Company Information

CIN
Status
Date of Incorporation
05 May 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
29,672,000
Authorised Capital
30,000,000

Directors

Gajendra Singh
Gajendra Singh
Director/Designated Partner
over 2 years ago
Akhilesh Kumar
Akhilesh Kumar
Director/Designated Partner
almost 3 years ago
Pawan Kumar
Pawan Kumar
Director/Designated Partner
almost 3 years ago
Raj Rani Gupta
Raj Rani Gupta
Director
over 21 years ago

Past Directors

Sarwan Kumar Gupta
Sarwan Kumar Gupta
Director
about 14 years ago
Sarita Sayal
Sarita Sayal
Director
about 14 years ago
Devendra .
Devendra .
Director
about 17 years ago
Sudha Gupta
Sudha Gupta
Director
almost 22 years ago
Vinod Chauhan
Vinod Chauhan
Director
over 25 years ago

Charges

4 Crore
28 June 2014
Kotak Mahindra Prime Limited
54 Lak
18 September 2010
Kotak Mahindra Bank Limited
3 Crore
28 August 2013
Bank Of India
35 Crore
28 November 2007
Punjab National Bank
2 Crore
17 May 2002
Punjab National Bank
1 Crore
31 January 2002
Punjab National Bank
2 Lak
31 January 2002
Punjab National Bank
0
28 June 2014
Kotak Mahindra Prime Limited
0
17 May 2002
Punjab National Bank
0
18 September 2010
Kotak Mahindra Bank Limited
0
28 November 2007
Punjab National Bank
0
28 August 2013
Bank Of India
0
31 January 2002
Punjab National Bank
0
28 June 2014
Kotak Mahindra Prime Limited
0
17 May 2002
Punjab National Bank
0
18 September 2010
Kotak Mahindra Bank Limited
0
28 November 2007
Punjab National Bank
0
28 August 2013
Bank Of India
0
31 January 2002
Punjab National Bank
0
28 June 2014
Kotak Mahindra Prime Limited
0
17 May 2002
Punjab National Bank
0
18 September 2010
Kotak Mahindra Bank Limited
0
28 November 2007
Punjab National Bank
0
28 August 2013
Bank Of India
0

Documents

Form DPT-3-28102020-signed
Form AOC-4-28072020_signed
Form MGT-7-28072020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27072020
Directors report as per section 134(3)-27072020
Optional Attachment-(1)-27072020
List of share holders, debenture holders;-27072020
Form DIR-12-09032020_signed
Optional Attachment-(1)-04032020
Form ADT-1-05022020_signed
Copy of written consent given by auditor-31012020
Copy of the intimation sent by company-31012020
Copy of resolution passed by the company-31012020
Notice of resignation;-18092019
Evidence of cessation;-18092019
Form DIR-12-18092019_signed
Optional Attachment-(1)-18092019
Optional Attachment-(2)-17092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17092019
Optional Attachment-(1)-17092019
Form DIR-12-17092019_signed
Form DPT-3-30062019
List of share holders, debenture holders;-25042019
Directors report as per section 134(3)-25042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042019
Form MGT-7-25042019_signed
Form AOC-4-25042019_signed
Form CHG-4-28022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190228