Company Information

CIN
Status
Date of Incorporation
24 October 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,800,300
Authorised Capital
10,000,000

Directors

Lakshmi Goyal
Lakshmi Goyal
Director/Designated Partner
about 2 years ago
Dinesh Chand Goyal
Dinesh Chand Goyal
Director/Designated Partner
about 2 years ago
Usha Sharma
Usha Sharma
Director/Designated Partner
about 3 years ago
Rajesh Kumar Sharma
Rajesh Kumar Sharma
Director/Designated Partner
over 3 years ago
Shweta Jain
Shweta Jain
Director/Designated Partner
over 3 years ago
Arinjay Jain
Arinjay Jain
Director/Designated Partner
over 3 years ago

Charges

0
23 October 2018
Canara Bank
15 Lak
05 September 2011
Canara Bank
10 Lak
09 March 2006
Canara Bank
50 Lak
04 February 2000
Canara Bank
6 Lak
01 October 1994
The Pradeshiya Industrial And Investment Corp. Of U.p. Ltd.
25 Lak
17 October 1990
The Predashiya Industrial And Investment Co. Of U.p. Ltd.
94 Lak
02 May 2022
State Bank Of India
0
02 May 2022
State Bank Of India
0
23 October 2018
Others
0
01 October 1994
The Pradeshiya Industrial And Investment Corp. Of U.p. Ltd.
0
05 September 2011
Canara Bank
0
17 October 1990
The Predashiya Industrial And Investment Co. Of U.p. Ltd.
0
09 March 2006
Canara Bank
0
04 February 2000
Canara Bank
0
02 May 2022
State Bank Of India
0
02 May 2022
State Bank Of India
0
23 October 2018
Others
0
01 October 1994
The Pradeshiya Industrial And Investment Corp. Of U.p. Ltd.
0
05 September 2011
Canara Bank
0
17 October 1990
The Predashiya Industrial And Investment Co. Of U.p. Ltd.
0
09 March 2006
Canara Bank
0
04 February 2000
Canara Bank
0

Documents

Form CHG-4-01082020_signed
Letter of the charge holder stating that the amount has been satisfied-01082020
Letter of the charge holder stating that the amount has been satisfied-14022020
Form CHG-4-14022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200214
Letter of the charge holder stating that the amount has been satisfied-13022020
Form CHG-4-13022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200213
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-26112019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form MGT-14-31102019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102019
Altered memorandum of association-25102019
Altered articles of association-25102019
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Form DPT-3-10072019
Form DPT-3-29062019
Form ADT-1-07062019_signed
Copy of written consent given by auditor-07062019
Copy of resolution passed by the company-07062019
List of share holders, debenture holders;-18012019
Form MGT-7-18012019_signed
Directors report as per section 134(3)-11122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018