Company Information

CIN
Status
Date of Incorporation
17 February 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
102,000
Authorised Capital
500,000

Directors

Parul Pathak
Parul Pathak
Director/Designated Partner
over 2 years ago
Gautam Pathak
Gautam Pathak
Director/Designated Partner
almost 29 years ago

Past Directors

Raj Rani Pathak
Raj Rani Pathak
Director
over 23 years ago

Charges

55 Lak
22 December 2003
Syndicate Bank
53 Thousand
18 June 2003
Syndicate Bank
34 Thousand
18 August 2003
Syndicate Bank
34 Thousand
04 September 2021
Axis Bank Limited
10 Lak
25 August 2021
Axis Bank Limited
45 Lak
03 March 2023
Hdfc Bank Limited
0
25 August 2021
Axis Bank Limited
0
04 September 2021
Axis Bank Limited
0
18 August 2003
Syndicate Bank
0
18 June 2003
Syndicate Bank
0
22 December 2003
Syndicate Bank
0
03 March 2023
Hdfc Bank Limited
0
25 August 2021
Axis Bank Limited
0
04 September 2021
Axis Bank Limited
0
18 August 2003
Syndicate Bank
0
18 June 2003
Syndicate Bank
0
22 December 2003
Syndicate Bank
0
03 March 2023
Hdfc Bank Limited
0
25 August 2021
Axis Bank Limited
0
04 September 2021
Axis Bank Limited
0
18 August 2003
Syndicate Bank
0
18 June 2003
Syndicate Bank
0
22 December 2003
Syndicate Bank
0
03 March 2023
Hdfc Bank Limited
0
25 August 2021
Axis Bank Limited
0
04 September 2021
Axis Bank Limited
0
18 August 2003
Syndicate Bank
0
18 June 2003
Syndicate Bank
0
22 December 2003
Syndicate Bank
0
03 March 2023
Hdfc Bank Limited
0
25 August 2021
Axis Bank Limited
0
04 September 2021
Axis Bank Limited
0
18 August 2003
Syndicate Bank
0
18 June 2003
Syndicate Bank
0
22 December 2003
Syndicate Bank
0

Documents

Form DPT-3-25122020_signed
Form DPT-3-21072020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Form DPT-3-27062019
Auditor?s certificate-27062019
Form ADT-1-16042019_signed
Copy of resolution passed by the company-16042019
Copy of written consent given by auditor-16042019
Copy of the intimation sent by company-16042019
Form MGT-7-13092018_signed
List of share holders, debenture holders;-12092018
Optional Attachment-(1)-10092018
Optional Attachment-(3)-10092018
Optional Attachment-(2)-10092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10092018
Directors report as per section 134(3)-10092018
Form AOC-4-10092018_signed
Form MGT-14-01092018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180901
Altered memorandum of association-16082018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16082018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072018
Altered memorandum of association-18072018
List of share holders, debenture holders;-10112017
Form MGT-7-10112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102017