Company Information

CIN
Status
Date of Incorporation
25 January 1999
State / ROC
Delhi /
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
9,923,510
Authorised Capital
10,000,000

Directors

Charges

14 Crore
18 October 2018
Kotak Mahindra Bank Limited
13 Crore
21 November 2016
Kotak Mahindra Bank Limited
1 Crore
10 November 2004
State Bank Of Hyderabd
1 Crore
26 April 2006
State Bank Of Hyderabad
95 Lak
07 March 2007
State Bank Of Hyderabad
6 Crore
24 June 1999
State Bank Of Hyderabd
11 Lak
19 January 2005
Syndicate Bank
30 Lak
27 July 2005
Syndicate Bank
50 Lak
18 May 2005
Syndicate Bank
12 Lak

Documents

Form DIR-11-271215.OCT
Form AOC-4-041215.OCT
Form MGT-7-011215.OCT
Form DIR-12-291115.OCT
Evidence of cessation-281115.PDF
Optional Attachment 2-281115.PDF
Letter of Appointment-281115.PDF
Declaration of the appointee Director- in Form DIR-2-281115.PDF
Optional Attachment 1-281115.PDF
Form ADT-1-091015.OCT
Form PAS-3-260615.OCT
Complete record of private placement offers and acceptences-240615.PDF
List of allottees-240615.PDF
Resltn passed by the BOD-240615.PDF
Form MGT-14-130615.OCT
Form SH-7-110615.PDF
Copy of resolution-110615.PDF
Optional Attachment 1-110615.PDF
MoA - Memorandum of Association-110615.PDF
Copy of the resolution for alteration of capital-110615.PDF
Form AOC-5-090415.PDF
Copy of Board Resolution-090415.PDF
FormSchV-031214 for the FY ending on-310314.OCT
Form23AC-091014 for the FY ending on-310314.OCT
Form66-091014 for the FY ending on-310314.OCT
Form MGT-14-021014.OCT
Copy of resolution-180914.PDF
Certificate of Registration for Modification of Mortgage-210814.PDF
Certificate of Registration for Modification of Mortgage-210814.PDF
Certificate of Registration for Modification of Mortgage-210814.PDF