Company Information

CIN
Status
Date of Incorporation
11 April 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Devansh Dua
Devansh Dua
Director/Designated Partner
about 9 years ago
Monica Dua
Monica Dua
Director/Designated Partner
almost 23 years ago
Sunil Kumar Dua
Sunil Kumar Dua
Director/Designated Partner
almost 23 years ago

Charges

80 Lak
30 June 2018
Bmw India Financial Services Private Limited
40 Lak
27 December 2010
Karnataka Bank Limited
23 Lak
21 November 2006
Karnataka Bank Limited
70 Lak
15 September 2021
Karnataka Bank Ltd.
8 Lak
15 September 2021
Karnataka Bank Ltd.
15 Lak
30 August 2021
Hdfc Bank Limited
17 Lak
30 August 2021
Hdfc Bank Limited
0
15 September 2021
Karnataka Bank Ltd.
0
15 September 2021
Karnataka Bank Ltd.
0
30 June 2018
Others
0
21 November 2006
Karnataka Bank Limited
0
27 December 2010
Karnataka Bank Limited
0
30 August 2021
Hdfc Bank Limited
0
15 September 2021
Karnataka Bank Ltd.
0
15 September 2021
Karnataka Bank Ltd.
0
30 June 2018
Others
0
21 November 2006
Karnataka Bank Limited
0
27 December 2010
Karnataka Bank Limited
0
18 October 2023
Hdfc Bank Limited
0
30 August 2021
Hdfc Bank Limited
0
15 September 2021
Karnataka Bank Ltd.
0
15 September 2021
Karnataka Bank Ltd.
0
30 June 2018
Others
0
21 November 2006
Karnataka Bank Limited
0
27 December 2010
Karnataka Bank Limited
0

Documents

Form DPT-3-09122020-signed
Form ADT-1-23112019_signed
Form AOC-4-23112019_signed
Form MGT-7-20112019_signed
Optional Attachment-(1)-14112019
Directors report as per section 134(3)-14112019
List of share holders, debenture holders;-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Letter of the charge holder stating that the amount has been satisfied-09092019
Form CHG-4-09092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190909
Form MGT-14-25052019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190525
Altered memorandum of association-22052019
Altered articles of association-22052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22052019
Form CHG-1-03042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190403
Instrument(s) of creation or modification of charge;-02042019
List of share holders, debenture holders;-04122018
Optional Attachment-(1)-04122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Directors report as per section 134(3)-04122018
Form MGT-7-04122018_signed
Form AOC-4-04122018_signed
Directors report as per section 134(3)-28032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28032018