Company Information

CIN
Status
Date of Incorporation
19 June 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,195,000
Authorised Capital
2,000,000

Directors

Dinesh Sharma
Dinesh Sharma
Director/Designated Partner
over 2 years ago
Vijendra Sharma
Vijendra Sharma
Director/Designated Partner
over 28 years ago

Past Directors

Malti Sharma
Malti Sharma
Director
over 16 years ago

Charges

16 Crore
15 November 2017
Vijaya Bank
8 Lak
14 December 2015
Vijaya Bank
12 Lak
29 June 2011
Vijaya Bank
3 Crore
20 October 2010
State Bank Of India
2 Crore
16 September 2008
Vijaya Bank
3 Crore
15 December 2006
Vijay Bank
25 Lak
24 July 2006
Vijaya Bank
1 Lak
05 July 2006
Vijaya Bank
14 Lak
30 August 2005
Vijaya Bank
5 Crore
27 January 2021
Hdfc Bank Limited
30 Lak
19 September 2020
Bank Of Baroda
45 Lak
28 October 2022
Hdfc Bank Limited
0
19 September 2020
Others
0
27 January 2021
Hdfc Bank Limited
0
16 September 2008
Vijaya Bank
0
24 July 2006
Vijaya Bank
0
20 October 2010
State Bank Of India
0
05 July 2006
Vijaya Bank
0
14 December 2015
Vijaya Bank
0
29 June 2011
Vijaya Bank
0
30 August 2005
Others
0
15 December 2006
Vijay Bank
0
15 November 2017
Vijaya Bank
0
28 October 2022
Hdfc Bank Limited
0
19 September 2020
Others
0
27 January 2021
Hdfc Bank Limited
0
16 September 2008
Vijaya Bank
0
24 July 2006
Vijaya Bank
0
20 October 2010
State Bank Of India
0
05 July 2006
Vijaya Bank
0
14 December 2015
Vijaya Bank
0
29 June 2011
Vijaya Bank
0
30 August 2005
Others
0
15 December 2006
Vijay Bank
0
15 November 2017
Vijaya Bank
0

Documents

Form DPT-3-29122020-signed
Form CHG-1-24092020_signed
Instrument(s) of creation or modification of charge;-23092020
Optional Attachment-(1)-23092020
Optional Attachment-(2)-23092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-08112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form MGT-14-20072019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190720
Altered memorandum of association-11072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072019
Auditor?s certificate-27062019
Form DPT-3-27062019
Form MGT-7-04122018_signed
List of share holders, debenture holders;-03122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form AOC-4-25102018_signed
Form CHG-1-09032018_signed
Instrument(s) of creation or modification of charge;-09032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180309
Form MGT-7-06122017_signed
List of share holders, debenture holders;-30112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form AOC-4-27112017_signed
List of share holders, debenture holders;-07112016
Form MGT-7-07112016_signed
Form AOC-4 additional attachment-02112016_signed