Company Information

CIN
Status
Date of Incorporation
13 March 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Mohan Lal Shukla
Mohan Lal Shukla
Director/Designated Partner
over 6 years ago
Priti Shukla
Priti Shukla
Director/Designated Partner
over 11 years ago

Past Directors

Prabhat Kumar
Prabhat Kumar
Director
over 6 years ago
Krishna Lal Tripathi
Krishna Lal Tripathi
Director
about 10 years ago

Charges

1 Crore
12 July 2018
Vijaya Bank
50 Lak
12 February 2018
Bank Of Baroda
99 Lak
13 July 2020
Axis Bank Limited
34 Lak
20 May 2020
Bank Of Baroda
9 Lak
12 February 2018
Others
0
20 May 2020
Others
0
13 July 2020
Axis Bank Limited
0
12 July 2018
Others
0
12 February 2018
Others
0
20 May 2020
Others
0
13 July 2020
Axis Bank Limited
0
12 July 2018
Others
0
12 February 2018
Others
0
20 May 2020
Others
0
13 July 2020
Axis Bank Limited
0
12 July 2018
Others
0
12 February 2018
Others
0
20 May 2020
Others
0
13 July 2020
Axis Bank Limited
0
12 July 2018
Others
0
12 February 2018
Others
0
20 May 2020
Others
0
13 July 2020
Axis Bank Limited
0
12 July 2018
Others
0

Documents

Form CHG-1-02092020_signed
Instrument(s) of creation or modification of charge;-02092020
Optional Attachment-(1)-02092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200902
Form DIR-12-24012020_signed
Evidence of cessation;-24012020
Notice of resignation;-24012020
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Declaration by first director-19092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19092019
Evidence of cessation;-19092019
Form DIR-12-19092019_signed
Notice of resignation;-19092019
Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
List of share holders, debenture holders;-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Evidence of cessation;-15062019
Form DIR-12-15062019_signed
Form MGT-7-15062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042019
Form AOC-4-26042019_signed
Form CHG-1-02082018_signed
Instrument(s) of creation or modification of charge;-02082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180802
Directors report as per section 134(3)-11072018