Company Information

CIN
Status
Date of Incorporation
14 February 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,741,000
Authorised Capital
15,000,000

Directors

Balram Mittal
Balram Mittal
Director/Designated Partner
almost 2 years ago
Anup Mittal
Anup Mittal
Director/Designated Partner
almost 2 years ago
Ritu Mittal
Ritu Mittal
Director/Designated Partner
over 2 years ago
Nehal Mittal
Nehal Mittal
Director/Designated Partner
about 8 years ago

Past Directors

Krishan Kumar
Krishan Kumar
Director
almost 20 years ago

Charges

49 Crore
28 February 2018
Icici Bank Limited
49 Crore
18 April 2012
State Bank Of Patiala
8 Crore
06 June 2013
State Bank Of Patiala
15 Crore
06 June 2013
State Bank Of Patiala
47 Crore
18 April 2012
State Bank Of Patiala
84 Lak
18 April 2012
State Bank Of Patiala
47 Crore
18 April 2012
State Bank Of Patiala
13 Crore
06 June 2013
State Bank Of Patiala
40 Crore
29 February 2008
State Bank Of Patiala
3 Crore
25 March 2005
Union Bank Of India
40 Lak
27 December 2022
Others
0
28 February 2018
Others
0
18 April 2012
State Bank Of Patiala
0
06 June 2013
Others
0
25 March 2005
Union Bank Of India
0
18 April 2012
State Bank Of Patiala
0
18 April 2012
State Bank Of Patiala
0
06 June 2013
State Bank Of Patiala
0
06 June 2013
State Bank Of Patiala
0
18 April 2012
State Bank Of Patiala
0
29 February 2008
State Bank Of Patiala
0
27 December 2022
Others
0
28 February 2018
Others
0
18 April 2012
State Bank Of Patiala
0
06 June 2013
Others
0
25 March 2005
Union Bank Of India
0
18 April 2012
State Bank Of Patiala
0
18 April 2012
State Bank Of Patiala
0
06 June 2013
State Bank Of Patiala
0
06 June 2013
State Bank Of Patiala
0
18 April 2012
State Bank Of Patiala
0
29 February 2008
State Bank Of Patiala
0
27 December 2022
Others
0
28 February 2018
Others
0
18 April 2012
State Bank Of Patiala
0
06 June 2013
Others
0
25 March 2005
Union Bank Of India
0
18 April 2012
State Bank Of Patiala
0
18 April 2012
State Bank Of Patiala
0
06 June 2013
State Bank Of Patiala
0
06 June 2013
State Bank Of Patiala
0
18 April 2012
State Bank Of Patiala
0
29 February 2008
State Bank Of Patiala
0
27 December 2022
Others
0
28 February 2018
Others
0
18 April 2012
State Bank Of Patiala
0
06 June 2013
Others
0
25 March 2005
Union Bank Of India
0
18 April 2012
State Bank Of Patiala
0
18 April 2012
State Bank Of Patiala
0
06 June 2013
State Bank Of Patiala
0
06 June 2013
State Bank Of Patiala
0
18 April 2012
State Bank Of Patiala
0
29 February 2008
State Bank Of Patiala
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form CHG-1-14012019_signed
Instrument(s) of creation or modification of charge;-29122018
Optional Attachment-(1)-29122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181229
Form MGT-7-26122018_signed
List of share holders, debenture holders;-24122018
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form ADT-1-26102018_signed
Copy of the intimation sent by company-26102018
Copy of written consent given by auditor-26102018
Optional Attachment-(2)-26102018
Optional Attachment-(1)-26102018
Copy of resolution passed by the company-26102018
Letter of the charge holder stating that the amount has been satisfied-09072018
Form CHG-4-09072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180709
Form CHG-1-21032018_signed
Instrument(s) of creation or modification of charge;-21032018
Optional Attachment-(1)-21032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180321
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102017
Directors report as per section 134(3)-31102017
Form AOC-4-31102017_signed