Company Information

CIN
Status
Date of Incorporation
06 October 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Tejpal Singh
Tejpal Singh
Director/Designated Partner
over 2 years ago
Harvinder Singh
Harvinder Singh
Director/Designated Partner
over 2 years ago

Charges

19 Crore
11 February 2010
Syndicate Bank
10 Lak
05 July 2005
Syndicate Bank
5 Lak
05 August 2017
Syndicate Bank
4 Crore
28 November 2016
Indiabulls Commercial Credit Limited
1 Crore
26 August 2016
Syndicate Bank
10 Lak
10 November 2012
Syndicate Bank
19 Lak
22 December 2007
Syndicate Bank
4 Crore
25 January 2012
Syndicate Bank
2 Crore
08 June 2011
Syndicate Bank
1 Crore
18 October 2008
Syndicate Bank
20 Lak
13 August 2020
Hdfc Bank Limited
19 Crore
05 August 2017
Others
0
28 November 2016
Others
0
13 August 2020
Hdfc Bank Limited
0
26 August 2016
Others
0
25 January 2012
Syndicate Bank
0
22 December 2007
Syndicate Bank
0
11 February 2010
Syndicate Bank
0
10 November 2012
Syndicate Bank
0
08 June 2011
Syndicate Bank
0
05 July 2005
Syndicate Bank
0
18 October 2008
Syndicate Bank
0
05 August 2017
Others
0
28 November 2016
Others
0
13 August 2020
Hdfc Bank Limited
0
26 August 2016
Others
0
25 January 2012
Syndicate Bank
0
22 December 2007
Syndicate Bank
0
11 February 2010
Syndicate Bank
0
10 November 2012
Syndicate Bank
0
08 June 2011
Syndicate Bank
0
05 July 2005
Syndicate Bank
0
18 October 2008
Syndicate Bank
0
05 August 2017
Others
0
28 November 2016
Others
0
13 August 2020
Hdfc Bank Limited
0
26 August 2016
Others
0
25 January 2012
Syndicate Bank
0
22 December 2007
Syndicate Bank
0
11 February 2010
Syndicate Bank
0
10 November 2012
Syndicate Bank
0
08 June 2011
Syndicate Bank
0
05 July 2005
Syndicate Bank
0
18 October 2008
Syndicate Bank
0

Documents

Form DPT-3-25092020-signed
Form CHG-4-16092020_signed
Letter of the charge holder stating that the amount has been satisfied-16092020
Optional Attachment-(1)-03092020
Instrument(s) of creation or modification of charge;-03092020
Optional Attachment-(2)-03092020
Form CHG-1-03092020_signed
Optional Attachment-(3)-03092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200903
Directors report as per section 134(3)-26052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26052020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26052020
Form AOC-4-26052020_signed
Form MGT-7-26052020_signed
List of share holders, debenture holders;-23052020
Form CHG-4-11122019_signed
Letter of the charge holder stating that the amount has been satisfied-11122019
Form CHG-4-07122019_signed
Letter of the charge holder stating that the amount has been satisfied-06122019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form MGT-14-28092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092019
Form DPT-3-26062019
Form ADT-1-24052019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019