Company Information

CIN
Status
Date of Incorporation
15 December 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,600,000
Authorised Capital
10,000,000

Directors

Dushyant Singh
Dushyant Singh
Director/Designated Partner
over 2 years ago
. Lokesh
. Lokesh
Director/Designated Partner
almost 5 years ago
Jalaj Prasad
Jalaj Prasad
Director
over 8 years ago
Mandeep Singh Sheoran
Mandeep Singh Sheoran
Director
over 16 years ago
Shobha Jain
Shobha Jain
Director
almost 19 years ago
Vikas Jain
Vikas Jain
Director
almost 19 years ago

Past Directors

Dharam Pal Jain
Dharam Pal Jain
Additional Director
over 13 years ago

Charges

0
21 August 2015
Karur Vysya Bank Limited
2 Crore
19 November 2014
Karur Vysya Bank Limited
5 Crore
21 August 2015
Karur Vysya Bank Limited
0
19 November 2014
Karur Vysya Bank Limited
0
21 August 2015
Karur Vysya Bank Limited
0
19 November 2014
Karur Vysya Bank Limited
0
21 August 2015
Karur Vysya Bank Limited
0
19 November 2014
Karur Vysya Bank Limited
0

Documents

Form DPT-3-31122020_signed
Form DPT-3-25092020-signed
Optional Attachment-(2)-01022020
Notice of resignation;-01022020
Form DIR-12-01022020_signed
Optional Attachment-(1)-01022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01022020
Evidence of cessation;-01022020
Declaration by first director-01022020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-5-29102019-signed
Copy of board resolution-16102019
Letter of the charge holder stating that the amount has been satisfied-31082019
Form CHG-4-31082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190831
Form DPT-3-29062019
Form MSME FORM I-08062019_signed
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
List of share holders, debenture holders;-28112018
Form MGT-7-28112018_signed
Directors report as per section 134(3)-30102018
Company CSR policy as per section 135(4)-30102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Form AOC-4-30102018_signed