Company Information

CIN
Status
Date of Incorporation
20 March 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,500,000
Authorised Capital
5,000,000

Directors

Mahendra Ladda
Mahendra Ladda
Director/Designated Partner
over 2 years ago
Surya Kala Ladda
Surya Kala Ladda
Director/Designated Partner
over 23 years ago

Past Directors

Akshita Ladda
Akshita Ladda
Additional Director
about 5 years ago

Charges

1 Crore
07 January 2014
Syndicate Bank
25 Lak
26 November 2012
Syndicate Bank
90 Lak
18 September 2010
Syndicate Bank
16 Lak
27 December 2020
Hdfc Bank Limited
35 Lak
12 March 2020
Axis Bank Limited
20 Lak
20 July 2023
Others
0
10 March 2023
Yes Bank Limited
0
12 March 2020
Axis Bank Limited
0
27 December 2020
Hdfc Bank Limited
0
18 September 2010
Syndicate Bank
0
26 November 2012
Syndicate Bank
0
07 January 2014
Syndicate Bank
0
20 July 2023
Others
0
10 March 2023
Yes Bank Limited
0
12 March 2020
Axis Bank Limited
0
27 December 2020
Hdfc Bank Limited
0
18 September 2010
Syndicate Bank
0
26 November 2012
Syndicate Bank
0
07 January 2014
Syndicate Bank
0
20 July 2023
Others
0
10 March 2023
Yes Bank Limited
0
12 March 2020
Axis Bank Limited
0
27 December 2020
Hdfc Bank Limited
0
18 September 2010
Syndicate Bank
0
26 November 2012
Syndicate Bank
0
07 January 2014
Syndicate Bank
0

Documents

Optional Attachment-(1)-15122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15122020
Form DIR-12-15122020_signed
Instrument(s) of creation or modification of charge;-17032020
Form CHG-1-17032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200317
Form MGT-7-23122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-06122019_signed
Directors report as per section 134(3)-30112019
Optional Attachment-(2)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Form INC-22-19042019_signed
Copy of board resolution authorizing giving of notice-19042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19042019
Copies of the utility bills as mentioned above (not older than two months)-19042019
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-28122018
Form MGT-7-11052018_signed
Form AOC-4-11052018_signed
Directors report as per section 134(3)-09052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09052018
List of share holders, debenture holders;-09052018
Form ADT-1-12072017_signed
Directors report as per section 134(3)-12072017
Form AOC-4-12072017_signed