Company Information

CIN
Status
Date of Incorporation
13 February 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,024,100
Authorised Capital
7,500,000

Directors

. Lalit
. Lalit
Director/Designated Partner
about 2 years ago
. Shajid
. Shajid
Director/Designated Partner
over 2 years ago
Saif Ali
Saif Ali
Director/Designated Partner
over 2 years ago
Rabinder Singh
Rabinder Singh
Director/Designated Partner
about 10 years ago
Amanveer Singh
Amanveer Singh
Director
about 16 years ago
Harvansh Chawla
Harvansh Chawla
Director
almost 22 years ago

Past Directors

Gautam Maiti
Gautam Maiti
Director
about 10 years ago
Harit Grover
Harit Grover
Director
over 19 years ago
Jatinder Singh Bedi
Jatinder Singh Bedi
Director
almost 22 years ago

Charges

0
26 November 2009
United Bank Of India
20 Crore
26 September 2008
State Bank Of India
20 Crore
08 February 2008
Axis Bank Ltd.
10 Crore
28 January 2008
Axis Bank Ltd.
10 Crore
08 February 2008
Axis Bank Ltd.
10 Crore
20 December 2006
Icici Bank Ltd
1 Crore
30 September 2006
Icici Bank Limited
1 Crore
26 September 2008
State Bank Of India
0
30 September 2006
Icici Bank Limited
0
08 February 2008
Axis Bank Ltd.
0
26 November 2009
United Bank Of India
0
28 January 2008
Axis Bank Ltd.
0
20 December 2006
Icici Bank Ltd
0
08 February 2008
Axis Bank Ltd.
0
26 September 2008
State Bank Of India
0
30 September 2006
Icici Bank Limited
0
08 February 2008
Axis Bank Ltd.
0
26 November 2009
United Bank Of India
0
28 January 2008
Axis Bank Ltd.
0
20 December 2006
Icici Bank Ltd
0
08 February 2008
Axis Bank Ltd.
0

Documents

Form INC-22-04122020_signed
Copy of board resolution authorizing giving of notice-04122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04122020
Copies of the utility bills as mentioned above (not older than two months)-04122020
Optional Attachment-(1)-04122020
Form DPT-3-25092020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form ADT-1-16102019_signed
Copy of resolution passed by the company-16102019
Copy of the intimation sent by company-16102019
Copy of written consent given by auditor-16102019
Form ADT-1-28092019_signed
Copy of resolution passed by the company-28092019
Copy of written consent given by auditor-28092019
Copy of the intimation sent by company-28092019
Form ADT-3-26092019_signed
Resignation letter-26092019
Form MGT-14-20082019_signed
Optional Attachment-(1)-20082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20082019
Form MGT-14-12072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08072019
Optional Attachment-(1)-08072019
Form DPT-3-28062019
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed