Company Information

CIN
Status
Date of Incorporation
23 December 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 December 2023
Paid Up Capital
18,781,170
Authorised Capital
20,000,000

Directors

Bhadresh Labhshanker Bhatt
Bhadresh Labhshanker Bhatt
Director/Designated Partner
almost 17 years ago
Rakesh Labhshanker Bhatt
Rakesh Labhshanker Bhatt
Director/Designated Partner
almost 29 years ago
Jayesh Bhatt
Jayesh Bhatt
Director/Designated Partner
almost 29 years ago

Charges

7 Crore
14 August 2015
Standard Chartered Bank
34 Lak
29 September 2014
Standard Chartered Bank
9 Crore
26 June 2014
Standard Chartered Bank
9 Crore
17 February 2012
Haryana State Industrial & Infrastructure Development Corporation Limited
4 Crore
26 February 2020
Icici Bank Limited
7 Crore
26 February 2020
Others
0
29 September 2014
Others
0
14 August 2015
Others
0
26 June 2014
Standard Chartered Bank
0
17 February 2012
Haryana State Industrial & Infrastructure Development Corporation Limited
0
26 February 2020
Others
0
29 September 2014
Others
0
14 August 2015
Others
0
26 June 2014
Standard Chartered Bank
0
17 February 2012
Haryana State Industrial & Infrastructure Development Corporation Limited
0
26 February 2020
Others
0
29 September 2014
Others
0
14 August 2015
Others
0
26 June 2014
Standard Chartered Bank
0
17 February 2012
Haryana State Industrial & Infrastructure Development Corporation Limited
0
26 February 2020
Others
0
29 September 2014
Others
0
14 August 2015
Others
0
26 June 2014
Standard Chartered Bank
0
17 February 2012
Haryana State Industrial & Infrastructure Development Corporation Limited
0

Documents

Form DPT-3-16102020-signed
Form CHG-4-25072020_signed
Letter of the charge holder stating that the amount has been satisfied-25072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200725
Form CHG-1-23072020_signed
Instrument(s) of creation or modification of charge;-23072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200723
Form MGT-7-16122019_signed
Form ADT-1-15122019_signed
Form AOC-4-09122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-30112019
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Copy of the intimation sent by company-29112019
Form INC-28-25072019-signed
Optional Attachment-(1)-24072019
Copy of court order or NCLT or CLB or order by any other competent authority.-24072019
Copy of court order or NCLT or CLB or order by any other competent authority.-01072019
Form DPT-3-30062019
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC - 4 CFS-05042018_signed