Company Information

CIN
Status
Date of Incorporation
08 July 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
3,834,000
Authorised Capital
20,000,000

Directors

Rashid Ahmed
Rashid Ahmed
Director/Designated Partner
about 5 years ago
Saurabh Garg
Saurabh Garg
Director/Designated Partner
about 5 years ago
Zaffer Mohd
Zaffer Mohd
Director/Designated Partner
about 8 years ago
Aseem Mahindru
Aseem Mahindru
Director
over 8 years ago
Rajender Kumar Tyagi
Rajender Kumar Tyagi
Director
almost 15 years ago

Past Directors

Atul Mahindru
Atul Mahindru
Director
over 8 years ago
Krishan Kumar Tiwary
Krishan Kumar Tiwary
Director
over 16 years ago
Pankaj Tiwari
Pankaj Tiwari
Director
over 16 years ago

Charges

2 Crore
31 March 2001
Central Bank Of India
50 Lak
28 April 2000
Central Bank Of India
49 Lak
23 February 1999
Central Bank Of India
1 Crore
26 June 1998
Central Bank Of India
30 Lak
17 July 2000
Central Bank Of India
1 Crore
26 June 1998
Central Bank Of India
0
28 April 2000
Central Bank Of India
0
31 March 2001
Central Bank Of India
0
17 July 2000
Central Bank Of India
0
23 February 1999
Central Bank Of India
0
26 June 1998
Central Bank Of India
0
28 April 2000
Central Bank Of India
0
31 March 2001
Central Bank Of India
0
17 July 2000
Central Bank Of India
0
23 February 1999
Central Bank Of India
0
26 June 1998
Central Bank Of India
0
28 April 2000
Central Bank Of India
0
31 March 2001
Central Bank Of India
0
17 July 2000
Central Bank Of India
0
23 February 1999
Central Bank Of India
0

Documents

Form ADT-1-14012021_signed
Form DPT-3-31122020_signed
Form DIR-12-28122020_signed
Form AOC-4-28122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Copy of resolution passed by the company-24122020
Copy of the intimation sent by company-24122020
Copy of written consent given by auditor-24122020
Directors report as per section 134(3)-24122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24122020
Evidence of cessation;-24122020
Notice of resignation;-24122020
Form DIR-12-23122020_signed
Notice of resignation;-22122020
Evidence of cessation;-22122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020 marked as defective by Registrar on 16-12-2020
Directors report as per section 134(3)-29092020 marked as defective by Registrar on 16-12-2020
Form AOC-4-06102020_signed marked as defective by Registrar on 16-12-2020
Form 66-07102020_signed
Form ADT-1-06102020_signed
Form INC-22-06102020_signed
Form 66-06102020_signed
Form 20B-06102020_signed
Form MGT-7-06102020_signed
Form AOC-4-06102020_signed
Form DIR-12-02102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Directors report as per section 134(3)-29092020
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-29092020
Copy of board resolution authorizing giving of notice-29092020