Company Information

CIN
Status
Date of Incorporation
29 August 1996
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
9,000,000
Authorised Capital
30,000,000

Directors

Shravan Sampath
Shravan Sampath
Director
over 2 years ago
Arun Seth
Arun Seth
Director
almost 4 years ago
Rohitasava Chand
Rohitasava Chand
Director
almost 4 years ago
Krishan Kant Tulshan
Krishan Kant Tulshan
Director
almost 4 years ago
Dhaval Gupta
Dhaval Gupta
Wholetime Director
almost 9 years ago
Shyam Malhotra
Shyam Malhotra
Director
over 29 years ago
Pradeep Gupta
Pradeep Gupta
Director
over 29 years ago

Charges

45 Crore
01 October 2003
State Bank Of Mysore
45 Crore
31 July 2003
Icici Bank
31 Lak
21 October 1998
State Bank Of Mysore
15 Lak
15 October 2004
State Bank Of India
1 Crore
10 March 2006
State Bank Of Mysore
10 Lak
15 September 2000
State Bank Of Mysore
2 Lak
10 March 2006
State Bank Of Mysore
50 Lak
22 January 2004
State Bank Of Mysore
25 Lak

Documents

Form DPT-3-04032021-signed
Form MGT-14-01122020_signed
Auditor?s certificate-28092020
Form PAS-6-21072020_signed
Optional Attachment-(1)-17072020
Form AOC-4(XBRL)-12122019_signed
XBRL document in respect Consolidated financial statement-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
Form DPT-3-26112019-signed
Form DPT-3-22112019
Optional Attachment-(1)-22112019
Auditor?s certificate-22112019
Form MGT-7-20112019_signed
Optional Attachment-(1)-19112019
List of share holders, debenture holders;-19112019
Form MGT-7-04112019_signed
Optional Attachment-(1)-01112019
List of share holders, debenture holders;-01112019
Form MGT-14-24102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102019
Form BEN - 2-31072019_signed
Declaration under section 90-31072019
Form DPT-3-29052019
Form GNL-2-11052019-signed
Optional Attachment-(1)-29042019
Letter of the charge holder stating that the amount has been satisfied-05042019
Form CHG-4-05042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190405
Form AOC-5-16032019-signed
Copy of board resolution-14032019