Company Information

CIN
Status
Date of Incorporation
18 February 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
584,030
Authorised Capital
1,500,000

Directors

Deepak Vig
Deepak Vig
Director/Designated Partner
about 4 years ago
Kalicharan Sen
Kalicharan Sen
Director/Designated Partner
about 12 years ago
Parikshat Vig
Parikshat Vig
Director/Designated Partner
over 17 years ago

Charges

3 Crore
24 April 2012
Tamilnad Mercantile Bank Limited
5 Lak
27 March 2010
State Bank Of India
3 Crore
10 January 2009
Barclays Bank Plc.
19 Lak
29 February 2012
Pnb Housing Finance Limited
4 Crore
25 November 2009
Religare Finvest Limited
3 Crore
10 December 1999
Syndicate Bank
77 Lak
07 August 1998
Syndicate Bank
6 Lak
19 May 2004
Syndicate Bank
9 Lak
10 December 1999
Syndicate Bank
47 Lak
27 March 2010
State Bank Of India
0
25 November 2009
Religare Finvest Limited
0
10 December 1999
Syndicate Bank
0
07 August 1998
Syndicate Bank
0
10 December 1999
Syndicate Bank
0
19 May 2004
Syndicate Bank
0
29 February 2012
Pnb Housing Finance Limited
0
10 January 2009
Barclays Bank Plc.
0
24 April 2012
Tamilnad Mercantile Bank Limited
0
27 March 2010
State Bank Of India
0
25 November 2009
Religare Finvest Limited
0
10 December 1999
Syndicate Bank
0
07 August 1998
Syndicate Bank
0
10 December 1999
Syndicate Bank
0
19 May 2004
Syndicate Bank
0
29 February 2012
Pnb Housing Finance Limited
0
10 January 2009
Barclays Bank Plc.
0
24 April 2012
Tamilnad Mercantile Bank Limited
0
27 March 2010
State Bank Of India
0
25 November 2009
Religare Finvest Limited
0
10 December 1999
Syndicate Bank
0
07 August 1998
Syndicate Bank
0
10 December 1999
Syndicate Bank
0
19 May 2004
Syndicate Bank
0
29 February 2012
Pnb Housing Finance Limited
0
10 January 2009
Barclays Bank Plc.
0
24 April 2012
Tamilnad Mercantile Bank Limited
0

Documents

Form AOC-4-17022021_signed
Form AOC-4-09102020_signed
Form AOC-4-09102020_signed
Form ADT-1-04102020_signed
Copy of written consent given by auditor-30092020
Copy of resolution passed by the company-30092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Directors report as per section 134(3)-28092020
Directors report as per section 134(3)-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Form AOC-4-28092020_signed
List of share holders, debenture holders;-17092020
Form MGT-7-17092020_signed
List of share holders, debenture holders;-16092020
List of share holders, debenture holders;-11092020
Form MGT-7-11092020_signed
Form66-281109 for the FY ending on-310309.OCT
FormSchV-240215 for the FY ending on-310314.OCT
Immunity Certificate under CLSS- 2014-260215.PDF
Immunity Certificate under CLSS- 2014-260215.PDF
Immunity Certificate under CLSS- 2014-260215.PDF
Form INC-22-170215.OCT
Form DIR-12-100215.OCT
Form DIR-12-050215.OCT
Evidence of cessation-050215.PDF
Application for grant of immunity certificate under CLSS 2014-040215.PDF
Letter of Appointment-030215.PDF
Interest in other entities-030215.PDF
Declaration of the appointee Director- in Form DIR-2-030215.PDF
Optional Attachment 1-030215.PDF