Company Information

CIN
Status
Date of Incorporation
22 December 1998
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
5,144,430
Authorised Capital
10,000,000

Directors

Vandana Tiwari
Vandana Tiwari
Director
over 4 years ago
Ram Nivas Gupta
Ram Nivas Gupta
Director
almost 6 years ago
Harsh Tiwari
Harsh Tiwari
Managing Director
almost 10 years ago
Gyan Tiwari
Gyan Tiwari
Director
about 27 years ago

Charges

19 Crore
06 March 2006
State Bank Of India
9 Crore
06 March 2006
State Bank Of India
9 Crore

Documents

Form DPT-3-12022021-signed
Evidence of cessation;-21112020
Form DIR-12-21112020_signed
Optional Attachment-(1)-21112020
Instrument(s) of creation or modification of charge;-23092020
Form CHG-1-23092020_signed
Optional Attachment-(1)-23092020
Optional Attachment-(2)-23092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
Form DPT-3-21082020-signed
Form BEN - 2-14072020_signed
Declaration under section 90-14072020
Form DIR-12-09012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09012020
Optional Attachment-(1)-09012020
Optional Attachment-(2)-09012020
Form PAS-3-26112019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-26112019
Copy of Board or Shareholders? resolution-26112019
Form MGT-7-20112019_signed
List of share holders, debenture holders;-15112019
Form PAS-3-04112019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-04112019
Copy of Board or Shareholders? resolution-04112019
Form SH-7-01112019-signed
Altered memorandum of assciation;-30102019
Copy of the resolution for alteration of capital;-30102019
Altered articles of association;-30102019
Form MGT-14-28102019-signed
Directors report as per section 134(3)-24102019