Company Information

CIN
Status
Date of Incorporation
21 October 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Pavan Deep Singh
Pavan Deep Singh
Director/Designated Partner
about 5 years ago
Avtar Singh
Avtar Singh
Director/Designated Partner
about 5 years ago
Harkirat Singh
Harkirat Singh
Director/Designated Partner
about 5 years ago
Gobindpreet Singh Bindra
Gobindpreet Singh Bindra
Director
almost 12 years ago
Simmi Singh
Simmi Singh
Director
about 25 years ago
Ripu Daman
Ripu Daman
Director
about 25 years ago

Past Directors

Anil Kumar Dua
Anil Kumar Dua
Director
about 39 years ago

Charges

21 Crore
25 July 2015
Capital First Limited
1 Crore
17 December 2013
Dena Bank
22 Crore
30 December 2019
Bank Of Baroda
21 Crore
30 December 2019
Others
0
25 July 2015
Capital First Limited
0
17 December 2013
Dena Bank
0
30 December 2019
Others
0
25 July 2015
Capital First Limited
0
17 December 2013
Dena Bank
0
30 December 2019
Others
0
25 July 2015
Capital First Limited
0
17 December 2013
Dena Bank
0
30 December 2019
Others
0
25 July 2015
Capital First Limited
0
17 December 2013
Dena Bank
0

Documents

Form DPT-3-15032021-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020
Directors report as per section 134(3)-01122020
Form AOC-4-01122020_signed
List of share holders, debenture holders;-27112020
Approval letter for extension of AGM;-27112020
Form MGT-7-27112020_signed
Form DIR-12-25112020_signed
Letter of the charge holder stating that the amount has been satisfied-27102020
Form CHG-4-27102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201027
Form DPT-3-07072020-signed
Form CHG-1-17042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200417
Optional Attachment-(1)-07042020
Optional Attachment-(3)-07042020
Optional Attachment-(2)-07042020
Instrument(s) of creation or modification of charge;-07042020
Letter of the charge holder stating that the amount has been satisfied-03022020
Form CHG-4-03022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200203
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Interest in other entities;-25112019
Form DIR-12-25112019_signed
Evidence of cessation;-25112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112019
Optional Attachment-(1)-25112019
Notice of resignation;-25112019
Directors report as per section 134(3)-09102019