Company Information

CIN
Status
Date of Incorporation
16 January 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
67,350,000
Authorised Capital
70,000,000

Directors

Om Parkash Dalal
Om Parkash Dalal
Director/Designated Partner
over 2 years ago
Abhay Kumar Jain
Abhay Kumar Jain
Director/Designated Partner
over 2 years ago
. Ravi
. Ravi
Director/Designated Partner
over 3 years ago
. Bhavesh
. Bhavesh
Director/Designated Partner
almost 7 years ago
Desh Bhushan Jain
Desh Bhushan Jain
Director
almost 31 years ago

Charges

25 Lak
30 June 2018
Csl Finance Limited
6 Crore
20 June 2014
The Nainital Bank Limited
25 Lak
25 March 2017
Csl Finance Limited
15 Crore
12 July 2007
Bank Of India
2 Crore
04 October 2008
Bank Of India
3 Crore
21 June 2006
Bank Of India
9 Crore
11 August 2009
Union Bank Of India
25 Crore
01 December 2010
Union Bank Of India
6 Crore
15 December 2010
Union Bank Of India
6 Crore
08 June 2006
Bank Of India
9 Crore
29 April 2005
The Nainital Bank Limited
1 Crore
20 June 2014
The Nainital Bank Limited
0
25 March 2017
Others
0
21 June 2006
Bank Of India
0
30 June 2018
Others
0
29 April 2005
The Nainital Bank Limited
0
12 July 2007
Bank Of India
0
04 October 2008
Bank Of India
0
15 December 2010
Union Bank Of India
0
08 June 2006
Bank Of India
0
01 December 2010
Union Bank Of India
0
11 August 2009
Union Bank Of India
0
20 June 2014
The Nainital Bank Limited
0
25 March 2017
Others
0
21 June 2006
Bank Of India
0
30 June 2018
Others
0
29 April 2005
The Nainital Bank Limited
0
12 July 2007
Bank Of India
0
04 October 2008
Bank Of India
0
15 December 2010
Union Bank Of India
0
08 June 2006
Bank Of India
0
01 December 2010
Union Bank Of India
0
11 August 2009
Union Bank Of India
0
20 June 2014
The Nainital Bank Limited
0
25 March 2017
Others
0
21 June 2006
Bank Of India
0
30 June 2018
Others
0
29 April 2005
The Nainital Bank Limited
0
12 July 2007
Bank Of India
0
04 October 2008
Bank Of India
0
15 December 2010
Union Bank Of India
0
08 June 2006
Bank Of India
0
01 December 2010
Union Bank Of India
0
11 August 2009
Union Bank Of India
0
20 June 2014
The Nainital Bank Limited
0
25 March 2017
Others
0
21 June 2006
Bank Of India
0
30 June 2018
Others
0
29 April 2005
The Nainital Bank Limited
0
12 July 2007
Bank Of India
0
04 October 2008
Bank Of India
0
15 December 2010
Union Bank Of India
0
08 June 2006
Bank Of India
0
01 December 2010
Union Bank Of India
0
11 August 2009
Union Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-08062020
Form CHG-4-08062020_signed
Form AOC-4(XBRL)-17112019_signed
Form ADT-1-26102019_signed
Copy of resolution passed by the company-26102019
Copy of written consent given by auditor-26102019
Copy of the intimation sent by company-26102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form DPT-3-26062019
Form DIR-12-07062019_signed
Notice of resignation;-07062019
Evidence of cessation;-07062019
Form MGT-14-20042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20042019
Altered memorandum of association-20042019
Letter of the charge holder stating that the amount has been satisfied-19042019
Form CHG-4-19042019_signed
Form DIR-12-13022019_signed
Optional Attachment-(2)-13022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13022019
Optional Attachment-(1)-13022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122018
Form DIR-12-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13102018
List of share holders, debenture holders;-13102018
Form AOC-4(XBRL)-13102018_signed
Form MGT-7-13102018_signed
Form CHG-1-22092018_signed
Instrument(s) of creation or modification of charge;-22092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180922