Company Information

CIN
Status
Date of Incorporation
18 March 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,903,400
Authorised Capital
2,000,000

Directors

Savita Singh
Savita Singh
Director/Designated Partner
about 24 years ago
Sandeep Kumar
Sandeep Kumar
Director/Designated Partner
about 24 years ago
Sanjeev Kumar
Sanjeev Kumar
Director/Designated Partner
almost 29 years ago

Past Directors

Poonam Singh
Poonam Singh
Director
about 24 years ago

Charges

6 Crore
23 February 2018
Oriental Bank Of Commerce
4 Crore
10 August 2009
State Bank Of Travancore
24 Lak
15 December 2003
The Jammu & Kashmir Bank Ltd
57 Lak
09 August 2005
Corporation Bank
85 Lak
17 February 2021
Punjab National Bank
30 Lak
27 July 2020
Punjab National Bank
77 Lak
23 February 2018
Others
0
17 February 2021
Others
0
27 July 2020
Others
0
15 December 2003
The Jammu & Kashmir Bank Ltd
0
10 August 2009
State Bank Of Travancore
0
09 August 2005
Corporation Bank
0
23 February 2018
Others
0
17 February 2021
Others
0
27 July 2020
Others
0
15 December 2003
The Jammu & Kashmir Bank Ltd
0
10 August 2009
State Bank Of Travancore
0
09 August 2005
Corporation Bank
0
23 February 2018
Others
0
17 February 2021
Others
0
27 July 2020
Others
0
15 December 2003
The Jammu & Kashmir Bank Ltd
0
10 August 2009
State Bank Of Travancore
0
09 August 2005
Corporation Bank
0
23 February 2018
Others
0
17 February 2021
Others
0
27 July 2020
Others
0
15 December 2003
The Jammu & Kashmir Bank Ltd
0
10 August 2009
State Bank Of Travancore
0
09 August 2005
Corporation Bank
0
23 February 2018
Others
0
17 February 2021
Others
0
27 July 2020
Others
0
15 December 2003
The Jammu & Kashmir Bank Ltd
0
10 August 2009
State Bank Of Travancore
0
09 August 2005
Corporation Bank
0

Documents

Form MGT-14-15092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200915
Optional Attachment-(1)-14092020
Altered articles of association-14092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14092020
Altered memorandum of association-14092020
Form DPT-3-09092020-signed
Directors report as per section 134(3)-20102019
List of share holders, debenture holders;-20102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
Form AOC-4-20102019_signed
Form MGT-7-20102019_signed
Form DPT-3-26062019
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
List of share holders, debenture holders;-27102018
Form MGT-7-27102018_signed
Form AOC-4-27102018_signed
Form DIR-12-16102018_signed
Evidence of cessation;-16102018
Notice of resignation;-16102018
Form CHG-1-09052018_signed
Instrument(s) of creation or modification of charge;-09052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180509
Form DIR-11-03052018_signed
Proof of dispatch-03052018
Notice of resignation filed with the company-03052018
Form CHG-4-13012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180113
Letter of the charge holder stating that the amount has been satisfied-12012018