Company Information

CIN
Status
Date of Incorporation
03 January 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,211,300
Authorised Capital
1,500,000

Directors

Yogesh Kumar
Yogesh Kumar
Director/Designated Partner
about 2 years ago
Vikas Garg
Vikas Garg
Director/Designated Partner
about 9 years ago

Past Directors

Shalu Garg
Shalu Garg
Additional Director
about 18 years ago
Pankaj Kumar Garg
Pankaj Kumar Garg
Director
almost 19 years ago
Rajesh Kumar Aggarwal
Rajesh Kumar Aggarwal
Director
over 25 years ago
Ravinder Aggarwal
Ravinder Aggarwal
Director
almost 31 years ago

Charges

0
15 March 2011
Deutsche Postbank Home Finance Limited
90 Lak
15 March 2011
Deutsche Postbank Home Finance Limited
0
15 March 2011
Deutsche Postbank Home Finance Limited
0

Documents

Form ADT-1-23112020_signed
Form AOC-4-23112020_signed
Form MGT-7-23112020_signed
List of share holders, debenture holders;-21112020
Copy of written consent given by auditor-21112020
Copy of resolution passed by the company-21112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112020
Form DPT-3-18082020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
List of share holders, debenture holders;-16102019
Form MGT-7-16102019_signed
Form AOC-4-16102019_signed
Form DPT-3-28062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102018
List of share holders, debenture holders;-05102018
Form AOC-4-05102018_signed
Form MGT-7-05102018_signed
List of share holders, debenture holders;-24102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102017
Form MGT-7-24102017_signed
Form AOC-4-24102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102016
List of share holders, debenture holders;-09102016
Form DIR-12-09102016_signed
Form AOC-4-09102016_signed
Form MGT-7-09102016_signed
Form DIR-12-131215.OCT
Evidence of cessation-131215.PDF
Form DIR-11-131215.OCT
Declaration of the appointee Director- in Form DIR-2-071215.PDF