Company Information

CIN
Status
Date of Incorporation
19 July 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
03 June 2019
Paid Up Capital
19,900,000
Authorised Capital
20,000,000

Directors

Ankit Agarwal
Ankit Agarwal
Director/Designated Partner
almost 3 years ago
Yash Jeet Basrar
Yash Jeet Basrar
Director/Designated Partner
almost 3 years ago
Alok Kumar Agarwal
Alok Kumar Agarwal
Director/Designated Partner
about 8 years ago
Girdhar Gopal Maheshwari
Girdhar Gopal Maheshwari
Director
over 11 years ago
Mukesh Chandra Agrawal
Mukesh Chandra Agrawal
Director
about 12 years ago
Rajbir Singh Makhni
Rajbir Singh Makhni
Director
almost 15 years ago
Mahabir Parshad Gupta
Mahabir Parshad Gupta
Director
over 17 years ago

Past Directors

Pawankumar Geetaram Sharma
Pawankumar Geetaram Sharma
Director
almost 15 years ago
Sunil Kumar Gupta
Sunil Kumar Gupta
Director
almost 15 years ago
Shashikant Damodar Khandelwal
Shashikant Damodar Khandelwal
Director
over 17 years ago
Ashutosh Agarwal
Ashutosh Agarwal
Director
over 20 years ago

Charges

25 Crore
19 June 2004
United Bank Of India
25 Crore
19 June 2004
United Bank Of India
0
19 June 2004
United Bank Of India
0
19 June 2004
United Bank Of India
0
19 June 2004
United Bank Of India
0

Documents

Form INC-28-04102019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-27092019
Optional Attachment-(1)-27092019
Form AOC-4(XBRL)-03072019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02072019
List of share holders, debenture holders;-03062019
Form MGT-7-03062019_signed
Form MGT-7-20122018_signed
List of share holders, debenture holders;-14122018
Form AOC-4(XBRL)-01102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29092018
Form AOC-4(XBRL)-19072018_signed
Form AOC-4(XBRL)-23102017_signed marked as defective by Registrar on 18-07-2018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102017 marked as defective by Registrar on 18-07-2018
Form MGT-14-22062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19062018
Form MGT-7-28102017_signed
List of share holders, debenture holders;-27102017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102017
Form DIR-12-23102017_signed
Form AOC-4(XBRL)-23102017_signed
Form DIR-12-07092017_signed
Evidence of cessation;-06092017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06092017
Declaration by first director-06092017
Letter of appointment;-06092017
Notice of resignation;-06092017
Interest in other entities;-06092017
Form AOC-4(XBRL)-25032017_signed