Company Information

CIN
Status
Date of Incorporation
21 August 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Samir Chopra
Samir Chopra
Director/Designated Partner
over 2 years ago
Saloni Chopra
Saloni Chopra
Director/Designated Partner
over 18 years ago

Past Directors

Sana Chopra
Sana Chopra
Director
about 12 years ago
Samira Chopra
Samira Chopra
Director
about 14 years ago
Veena Chopra
Veena Chopra
Director
over 18 years ago

Charges

7 Crore
07 June 2019
Yes Bank Limited
7 Crore
28 July 2015
Indusind Bank Ltd.
5 Crore
30 December 2014
Indusind Bank Ltd.
30 Lak
29 December 2012
Indusind Bank Ltd.
3 Crore
25 February 2016
Indusind Bank Ltd.
1 Crore
31 March 2006
State Bank Of India
6 Crore
31 October 2000
Haryana State Industrial Development Corporation Limited
0
07 June 2019
Yes Bank Limited
0
29 December 2012
Indusind Bank Ltd.
0
31 March 2006
State Bank Of India
0
30 December 2014
Indusind Bank Ltd.
0
28 July 2015
Indusind Bank Ltd.
0
25 February 2016
Indusind Bank Ltd.
0
31 October 2000
Haryana State Industrial Development Corporation Limited
0
07 June 2019
Yes Bank Limited
0
29 December 2012
Indusind Bank Ltd.
0
31 March 2006
State Bank Of India
0
30 December 2014
Indusind Bank Ltd.
0
28 July 2015
Indusind Bank Ltd.
0
25 February 2016
Indusind Bank Ltd.
0
31 October 2000
Haryana State Industrial Development Corporation Limited
0

Documents

Form AOC-4(XBRL)-28122020_signed
Optional Attachment-(1)-26122020
List of share holders, debenture holders;-26122020
Optional Attachment-(2)-26122020
Form MGT-7-26122020_signed
Approval letter of extension of financial year of AGM-24122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Form DPT-3-19112020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200327
Form MGT-14-27032020-signed
Altered articles of association-24032020
Optional Attachment-(1)-24032020
Altered memorandum of association-24032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23012020
Form AOC-4(XBRL)-23012020_signed
Evidence of cessation;-07012020
Optional Attachment-(1)-07012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07012020
Form DIR-12-07012020_signed
Notice of resignation;-07012020
Optional Attachment-(1)-03012020
Form DIR-12-03012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03012020
Evidence of cessation;-03012020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-29122019
Evidence of cessation;-28122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122019
Notice of resignation;-28122019