Company Information

CIN
Status
Date of Incorporation
01 January 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
17,199,430
Authorised Capital
30,000,000

Directors

Simarpreet Singh
Simarpreet Singh
Director/Designated Partner
about 2 years ago
Pritam Singh
Pritam Singh
Director/Designated Partner
over 2 years ago
Manpreet Singh
Manpreet Singh
Director/Designated Partner
about 19 years ago

Past Directors

Amit Chhabra
Amit Chhabra
Director
almost 21 years ago
Raman Jethi
Raman Jethi
Director
over 29 years ago
Sunil Kumar Chhabra
Sunil Kumar Chhabra
Director
over 29 years ago

Charges

7 Crore
26 February 2018
Karur Vysya Bank
1 Crore
22 September 2016
Karur Vysya Bank
1 Crore
17 October 2014
Karur Vysya Bank
27 Lak
22 February 2011
Karur Vysya Bank
4 Crore
30 September 2014
Karur Vysya Bank
80 Lak
29 September 2009
Bank Of India
75 Lak
23 February 2000
Bank Of Punjab Ltd.
90 Lak
03 April 1997
Bank Of Punjab Ltd.
1 Crore
06 February 2021
Karur Vysya Bank
57 Lak
10 June 2020
Karur Vysya Bank
50 Lak
07 April 2022
Hdfc Bank Limited
0
22 September 2016
Others
0
26 February 2018
Others
0
10 June 2020
Others
0
06 February 2021
Others
0
22 February 2011
Others
0
29 September 2009
Bank Of India
0
17 October 2014
Karur Vysya Bank
0
30 September 2014
Karur Vysya Bank
0
03 April 1997
Bank Of Punjab Ltd.
0
23 February 2000
Bank Of Punjab Ltd.
0
07 April 2022
Hdfc Bank Limited
0
22 September 2016
Others
0
26 February 2018
Others
0
10 June 2020
Others
0
06 February 2021
Others
0
22 February 2011
Others
0
29 September 2009
Bank Of India
0
17 October 2014
Karur Vysya Bank
0
30 September 2014
Karur Vysya Bank
0
03 April 1997
Bank Of Punjab Ltd.
0
23 February 2000
Bank Of Punjab Ltd.
0

Documents

Form DPT-3-21092020-signed
Optional Attachment-(1)-07072020
Instrument(s) of creation or modification of charge;-07072020
Form CHG-1-07072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200707
Form CHG-4-29022020_signed
Letter of the charge holder stating that the amount has been satisfied-29022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200229
Form MGT-7-24122019_signed
Optional Attachment-(1)-23122019
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Form AOC-4-11122019_signed
Directors report as per section 134(3)-07122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Optional Attachment-(1)-03072019
Instrument(s) of creation or modification of charge;-03072019
Optional Attachment-(2)-03072019
Form CHG-1-03072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190703
Form DPT-3-30062019
Form INC-22-25052019_signed
Copy of board resolution authorizing giving of notice-25042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042019
Copies of the utility bills as mentioned above (not older than two months)-25042019
Form CHG-4-26032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190326
Letter of the charge holder stating that the amount has been satisfied-25032019
Form AOC-4-18012019_signed