Company Information

CIN
Status
Date of Incorporation
29 May 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,882,500
Authorised Capital
20,000,000

Directors

Vanshdeep Parmar
Vanshdeep Parmar
Director/Designated Partner
about 2 years ago
Dharna Khosla
Dharna Khosla
Director/Designated Partner
about 14 years ago
Vandana Parmar
Vandana Parmar
Director/Designated Partner
about 14 years ago
Dharamvir Parmar
Dharamvir Parmar
Director/Designated Partner
over 15 years ago

Past Directors

Poonam Khandelwal
Poonam Khandelwal
Director
over 15 years ago

Charges

16 Crore
05 February 2015
Vijaya Bank
17 Crore
09 January 2014
Vijaya Bank
20 Lak
28 December 2013
Vijaya Bank
20 Lak
29 October 2012
Vijaya Bank
93 Lak
03 October 2012
Vijaya Bank
47 Lak
21 January 2021
Karnataka Bank Ltd.
16 Crore
13 July 2021
Karnataka Bank Ltd.
80 Lak
29 October 2012
Vijaya Bank
0
28 December 2013
Vijaya Bank
0
03 October 2012
Vijaya Bank
0
05 February 2015
Vijaya Bank
0
09 January 2014
Vijaya Bank
0
13 July 2021
Karnataka Bank Ltd.
0
21 January 2021
Karnataka Bank Ltd.
0
29 October 2012
Vijaya Bank
0
28 December 2013
Vijaya Bank
0
03 October 2012
Vijaya Bank
0
05 February 2015
Vijaya Bank
0
09 January 2014
Vijaya Bank
0
13 July 2021
Karnataka Bank Ltd.
0
21 January 2021
Karnataka Bank Ltd.
0
29 October 2012
Vijaya Bank
0
28 December 2013
Vijaya Bank
0
03 October 2012
Vijaya Bank
0
05 February 2015
Vijaya Bank
0
09 January 2014
Vijaya Bank
0
13 July 2021
Karnataka Bank Ltd.
0
21 January 2021
Karnataka Bank Ltd.
0

Documents

Form ADT-1-23122020_signed
Copy of resolution passed by the company-21122020
Optional Attachment-(1)-21122020
Optional Attachment-(2)-21122020
Copy of written consent given by auditor-21122020
Form ADT-3-16122020_signed
Optional Attachment-(1)-16122020
Resignation letter-16122020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-02122019_signed
Optional Attachment-(2)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(3)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Form GNL-2-10052019-signed
Optional Attachment-(1)-29042019
Form AOC-4-16012019_signed
Form MGT-7-15012019_signed
Optional Attachment-(2)-29122018
Optional Attachment-(1)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Optional Attachment-(3)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122017_signed
Form MGT-7-29122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
List of share holders, debenture holders;-28122017