Company Information

CIN
Status
Date of Incorporation
04 April 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
9,800,000
Authorised Capital
9,800,000

Directors

Anand Kumar Sharma
Anand Kumar Sharma
Director/Designated Partner
over 3 years ago
Suresh Kumar Sharma
Suresh Kumar Sharma
Director/Designated Partner
about 14 years ago

Past Directors

Dinesh Sharma
Dinesh Sharma
Director
about 14 years ago
Sunil Kumar Sharma
Sunil Kumar Sharma
Director
over 18 years ago
Ghanshyam Dass Sharma
Ghanshyam Dass Sharma
Director
over 24 years ago

Charges

2 Crore
11 August 2017
Bank Of Baroda
40 Lak
18 March 2008
Bank Of India
6 Crore
12 July 2001
Central Bank Of India
1 Crore
22 February 2005
Standard Chartered Bank
4 Crore
12 May 2021
Bank Of Baroda
1 Crore
12 May 2021
Bank Of Baroda
39 Lak
12 May 2021
Bank Of Baroda
8 Lak
11 August 2017
Others
0
12 May 2021
Others
0
12 May 2021
Others
0
12 May 2021
Others
0
22 February 2005
Standard Chartered Bank
0
12 July 2001
Central Bank Of India
0
18 March 2008
Bank Of India
0
11 August 2017
Others
0
12 May 2021
Others
0
12 May 2021
Others
0
12 May 2021
Others
0
22 February 2005
Standard Chartered Bank
0
12 July 2001
Central Bank Of India
0
18 March 2008
Bank Of India
0
11 August 2017
Others
0
12 May 2021
Others
0
12 May 2021
Others
0
12 May 2021
Others
0
22 February 2005
Standard Chartered Bank
0
12 July 2001
Central Bank Of India
0
18 March 2008
Bank Of India
0

Documents

Form DPT-3-30112020_signed
Form DPT-3-15102020-signed
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Optional Attachment-(2)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Optional Attachment-(1)-27112019
Form AOC-4-27112019_signed
Form ADT-1-23102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-30062019
Evidence of cessation;-30012019
Form DIR-12-30012019_signed
Notice of resignation;-30012019
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Optional Attachment-(3)-28122018
Directors report as per section 134(3)-28122018
Optional Attachment-(2)-28122018
Optional Attachment-(1)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-27122018
Form DIR-12-28032018_signed
Evidence of cessation;-24032018
Optional Attachment-(1)-24032018
Instrument(s) of creation or modification of charge;-23022018