Company Information

CIN
Status
Date of Incorporation
13 March 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
08 September 2023
Paid Up Capital
14,582,000
Authorised Capital
15,000,000

Directors

Dinesh Kumar Sharma
Dinesh Kumar Sharma
Director/Designated Partner
over 2 years ago
Abhishek Sharma
Abhishek Sharma
Director/Designated Partner
about 8 years ago
Abhishek Chauhan
Abhishek Chauhan
Additional Director
about 13 years ago

Past Directors

Anupama Sharma
Anupama Sharma
Director
over 19 years ago
Chander Gupta
Chander Gupta
Director
almost 23 years ago

Charges

9 Crore
30 June 2019
Hdb Financial Services Limited
3 Crore
30 November 2017
Indiabulls Commercial Credit Limited
1 Crore
30 November 2017
Indiabulls Commercial Credit Limited
1 Crore
05 June 2009
Karnataka Bank Limited
7 Lak
18 February 2010
Karnataka Bank Limited
1 Crore
13 May 2009
Karnataka Bank Limited
15 Lak
25 August 2021
Aditya Birla Finance Limited
3 Crore
25 August 2021
Others
0
13 May 2009
Karnataka Bank Limited
0
30 June 2019
Others
0
18 February 2010
Karnataka Bank Limited
0
05 June 2009
Karnataka Bank Limited
0
30 November 2017
Others
0
30 November 2017
Others
0
25 August 2021
Others
0
13 May 2009
Karnataka Bank Limited
0
30 June 2019
Others
0
18 February 2010
Karnataka Bank Limited
0
05 June 2009
Karnataka Bank Limited
0
30 November 2017
Others
0
30 November 2017
Others
0
25 August 2021
Others
0
13 May 2009
Karnataka Bank Limited
0
30 June 2019
Others
0
18 February 2010
Karnataka Bank Limited
0
05 June 2009
Karnataka Bank Limited
0
30 November 2017
Others
0
30 November 2017
Others
0

Documents

Form DPT-3-12032021-signed
Form DPT-3-18032020-signed
Form MGT-7-14122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Form ADT-1-12102019_signed
Form CHG-1-04092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190904
Instrument(s) of creation or modification of charge;-31082019
Form DPT-3-24062019
Form ADT-1-23052019_signed
Copy of written consent given by auditor-22052019
Copy of resolution passed by the company-22052019
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Directors report as per section 134(3)-29112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
Form AOC-4-29112018_signed
Notice of resignation;-22092018
Evidence of cessation;-22092018
Form DIR-12-22092018_signed
Optional Attachment-(1)-22092018
Form INC-22-18012018_signed
Copies of the utility bills as mentioned above (not older than two months)-18012018
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-18012018