Company Information

CIN
Status
Date of Incorporation
11 October 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,576,800
Authorised Capital
55,000,000

Directors

Raghubir Singh Rana
Raghubir Singh Rana
Director/Designated Partner
over 5 years ago
Ramesh Kakkar
Ramesh Kakkar
Director/Designated Partner
about 31 years ago

Past Directors

Divya Kakkar
Divya Kakkar
Additional Director
over 10 years ago
Rajagopalan Venkatesh
Rajagopalan Venkatesh
Director
about 31 years ago

Charges

60 Crore
30 January 2014
Bank Of India
30 Crore
15 October 2013
Bank Of India
30 Crore
24 November 2011
Bank Of India
50 Lak
08 June 2007
Bank Of India
5 Crore
27 March 2003
Punjab National Bank
0
30 January 2014
Bank Of India
0
24 November 2011
Bank Of India
0
27 March 2003
Punjab National Bank
0
08 June 2007
Bank Of India
0
15 October 2013
Bank Of India
0
30 January 2014
Bank Of India
0
24 November 2011
Bank Of India
0
27 March 2003
Punjab National Bank
0
08 June 2007
Bank Of India
0
15 October 2013
Bank Of India
0
30 January 2014
Bank Of India
0
24 November 2011
Bank Of India
0
27 March 2003
Punjab National Bank
0
08 June 2007
Bank Of India
0
15 October 2013
Bank Of India
0
30 January 2014
Bank Of India
0
24 November 2011
Bank Of India
0
27 March 2003
Punjab National Bank
0
08 June 2007
Bank Of India
0
15 October 2013
Bank Of India
0

Documents

Form AOC-4(XBRL)-04042021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112020
Optional Attachment-(1)-20112020
Optional Attachment-(1)-12112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12112020
Form AOC-4(XBRL)-12112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06112020
Optional Attachment-(1)-06112020
Form AOC-4(XBRL)-06112020_signed
Form ADT-1-24102020_signed
Copy of written consent given by auditor-23102020
Copy of resolution passed by the company-23102020
Form MGT-7-23102020_signed
Form ADT-3-22102020_signed
Resignation letter-22102020
Optional Attachment-(1)-22102020
List of share holders, debenture holders;-22102020
Form MGT-7-22102020_signed
Form INC-22-01072020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01072020
Copy of board resolution authorizing giving of notice-01072020
Copies of the utility bills as mentioned above (not older than two months)-01072020
Form DIR-12-01072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01072020
Evidence of cessation;-01072020
Notice of resignation;-01072020
Optional Attachment-(1)-01072020
XBRL document in respect of financial statement 07-03-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-090316.OCT
Form DIR-11-070316.OCT