Company Information

CIN
Status
Date of Incorporation
14 June 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
1,000,000
Authorised Capital
2,500,000

Directors

Naveen Singhal
Naveen Singhal
Director/Designated Partner
over 2 years ago
Rinku Sajjan Bansal
Rinku Sajjan Bansal
Director/Designated Partner
over 2 years ago
Naresh Kumar Bansal
Naresh Kumar Bansal
Director/Designated Partner
over 15 years ago
Manisha Bansal
Manisha Bansal
Director/Designated Partner
over 20 years ago
Monika Aggarwal
Monika Aggarwal
Director/Designated Partner
over 20 years ago

Past Directors

Sajjan Bansal
Sajjan Bansal
Director
over 20 years ago

Charges

1 Crore
31 August 2019
Icici Bank Limited
1 Crore
22 February 2011
Karnataka Bank Ltd.
1 Crore
27 July 2020
Icici Bank Limited
25 Lak
31 August 2019
Others
0
27 July 2020
Others
0
22 February 2011
Karnataka Bank Ltd.
0
31 August 2019
Others
0
27 July 2020
Others
0
22 February 2011
Karnataka Bank Ltd.
0
31 August 2019
Others
0
27 July 2020
Others
0
22 February 2011
Karnataka Bank Ltd.
0

Documents

Form CHG-1-01092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200831
Instrument(s) of creation or modification of charge;-29082020
Form DPT-3-05082020-signed
Form MGT-7-11112019_signed
Directors report as per section 134(3)-09112019
Optional Attachment-(2)-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Optional Attachment-(1)-09112019
Form AOC-4-09112019_signed
List of share holders, debenture holders;-08112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Instrument(s) of creation or modification of charge;-28092019
Form CHG-1-28092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190928
Form DPT-3-28062019
Form CHG-4-21062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190614
Letter of the charge holder stating that the amount has been satisfied-14062019
Notice of resignation;-15062019
Evidence of cessation;-15062019
Form DIR-12-15062019_signed
Form MGT-7-14012019_signed
Optional Attachment-(2)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-29122018_signed