Company Information

CIN
Status
Date of Incorporation
31 May 1984
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
11,603,600
Authorised Capital
35,000,000

Directors

Smriti Harjai
Smriti Harjai
Director/Designated Partner
over 2 years ago
Suresh Chugh
Suresh Chugh
Director/Designated Partner
about 8 years ago
Sat Pal Katyal
Sat Pal Katyal
Additional Director
over 9 years ago
Sumiit Somnath Harjai
Sumiit Somnath Harjai
Director
about 16 years ago

Past Directors

Devki Nandan
Devki Nandan
Director
about 8 years ago
Nidhii Sumit Harjai
Nidhii Sumit Harjai
Director
about 10 years ago
Suneet Kapoor Kumar
Suneet Kapoor Kumar
Director
about 12 years ago
Saurabh Harjai
Saurabh Harjai
Director
over 19 years ago

Charges

11 Lak
11 February 1990
Canara Bank
11 Lak
13 October 1984
Indian Overseas Bank
39 Thousand
05 April 2003
State Bank Of Patiala
58 Lak
20 October 1995
State Bank Of Patiala
70 Lak
11 February 1990
Canara Bank
0
20 October 1995
State Bank Of Patiala
0
05 April 2003
State Bank Of Patiala
0
13 October 1984
Indian Overseas Bank
0
11 February 1990
Canara Bank
0
20 October 1995
State Bank Of Patiala
0
05 April 2003
State Bank Of Patiala
0
13 October 1984
Indian Overseas Bank
0

Documents

Notice of resignation filed with the company-25022020
Proof of dispatch-25022020
Form DIR-11-25022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122018
List of share holders, debenture holders;-13122018
Form AOC-4(XBRL)-13122018_signed
Form MGT-7-13122018_signed
Form ADT-1-10102018_signed
Copy of resolution passed by the company-10102018
Copy of written consent given by auditor-10102018
Copy of the intimation sent by company-10102018
Form ADT-3-08092018-signed
Form ADT-1-06092018_signed
Copy of resolution passed by the company-06092018
Copy of the intimation sent by company-06092018
Copy of written consent given by auditor-06092018
Resignation letter-04092018
Form AOC-4(XBRL)-22122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122017
Form MGT-7-17122017_signed
Optional Attachment-(1)-16122017
List of share holders, debenture holders;-16122017
Form DIR-12-26102017_signed
Notice of resignation filed with the company-14072017
Proof of dispatch-14072017
Form DIR-11-14072017_signed
Form DIR-12-14072017_signed
Acknowledgement received from company-14072017
Letter of appointment;-13072017
Evidence of cessation;-13072017