Company Information

CIN
Status
Date of Incorporation
08 August 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
35,904,620
Authorised Capital
40,000,000

Directors

Som Nath Harjai
Som Nath Harjai
Director/Designated Partner
about 14 years ago
Sumiit Somnath Harjai
Sumiit Somnath Harjai
Director/Designated Partner
about 14 years ago
Sat Pal Katyal
Sat Pal Katyal
Wholetime Director
over 37 years ago

Past Directors

Suneet Kapoor Kumar
Suneet Kapoor Kumar
Director
about 14 years ago
Smriti Harjai
Smriti Harjai
Additional Director
almost 15 years ago
Surender Kumar
Surender Kumar
Whole Time Director
about 25 years ago

Charges

57 Crore
09 November 2015
Oriental Bank Of Commerce
2 Crore
03 May 2014
Union Bank Of India
45 Crore
21 March 2011
Oriental Bank Of Commerce
10 Crore
07 April 1989
State Bank Of India
2 Lak
25 July 2002
State Bank Of Patiala
33 Lak
19 May 2008
State Bank Of Patiala
8 Crore
29 December 2003
State Bank Of Patiala
4 Crore
21 September 2002
State Bank Of Patiala
75 Lak
09 November 2015
Oriental Bank Of Commerce
0
21 September 2002
State Bank Of Patiala
0
03 May 2014
Union Bank Of India
0
29 December 2003
State Bank Of Patiala
0
07 April 1989
State Bank Of India
0
25 July 2002
State Bank Of Patiala
0
21 March 2011
Oriental Bank Of Commerce
0
19 May 2008
State Bank Of Patiala
0
09 November 2015
Oriental Bank Of Commerce
0
21 September 2002
State Bank Of Patiala
0
03 May 2014
Union Bank Of India
0
29 December 2003
State Bank Of Patiala
0
07 April 1989
State Bank Of India
0
25 July 2002
State Bank Of Patiala
0
21 March 2011
Oriental Bank Of Commerce
0
19 May 2008
State Bank Of Patiala
0

Documents

Form AOC-4(XBRL)-15052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08052019
Form ADT-1-15022019_signed
Copy of the intimation sent by company-14022019
Copy of written consent given by auditor-14022019
Copy of resolution passed by the company-14022019
Form ADT-1-18012019_signed
Copy of the intimation sent by company-11012019
Copy of written consent given by auditor-11012019
Copy of resolution passed by the company-11012019
Form MGT-7-05012019_signed
List of share holders, debenture holders;-31122018
List of share holders, debenture holders;-29122018
Form ADT-3-14112018-signed
Resignation letter-02112018
Form MGT-7-22022017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17022017
Form AOC-4(XBRL)-17022017_signed
List of share holders, debenture holders;-13022017
Optional Attachment-(1)-13022017
Copy of MGT-8-13022017
XBRL document in respect of financial statement 21-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form CHG-1-271215.OCT
Certificate of Registration of Mortgage-261215.PDF
Instrument of creation or modification of charge-261215.PDF
Certificate of Registration of Mortgage-261215.PDF
Certificate of Registration of Mortgage-261215.PDF
Form AOC-4 XBRL-231215.OCT
Form MGT-7-211215.OCT