Company Information

CIN
Status
Date of Incorporation
02 September 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
29,377,000
Authorised Capital
30,000,000

Directors

Ranjit Dogra
Ranjit Dogra
Director/Designated Partner
over 16 years ago
Radha Arora Devi
Radha Arora Devi
Director/Designated Partner
over 27 years ago
Girish Kumar Arora
Girish Kumar Arora
Director/Designated Partner
over 27 years ago

Past Directors

Aditya Arora
Aditya Arora
Director
almost 18 years ago
Pankaj Arora
Pankaj Arora
Director
about 25 years ago

Charges

101 Crore
25 September 2014
Idbi Bank Limited
12 Crore
15 February 2012
Bank Of Maharashtra
9 Crore
08 December 2010
State Bank Of Travancore
20 Crore
10 March 2007
Industrial Development Bank Of India Limited
20 Crore
11 November 2006
Uti Bank Limited
17 Crore
22 March 2003
Canara Bank
2 Crore
28 November 2002
State Bank Of India
20 Crore
29 July 2011
The Ratnakar Bank Limited
20 Crore
15 February 2012
Bank Of Maharashtra
0
25 September 2014
Idbi Bank Limited
0
08 December 2010
State Bank Of Travancore
0
22 March 2003
Canara Bank
0
28 November 2002
State Bank Of India
0
10 March 2007
Industrial Development Bank Of India Limited
0
11 November 2006
Uti Bank Limited
0
29 July 2011
The Ratnakar Bank Limited
0
15 February 2012
Bank Of Maharashtra
0
25 September 2014
Idbi Bank Limited
0
08 December 2010
State Bank Of Travancore
0
22 March 2003
Canara Bank
0
28 November 2002
State Bank Of India
0
10 March 2007
Industrial Development Bank Of India Limited
0
11 November 2006
Uti Bank Limited
0
29 July 2011
The Ratnakar Bank Limited
0
15 February 2012
Bank Of Maharashtra
0
25 September 2014
Idbi Bank Limited
0
08 December 2010
State Bank Of Travancore
0
22 March 2003
Canara Bank
0
28 November 2002
State Bank Of India
0
10 March 2007
Industrial Development Bank Of India Limited
0
11 November 2006
Uti Bank Limited
0
29 July 2011
The Ratnakar Bank Limited
0

Documents

List of share holders, debenture holders;-10072019
Directors report as per section 134(3)-10072019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10072019
Form AOC-4-10072019_signed
Form MGT-7-10072019_signed
List of share holders, debenture holders;-08072019
Form MGT-7-08072019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05072019
Directors report as per section 134(3)-05072019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05072019
Form AOC-4-05072019_signed
Form ADT-1-15062019_signed
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Copy of the intimation sent by company-15062019
Form ADT-3-04052019_signed
Resignation letter-02052019
Form66-291114 for the FY ending on-310314.OCT
Certificate of Registration of Mortgage-261214.PDF
Optional Attachment 1-261214.PDF
Instrument of creation or modification of charge-261214.PDF
Certificate of Registration of Mortgage-261214.PDF
Form CHG-1-261214.OCT
Certificate of Registration of Mortgage-261214.PDF
Frm23ACA-291114 for the FY ending on-310314.OCT
FormSchV-291114 for the FY ending on-310314.OCT
Form23AC-291114 for the FY ending on-310314.OCT
FormSchV-260314 for the FY ending on-310313.OCT
Frm23ACA-200314 for the FY ending on-310313.OCT