Company Information

CIN
Status
Date of Incorporation
22 April 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,828,000
Authorised Capital
10,000,000

Directors

Sanyogita Sharma
Sanyogita Sharma
Director/Designated Partner
about 3 years ago
Ashish Magu
Ashish Magu
Director/Designated Partner
about 3 years ago
Rajnish Behl
Rajnish Behl
Director/Designated Partner
about 3 years ago
Arvind Kaul
Arvind Kaul
Director/Designated Partner
about 3 years ago

Past Directors

Girish Sarin
Girish Sarin
Director
over 31 years ago

Charges

6 Crore
03 March 2018
Reliance Commercial Finance Limited
23 Lak
25 June 2011
Punjab National Bank
3 Crore
30 December 2009
Punjab National Bank
50 Lak
07 June 2003
Punjab National Bank
3 Crore
30 March 2010
Punjab National Bank
50 Lak
07 June 2003
Pnb
55 Lak
29 June 2009
Punjab National Bank
13 Lak
26 May 1997
Punjab & Sind Bank
10 Lak
30 November 1995
Punjab & Sind Bank
1 Lak
11 October 1995
Punjab & Sind Bank
3 Lak
27 July 1995
Punjab & Sind Bank
3 Lak
27 July 1995
Punjab And Sind Bank
10 Lak
28 November 2022
Others
0
05 February 2022
Others
0
03 March 2018
Others
0
25 June 2011
Others
0
27 July 1995
Punjab & Sind Bank
0
07 June 2003
Others
0
30 March 2010
Punjab National Bank
0
29 June 2009
Punjab National Bank
0
30 November 1995
Punjab & Sind Bank
0
27 July 1995
Punjab And Sind Bank
0
07 June 2003
Pnb
0
26 May 1997
Punjab & Sind Bank
0
11 October 1995
Punjab & Sind Bank
0
30 December 2009
Punjab National Bank
0
28 November 2022
Others
0
05 February 2022
Others
0
03 March 2018
Others
0
25 June 2011
Others
0
27 July 1995
Punjab & Sind Bank
0
07 June 2003
Others
0
30 March 2010
Punjab National Bank
0
29 June 2009
Punjab National Bank
0
30 November 1995
Punjab & Sind Bank
0
27 July 1995
Punjab And Sind Bank
0
07 June 2003
Pnb
0
26 May 1997
Punjab & Sind Bank
0
11 October 1995
Punjab & Sind Bank
0
30 December 2009
Punjab National Bank
0

Documents

Form DPT-3-18092020-signed
Instrument(s) of creation or modification of charge;-18072020
Form CHG-1-18072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200718
Form AOC-4-15122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-1-26112019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191126
Instrument(s) of creation or modification of charge;-30102019
Optional Attachment-(1)-30102019
Form DPT-3-30062019
Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019
Copy of the intimation sent by company-15062019
Copy of resolution passed by the company-15062019
Evidence of cessation;-24052019
Form DIR-12-24052019_signed
Notice of resignation;-24052019
Optional Attachment-(2)-28122018
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018
Form MGT-7-28122018_signed
Copy of Board or Shareholders? resolution-21122018
Complete record of private placement offers and acceptances in Form PAS-5.-21122018
Optional Attachment-(1)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
List of share holders, debenture holders;-21122018