Company Information

CIN
Status
Date of Incorporation
20 July 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,601,000
Authorised Capital
25,000,000

Directors

Vinod Kumar Nautiyal
Vinod Kumar Nautiyal
Director/Designated Partner
almost 3 years ago
Anita Sharma
Anita Sharma
Director/Designated Partner
over 25 years ago

Past Directors

Shashi Nautiyal
Shashi Nautiyal
Director
over 14 years ago

Charges

17 Crore
05 January 2018
Axis Bank Ltd.
12 Crore
21 November 2017
Axis Bank Ltd.
4 Crore
02 July 2016
State Bank Of Bikaner And Jaipur
6 Lak
06 June 2014
Bank Of Baroda
3 Lak
23 April 2008
Bank Of Baroda
7 Lak
24 April 2005
Bank Of Baroda
2 Lak
28 October 2015
State Bank Of Bikaner And Jaipur
4 Crore
13 October 2015
State Bank Of Bikaner And Jaipur
4 Crore
12 September 2014
Yes Bank Limited
3 Crore
15 January 2007
Bank Of Baroda
1 Crore
05 January 2018
Others
0
02 July 2016
Others
0
24 April 2005
Bank Of Baroda
0
06 June 2014
Bank Of Baroda
0
12 September 2014
Yes Bank Limited
0
13 October 2015
State Bank Of Bikaner And Jaipur
0
28 October 2015
State Bank Of Bikaner And Jaipur
0
15 January 2007
Bank Of Baroda
0
21 November 2017
Others
0
23 April 2008
Bank Of Baroda
0
05 January 2018
Others
0
02 July 2016
Others
0
24 April 2005
Bank Of Baroda
0
06 June 2014
Bank Of Baroda
0
12 September 2014
Yes Bank Limited
0
13 October 2015
State Bank Of Bikaner And Jaipur
0
28 October 2015
State Bank Of Bikaner And Jaipur
0
15 January 2007
Bank Of Baroda
0
21 November 2017
Others
0
23 April 2008
Bank Of Baroda
0
05 January 2018
Others
0
02 July 2016
Others
0
24 April 2005
Bank Of Baroda
0
06 June 2014
Bank Of Baroda
0
12 September 2014
Yes Bank Limited
0
13 October 2015
State Bank Of Bikaner And Jaipur
0
28 October 2015
State Bank Of Bikaner And Jaipur
0
15 January 2007
Bank Of Baroda
0
21 November 2017
Others
0
23 April 2008
Bank Of Baroda
0

Documents

Form ADT-1-30122020_signed
Copy of resolution passed by the company-29122020
Copy of the intimation sent by company-29122020
Copy of written consent given by auditor-29122020
Form DPT-3-20082020-signed
Evidence of cessation;-15022020
Form DIR-12-15022020_signed
Notice of resignation;-15022020
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Form ADT-1-22082019_signed
Copy of resolution passed by the company-22082019
Copy of written consent given by auditor-22082019
Copy of the intimation sent by company-22082019
Form ADT-3-20082019_signed
Resignation letter-20082019
Form DPT-3-28062019
Form AOC-4-08012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012019
Directors report as per section 134(3)-03012019
Form MGT-7-27122018_signed
List of share holders, debenture holders;-25122018
Form AOC-4-14022018_signed
Optional Attachment-(1)-08022018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08022018
Directors report as per section 134(3)-08022018