Company Information

CIN
Status
Date of Incorporation
15 June 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,205,000
Authorised Capital
1,500,000

Directors

Vinod Chander Chandiok
Vinod Chander Chandiok
Director/Designated Partner
about 2 years ago
Pallavi Joshi Bakhru
Pallavi Joshi Bakhru
Director/Designated Partner
over 2 years ago
Prashant Mehra
Prashant Mehra
Director/Designated Partner
almost 3 years ago
Sumit Binani
Sumit Binani
Director
about 8 years ago
Neeraj Sharma
Neeraj Sharma
Director
about 9 years ago
Ashish Chander Chandiok
Ashish Chander Chandiok
Director
about 11 years ago
Rita Chandiok
Rita Chandiok
Director
over 16 years ago
Pradeep Wig
Pradeep Wig
Director
over 19 years ago
Surrinder Lal Kapur
Surrinder Lal Kapur
Director
over 23 years ago
Vishesh Chander Chandiok
Vishesh Chander Chandiok
Director/Designated Partner
over 24 years ago

Past Directors

Anurag Sangal
Anurag Sangal
Additional Director
about 7 years ago
Sanjay Kumar Mishra
Sanjay Kumar Mishra
Additional Director
almost 8 years ago
Ashish Chhawchharia
Ashish Chhawchharia
Director
about 8 years ago
Arun Chhabra
Arun Chhabra
Director
about 9 years ago
Radhika Jain
Radhika Jain
Director
about 9 years ago
Riaz Taher Thingna
Riaz Taher Thingna
Director
about 9 years ago
Khushroo Bahadurshaw Panthaky
Khushroo Bahadurshaw Panthaky
Additional Director
over 9 years ago
Ashish Gupta
Ashish Gupta
Additional Director
over 9 years ago
Manoj Damodar Purohit
Manoj Damodar Purohit
Additional Director
almost 10 years ago
David Julian Jones
David Julian Jones
Director
about 13 years ago
Isht Pal Singh
Isht Pal Singh
Director
over 22 years ago

Charges

7 Crore
02 February 2016
Kotak Mahindra Bank Limited
7 Crore
26 June 2020
Rbl Bank Limited
96 Lak
19 September 2019
Rbl Bank Limited
7 Crore
19 September 2019
Others
0
26 June 2020
Others
0
02 February 2016
Kotak Mahindra Bank Limited
0
19 September 2019
Others
0
26 June 2020
Others
0
02 February 2016
Kotak Mahindra Bank Limited
0
19 September 2019
Others
0
26 June 2020
Others
0
02 February 2016
Kotak Mahindra Bank Limited
0

Documents

Form MSME FORM I-04042021_signed
Form MGT-14-25122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25122020
Optional Attachment-(1)-23122020
Evidence of cessation;-23122020
Notice of resignation;-23122020
Form DIR-12-23122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23122020
Form CHG-1-22122020_signed
Instrument(s) of creation or modification of charge;-22122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201222
Form DPT-3-05082020-signed
Form SH-9-31072020-signed
Statement of assets and liabilities-23072020
Copy of board resolution-23072020
Affidavit as per rule 65(3)-23072020
Auditor's report-23072020
Form DIR-12-23072020_signed
Optional Attachment-(1)-22072020
Notice of resignation;-22072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22072020
Evidence of cessation;-22072020
Form PAS-3-21072020_signed
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-21072020
Valuation Report from the valuer, if any;-21072020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-21072020
Copy of Board or Shareholders? resolution-21072020
Form CHG-1-17072020_signed
Instrument(s) of creation or modification of charge;-17072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200717