Company Information

CIN
Status
Date of Incorporation
03 July 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
52,100,000
Authorised Capital
100,000,000

Directors

Vishal Jain
Vishal Jain
Director/Designated Partner
over 2 years ago
Mohammad Ikhlaq
Mohammad Ikhlaq
Director/Designated Partner
almost 10 years ago
Ganesh Bahadur
Ganesh Bahadur
Director/Designated Partner
almost 10 years ago

Past Directors

Gurcharan Dass
Gurcharan Dass
Director
over 12 years ago
Phool Chand Maurya
Phool Chand Maurya
Director
about 14 years ago
Surjit Singh
Surjit Singh
Director
over 14 years ago
Krishan Chand
Krishan Chand
Director
over 16 years ago
Vinod Kumar Garg
Vinod Kumar Garg
Director
almost 28 years ago

Charges

115 Crore
21 January 2011
Omkara Assets Reconstruction Private Limited
115 Crore
19 September 1992
State Bank Of India
55 Lak
15 December 2009
Union Bank Of India
55 Crore
19 May 1994
Punjab Financial Corporation
90 Lak
05 July 1994
State Bank Of Patiala
1 Crore
05 July 1994
State Bank Of Patiala
90 Lak
28 April 1995
State Bank Of Patiala
3 Crore
27 February 1996
Punjab State Industrial Development Corporation Limited
0
05 August 1983
State Bank Of India
0
21 January 2011
Others
0
19 May 1994
Punjab Financial Corporation
0
27 February 1996
Punjab State Industrial Development Corporation Limited
0
05 July 1994
State Bank Of Patiala
0
28 April 1995
State Bank Of Patiala
0
19 September 1992
State Bank Of India
0
05 August 1983
State Bank Of India
0
05 July 1994
State Bank Of Patiala
0
15 December 2009
Union Bank Of India
0
21 January 2011
Others
0
19 May 1994
Punjab Financial Corporation
0
27 February 1996
Punjab State Industrial Development Corporation Limited
0
05 July 1994
State Bank Of Patiala
0
28 April 1995
State Bank Of Patiala
0
19 September 1992
State Bank Of India
0
05 August 1983
State Bank Of India
0
05 July 1994
State Bank Of Patiala
0
15 December 2009
Union Bank Of India
0

Documents

Form MGT-7-01012020_signed
Copy of MGT-8-29122019
List of share holders, debenture holders;-29122019
Form AOC-4(XBRL)-19122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122019
Optional Attachment-(1)-16122019
Form ADT-1-11122019_signed
Form ADT-1-10122019_signed
Copy of resolution passed by the company-09122019
Copy of written consent given by auditor-09122019
Copy of the intimation sent by company-09122019
Optional Attachment-(1)-09122019
Form ADT-3-07122019_signed
Resignation letter-04122019
Form ADT-1-27062019_signed
Form MGT-7-21062019_signed
Copy of MGT-8-14062019
List of share holders, debenture holders;-14062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14062019
Form AOC-4(XBRL)-14062019_signed
Copy of written consent given by auditor-13062019
Copy of the intimation sent by company-13062019
Copy of resolution passed by the company-13062019
Form MGT-7-07072018_signed
Form AOC-4(XBRL)-06072018_signed
List of share holders, debenture holders;-30062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29062018
Form CHG-4-21102016
Letter of the charge holder stating that the amount has been satisfied-21102016
CERTIFICATE OF SATISFACTION OF CHARGE-20161021