Company Information

CIN
Status
Date of Incorporation
29 July 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Rajan Chopra
Rajan Chopra
Director/Designated Partner
over 2 years ago
Shalini Chopra
Shalini Chopra
Director/Designated Partner
about 10 years ago

Past Directors

Anuradha Jain
Anuradha Jain
Additional Director
over 14 years ago
Anurag Jain
Anurag Jain
Director
over 18 years ago
Deepshikha Jain
Deepshikha Jain
Director
over 27 years ago

Charges

4 Crore
14 February 2019
Punjab National Bank
1 Crore
08 February 2018
Punjab National Bank
2 Crore
14 April 2013
Kotak Mahindra Bank Limited
68 Lak
25 March 2010
Bank Of India
2 Lak
25 March 2010
Bank Of India
2 Lak
24 April 2009
Bank Of India
12 Lak
08 February 2018
Others
0
14 February 2019
Others
0
24 April 2009
Bank Of India
0
25 March 2010
Bank Of India
0
25 March 2010
Bank Of India
0
14 April 2013
Kotak Mahindra Bank Limited
0
08 February 2018
Others
0
14 February 2019
Others
0
24 April 2009
Bank Of India
0
25 March 2010
Bank Of India
0
25 March 2010
Bank Of India
0
14 April 2013
Kotak Mahindra Bank Limited
0
08 February 2018
Others
0
14 February 2019
Others
0
24 April 2009
Bank Of India
0
25 March 2010
Bank Of India
0
25 March 2010
Bank Of India
0
14 April 2013
Kotak Mahindra Bank Limited
0
08 February 2018
Others
0
14 February 2019
Others
0
24 April 2009
Bank Of India
0
25 March 2010
Bank Of India
0
25 March 2010
Bank Of India
0
14 April 2013
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-04012021_signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20201123
Form MGT-14-11112020-signed
Altered articles of association-06112020
Optional Attachment-(1)-06112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112020
Altered memorandum of association-06112020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form MGT-14-11092019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190911
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29082019
Altered articles of association-29082019
Altered memorandum of association-29082019
Optional Attachment-(2)-14032019
Optional Attachment-(1)-14032019
Form CHG-1-14032019_signed
Instrument(s) of creation or modification of charge;-14032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190314
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form CHG-1-24072018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180724