Company Information

CIN
Status
Date of Incorporation
20 May 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Nikhil Shingla
Nikhil Shingla
Director/Designated Partner
over 2 years ago
Mansi Shingla
Mansi Shingla
Director/Designated Partner
over 9 years ago

Past Directors

Shagun Gupta
Shagun Gupta
Director
over 20 years ago

Charges

66 Crore
18 August 2015
Canara Bank
51 Lak
07 July 2011
Canara Bank
25 Lak
25 May 2007
Canara Bank
7 Lak
03 November 2005
Canara Bank
44 Crore
03 November 2005
Canara Bank
20 Crore
15 June 2020
Canara Bank
1 Crore
22 October 2021
Canara Bank
0
18 November 2021
Canara Bank
0
03 November 2005
Canara Bank
0
15 June 2020
Canara Bank
0
03 November 2005
Canara Bank
0
18 August 2015
Canara Bank
0
07 July 2011
Canara Bank
0
25 May 2007
Canara Bank
0
22 October 2021
Canara Bank
0
18 November 2021
Canara Bank
0
03 November 2005
Canara Bank
0
15 June 2020
Canara Bank
0
03 November 2005
Canara Bank
0
18 August 2015
Canara Bank
0
07 July 2011
Canara Bank
0
25 May 2007
Canara Bank
0
22 October 2021
Canara Bank
0
18 November 2021
Canara Bank
0
03 November 2005
Canara Bank
0
15 June 2020
Canara Bank
0
03 November 2005
Canara Bank
0
18 August 2015
Canara Bank
0
07 July 2011
Canara Bank
0
25 May 2007
Canara Bank
0

Documents

Form DPT-3-24122020_signed
Instrument(s) of creation or modification of charge;-03112020
Form CHG-1-03112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201103
Form DPT-3-11092020-signed
Form MGT-7-11122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Form DPT-3-28062019
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
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Form AOC-4-12122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122017
Directors report as per section 134(3)-11122017
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017
List of share holders, debenture holders;-19122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122016
Directors report as per section 134(3)-19122016
Form MGT-7-19122016_signed
Form AOC-4-19122016_signed