Company Information

CIN
Status
Date of Incorporation
18 January 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,864,400
Authorised Capital
6,000,000

Directors

Veena Poddar
Veena Poddar
Director/Designated Partner
almost 21 years ago
Inder Mohan Poddar
Inder Mohan Poddar
Director/Designated Partner
almost 21 years ago

Past Directors

Sonia Poddar
Sonia Poddar
Director
almost 11 years ago
Shubha Poddar
Shubha Poddar
Director
almost 11 years ago
Ashish Poddar
Ashish Poddar
Director
almost 21 years ago
Manik Poddar
Manik Poddar
Director
almost 21 years ago

Charges

6 Crore
06 July 2018
Bank Of India
60 Lak
27 June 2018
Bank Of India
15 Lak
20 January 2018
Bank Of India
30 Lak
16 July 2016
Bank Of India
10 Lak
01 February 2012
Bank Of India
25 Lak
11 August 2006
Bank Of India
1 Crore
20 July 2006
Bank Of India
45 Lak
29 April 2005
Bank Of India
3 Crore
10 May 2013
Bank Of India
10 Lak
01 February 2012
Bank Of India
11 Lak
19 August 2020
Bank Of India
34 Lak
19 August 2020
Bank Of India
0
29 April 2005
Bank Of India
0
11 August 2006
Bank Of India
0
06 July 2018
Bank Of India
0
27 June 2018
Bank Of India
0
20 January 2018
Bank Of India
0
20 July 2006
Bank Of India
0
16 July 2016
Others
0
01 February 2012
Bank Of India
0
22 January 2022
Others
0
23 January 2022
Others
0
10 May 2013
Bank Of India
0
01 February 2012
Bank Of India
0
19 August 2020
Bank Of India
0
29 April 2005
Bank Of India
0
11 August 2006
Bank Of India
0
06 July 2018
Bank Of India
0
27 June 2018
Bank Of India
0
20 January 2018
Bank Of India
0
20 July 2006
Bank Of India
0
16 July 2016
Others
0
01 February 2012
Bank Of India
0
22 January 2022
Others
0
23 January 2022
Others
0
10 May 2013
Bank Of India
0
01 February 2012
Bank Of India
0
19 August 2020
Bank Of India
0
29 April 2005
Bank Of India
0
11 August 2006
Bank Of India
0
06 July 2018
Bank Of India
0
27 June 2018
Bank Of India
0
20 January 2018
Bank Of India
0
20 July 2006
Bank Of India
0
16 July 2016
Others
0
01 February 2012
Bank Of India
0
22 January 2022
Others
0
23 January 2022
Others
0
10 May 2013
Bank Of India
0
01 February 2012
Bank Of India
0

Documents

Form DPT-3-18022021-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102020
List of share holders, debenture holders;-19102020
Directors report as per section 134(3)-19102020
Form AOC-4-19102020_signed
Form MGT-7-19102020_signed
Form PAS-3-07102020_signed
Copy of Board or Shareholders? resolution-07102020
Optional Attachment-(1)-07102020
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.-07102020
CERTIFICATE OF REGISTRATION OF CHARGE-20200912
CERTIFICATE OF REGISTRATION OF CHARGE-20200912
Form SH-7-28092020-signed
Instrument(s) of creation or modification of charge;-05092020
Optional Attachment-(1)-05092020
Form CHG-1-05092020
Copy of the resolution for alteration of capital;-01082020
Altered memorandum of assciation;-01082020
Optional Attachment-(1)-01082020
Optional Attachment-(2)-01082020
Form MGT-14-27072020_signed
Altered memorandum of association-27072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27072020
Optional Attachment-(1)-27072020
Altered articles of association-27072020
Evidence of cessation;-20022020
Notice of resignation;-20022020
Form DIR-12-20022020_signed
List of share holders, debenture holders;-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019