Company Information

CIN
Status
Date of Incorporation
13 December 1984
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
5,000,000
Authorised Capital
8,000,000

Directors

Prakash Narain Misra
Prakash Narain Misra
Director/Designated Partner
almost 3 years ago
Chanda Mishra
Chanda Mishra
Director/Designated Partner
over 15 years ago
Rajeev Dua
Rajeev Dua
Nominee Director
almost 17 years ago
Mamta Misra
Mamta Misra
Director/Designated Partner
about 33 years ago

Charges

4 Crore
17 September 2019
Icici Bank Limited
4 Crore
11 September 1998
Punjab & Sind Bank
1 Crore
10 November 2007
Punjab & Sind Bank
2 Crore
04 January 2007
Punjab And Sind Bank
8 Crore
10 December 2007
Punjab & Sind Bank
10 Lak
20 February 1990
Punjab & Sind Bank
12 Lak
05 March 2004
Punjab & Sind Bank
2 Crore
07 April 2007
Punjab & Sind Bank
2 Crore
13 September 1993
Punjab & Sind Bank
1 Crore
02 August 2004
Punjab & Sind Bank
17 Crore
17 September 2019
Others
0
13 September 1993
Punjab & Sind Bank
0
20 February 1990
Punjab & Sind Bank
0
07 April 2007
Punjab & Sind Bank
0
05 March 2004
Punjab & Sind Bank
0
11 September 1998
Punjab & Sind Bank
0
02 August 2004
Punjab & Sind Bank
0
10 December 2007
Punjab & Sind Bank
0
04 January 2007
Punjab And Sind Bank
0
10 November 2007
Punjab & Sind Bank
0
17 September 2019
Others
0
13 September 1993
Punjab & Sind Bank
0
20 February 1990
Punjab & Sind Bank
0
07 April 2007
Punjab & Sind Bank
0
05 March 2004
Punjab & Sind Bank
0
11 September 1998
Punjab & Sind Bank
0
02 August 2004
Punjab & Sind Bank
0
10 December 2007
Punjab & Sind Bank
0
04 January 2007
Punjab And Sind Bank
0
10 November 2007
Punjab & Sind Bank
0

Documents

Form DPT-3-09032021-signed
Form DPT-3-29092020-signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-12122019
Form AOC-4-29102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form CHG-1-21092019_signed
Instrument(s) of creation or modification of charge;-21092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190921
Form CHG-4-20092019_signed
Letter of the charge holder stating that the amount has been satisfied-20092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190920
Form DPT-3-29062019
Form MGT-7-17102018_signed
Form AOC-4-17102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Directors report as per section 134(3)-16102018
List of share holders, debenture holders;-16102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042018
Directors report as per section 134(3)-13042018
Form MGT-7-13042018_signed
Form AOC-4-13042018_signed
List of share holders, debenture holders;-12042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12012017
Directors report as per section 134(3)-12012017
Form MGT-7-12012017_signed
Form AOC-4-12012017_signed
List of share holders, debenture holders;-11012017
Optional Attachment-(1)-11012017