Company Information

CIN
Status
Date of Incorporation
28 June 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
9,913,000
Authorised Capital
10,000,000

Directors

Deepak Asija
Deepak Asija
Director/Designated Partner
over 2 years ago
Gaurav Dhingra
Gaurav Dhingra
Director/Designated Partner
over 13 years ago
Jeet Kumar Asija
Jeet Kumar Asija
Director/Designated Partner
over 13 years ago

Past Directors

Naina Asija
Naina Asija
Director
about 10 years ago
Sandeep Dhingra
Sandeep Dhingra
Director
about 10 years ago

Charges

6 Crore
31 March 2015
State Bank Of India
3 Crore
13 February 2015
The South Indian Bank Limited
3 Crore
22 January 2013
Hdfc Bank Limited
4 Crore
22 January 2013
Hdfc Bank Limited
0
31 March 2015
Others
0
13 February 2015
The South Indian Bank Limited
0
22 January 2013
Hdfc Bank Limited
0
31 March 2015
Others
0
13 February 2015
The South Indian Bank Limited
0
22 January 2013
Hdfc Bank Limited
0
31 March 2015
Others
0
13 February 2015
The South Indian Bank Limited
0

Documents

List of share holders, debenture holders;-04122020
Form MGT-7-04122020_signed
Form AOC-4-04122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122020
Directors report as per section 134(3)-03122020
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Proof of dispatch-07062019
Optional Attachment-(1)-07062019
Notice of resignation;-07062019
Notice of resignation filed with the company-07062019
Form DIR-12-07062019_signed
Form DIR-11-07062019_signed
Evidence of cessation;-07062019
Acknowledgement received from company-07062019
Form ADT-1-04062019_signed
Copy of written consent given by auditor-04062019
Copy of resolution passed by the company-04062019
Form CHG-4-23112018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181123
Letter of the charge holder stating that the amount has been satisfied-16112018
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Directors report as per section 134(3)-01112018
Form AOC-4-01112018_signed
Form MGT-14-19012018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180119
Altered memorandum of association-11012018