Company Information

CIN
Status
Date of Incorporation
09 December 1982
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,550,000
Authorised Capital
20,000,000

Directors

Prachi Grover
Prachi Grover
Director/Designated Partner
over 2 years ago
Pawan Kumar Jain
Pawan Kumar Jain
Director/Designated Partner
about 15 years ago

Past Directors

Jai Kishan Jain
Jai Kishan Jain
Director
about 18 years ago
Deepak Daing
Deepak Daing
Director
over 18 years ago
Charanjit Grover
Charanjit Grover
Director
almost 43 years ago

Charges

9 Crore
10 April 2010
State Bank Of India
5 Crore
23 August 2008
Tamilnad Mercantile Bank Limited
50 Lak
17 July 2008
Bank Of Baroda
25 Lak
05 May 1995
Global Trust Bank Ltd.
1 Crore
15 June 1987
Vysya Bank Ltd.
32 Lak
22 September 1986
Vysya Bank Limited
26 Lak
14 September 1993
The Vysya Bank Ltd.
2 Lak
14 September 1993
The Vysya Bank Limited
20 Lak
31 March 2021
State Bank Of India
4 Crore
31 March 2021
State Bank Of India
0
10 April 2010
State Bank Of India
0
23 August 2008
Tamilnad Mercantile Bank Limited
0
22 September 1986
Vysya Bank Limited
0
14 September 1993
The Vysya Bank Ltd.
0
14 September 1993
The Vysya Bank Limited
0
15 June 1987
Vysya Bank Ltd.
0
05 May 1995
Global Trust Bank Ltd.
0
17 July 2008
Bank Of Baroda
0
31 March 2021
State Bank Of India
0
10 April 2010
State Bank Of India
0
23 August 2008
Tamilnad Mercantile Bank Limited
0
22 September 1986
Vysya Bank Limited
0
14 September 1993
The Vysya Bank Ltd.
0
14 September 1993
The Vysya Bank Limited
0
15 June 1987
Vysya Bank Ltd.
0
05 May 1995
Global Trust Bank Ltd.
0
17 July 2008
Bank Of Baroda
0
31 March 2021
State Bank Of India
0
10 April 2010
State Bank Of India
0
23 August 2008
Tamilnad Mercantile Bank Limited
0
22 September 1986
Vysya Bank Limited
0
14 September 1993
The Vysya Bank Ltd.
0
14 September 1993
The Vysya Bank Limited
0
15 June 1987
Vysya Bank Ltd.
0
05 May 1995
Global Trust Bank Ltd.
0
17 July 2008
Bank Of Baroda
0

Documents

Form DPT-3-18012021-signed
Form DPT-3-14012021-signed
Optional Attachment-(1)-17092020
Form CHG-1-25062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200625
Optional Attachment-(2)-24062020
Optional Attachment-(4)-24062020
Instrument(s) of creation or modification of charge;-24062020
Optional Attachment-(3)-24062020
Optional Attachment-(1)-24062020
Form MGT-7-16122019_signed
Form AOC-4-16122019_signed
List of share holders, debenture holders;-13122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form BEN - 2-25072019_signed
Declaration under section 90-24072019
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22122018
Directors report as per section 134(3)-22122018
List of share holders, debenture holders;-22122018
Evidence of cessation;-05022018
Notice of resignation;-05022018