ramnik Arora
Director/Designated Partner
over 28 years ago
Rajesh Suri
Rajesh Suri
Director/Designated Partner
over 28 years ago

Charges

0
27 February 2017
Hdfc Bank Limited
3 Crore
10 December 2001
Canara Bank
2 Crore
21 December 2005
Canara Bank
3 Lak
23 January 2006
Canara Bank
7 Lak
23 May 2006
Canara Bank
2 Lak
23 September 2010
Canar Bank
8 Lak
25 October 2001
Manager; Canara Bank
30 Lak
10 December 2001
Canara Bank
0
27 February 2017
Hdfc Bank Limited
0
23 May 2006
Canara Bank
0
25 October 2001
Manager; Canara Bank
0
23 January 2006
Canara Bank
0
23 September 2010
Canar Bank
0
21 December 2005
Canara Bank
0
10 December 2001
Canara Bank
0
27 February 2017
Hdfc Bank Limited
0
23 May 2006
Canara Bank
0
25 October 2001
Manager; Canara Bank
0
23 January 2006
Canara Bank
0
23 September 2010
Canar Bank
0
21 December 2005
Canara Bank
0
10 December 2001
Canara Bank
0
27 February 2017
Hdfc Bank Limited
0
23 May 2006
Canara Bank
0
25 October 2001
Manager; Canara Bank
0
23 January 2006
Canara Bank
0
23 September 2010
Canar Bank
0
21 December 2005
Canara Bank
0

Documents

Form CHG-4-29012020_signed
Letter of the charge holder stating that the amount has been satisfied-29012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200129
Letter of the charge holder stating that the amount has been satisfied-28012020
List of share holders, debenture holders;-03122019
Form MGT-7-04122019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Letter of the charge holder stating that the amount has been satisfied-22042019
Form CHG-4-22042019_signed
Form MGT-7-30122018_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Form MGT-7-05122017_signed
Form ADT-1-04122017_signed
Directors report as per section 134(3)-04122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122017
Copy of resolution passed by the company-04122017
Copy of the intimation sent by company-04122017
Copy of written consent given by auditor-04122017
List of share holders, debenture holders;-04122017
Form AOC-4-04122017_signed
Form CHG-4-05052017_signed
Letter of the charge holder stating that the amount has been satisfied-05052017
CERTIFICATE OF SATISFACTION OF CHARGE-20170505
Instrument(s) of creation or modification of charge;-25032017
CERTIFICATE OF REGISTRATION OF CHARGE-20170325