Company Information

CIN
Status
Date of Incorporation
19 July 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
1,445,000
Authorised Capital
1,500,000

Directors

Randhir Kumar Marwaha
Randhir Kumar Marwaha
Director/Designated Partner
over 31 years ago
Mithlesh Rajput
Mithlesh Rajput
Director/Designated Partner
over 31 years ago

Past Directors

Gajendra Singh Rajput
Gajendra Singh Rajput
Director
over 31 years ago
Neeru Marwaha
Neeru Marwaha
Director
over 31 years ago

Charges

1 Crore
02 September 2009
Syndicate Bank
95 Lak
18 April 2011
Syndicate Bank
6 Lak
29 January 2013
Syndicate Bank
45 Lak
17 January 2008
Syndicate Bank
65 Lak
23 September 2021
Canara Bank
8 Lak
23 July 2020
Canara Bank
16 Lak
23 September 2021
Others
0
23 July 2020
Others
0
02 September 2009
Syndicate Bank
0
29 January 2013
Syndicate Bank
0
17 January 2008
Syndicate Bank
0
18 April 2011
Syndicate Bank
0
23 September 2021
Others
0
23 July 2020
Others
0
02 September 2009
Syndicate Bank
0
29 January 2013
Syndicate Bank
0
17 January 2008
Syndicate Bank
0
18 April 2011
Syndicate Bank
0
23 September 2021
Others
0
23 July 2020
Others
0
02 September 2009
Syndicate Bank
0
29 January 2013
Syndicate Bank
0
17 January 2008
Syndicate Bank
0
18 April 2011
Syndicate Bank
0
23 September 2021
Others
0
23 July 2020
Others
0
02 September 2009
Syndicate Bank
0
29 January 2013
Syndicate Bank
0
17 January 2008
Syndicate Bank
0
18 April 2011
Syndicate Bank
0

Documents

Form CHG-1-14092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200914
Instrument(s) of creation or modification of charge;-12092020
Form MGT-7-13122019_signed
List of share holders, debenture holders;-28112019
Form AOC-4-29112019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Letter of the charge holder stating that the amount has been satisfied-27032019
Form CHG-4-27032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190327
Form AOC-4-16012019_signed
Form MGT-7-16012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Form ADT-1-27122018_signed
Copy of resolution passed by the company-27122018
Copy of written consent given by auditor-27122018
List of share holders, debenture holders;-29052018
Form MGT-7-29052018_signed
Directors report as per section 134(3)-28052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28052018
Form AOC-4-28052018_signed
List of share holders, debenture holders;-09052018
Form MGT-7-09052018_signed
Form DIR-12-260315.OCT
Evidence of cessation-260315.PDF
Form23AC-301214 for the FY ending on-310314.OCT
FormSchV-301214 for the FY ending on-310314.OCT