Company Information

CIN
Status
Date of Incorporation
05 May 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Sumit Dhingra
Sumit Dhingra
Director/Designated Partner
over 2 years ago
Ranju Dhingra
Ranju Dhingra
Director/Designated Partner
over 2 years ago
Ravi Dhingra
Ravi Dhingra
Director/Designated Partner
over 30 years ago

Past Directors

Sidhant Dhingra
Sidhant Dhingra
Director
about 8 years ago
Vineet Kumar Pathak
Vineet Kumar Pathak
Additional Director
about 9 years ago
Aman Kumar
Aman Kumar
Director
about 11 years ago

Charges

28 Crore
19 July 2014
Religare Finvest Limited
25 Crore
01 May 1998
Corporation Bank
3 Crore
15 January 2011
State Bank Of Bikaner And Jaipur
118 Crore
22 November 2004
State Bank Of Bikaner & Jaipur
70 Crore
15 January 2011
State Bank Of Bikaner And Jaipur
87 Crore
24 November 2004
State Bank Of Bikaner & Jaipur
82 Crore
25 November 2010
State Bank Of Bikaner & Jaipur
113 Crore
21 December 2009
State Bank Of Bikaner & Jaipur
113 Crore
13 September 2004
Bank Of India
75 Lak
07 October 2004
Bank Of India
1 Crore
22 November 2004
State Bank Of Bikaner & Jaipur
0
21 December 2009
State Bank Of Bikaner & Jaipur
0
15 January 2011
State Bank Of Bikaner And Jaipur
0
25 November 2010
State Bank Of Bikaner & Jaipur
0
24 November 2004
State Bank Of Bikaner & Jaipur
0
07 October 2004
Bank Of India
0
13 September 2004
Bank Of India
0
01 May 1998
Corporation Bank
0
15 January 2011
State Bank Of Bikaner And Jaipur
0
19 July 2014
Religare Finvest Limited
0
22 November 2004
State Bank Of Bikaner & Jaipur
0
21 December 2009
State Bank Of Bikaner & Jaipur
0
15 January 2011
State Bank Of Bikaner And Jaipur
0
25 November 2010
State Bank Of Bikaner & Jaipur
0
24 November 2004
State Bank Of Bikaner & Jaipur
0
07 October 2004
Bank Of India
0
13 September 2004
Bank Of India
0
01 May 1998
Corporation Bank
0
15 January 2011
State Bank Of Bikaner And Jaipur
0
19 July 2014
Religare Finvest Limited
0
22 November 2004
State Bank Of Bikaner & Jaipur
0
21 December 2009
State Bank Of Bikaner & Jaipur
0
15 January 2011
State Bank Of Bikaner And Jaipur
0
25 November 2010
State Bank Of Bikaner & Jaipur
0
24 November 2004
State Bank Of Bikaner & Jaipur
0
07 October 2004
Bank Of India
0
13 September 2004
Bank Of India
0
01 May 1998
Corporation Bank
0
15 January 2011
State Bank Of Bikaner And Jaipur
0
19 July 2014
Religare Finvest Limited
0

Documents

Form DPT-3-20082020-signed
Form AOC-4-15122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
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 ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-28062019
Form INC-22-25042019_signed
Optional Attachment-(1)-25042019
Copy of board resolution authorizing giving of notice-25042019
Copies of the utility bills as mentioned above (not older than two months)-25042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Form DIR-12-02102018_signed
Evidence of cessation;-30082018
Notice of resignation;-30082018
Directors report as per section 134(3)-21072018
Optional Attachment-(1)-21072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21072018
Form AOC-4-21072018_signed
List of share holders, debenture holders;-10072018
Form MGT-7-10072018_signed
List of share holders, debenture holders;-05072018