Company Information

CIN
Status
Date of Incorporation
04 June 1980
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
750,000
Authorised Capital
5,000,000

Directors

Gobindpreet Singh Bindra
Gobindpreet Singh Bindra
Director/Designated Partner
over 2 years ago
Rishamdeep Singh Bindra
Rishamdeep Singh Bindra
Director/Designated Partner
over 2 years ago
Simmi Singh
Simmi Singh
Director
about 8 years ago
Pavan Deep Singh
Pavan Deep Singh
Director
about 9 years ago
Harkirat Singh
Harkirat Singh
Director
about 21 years ago
Avtar Singh
Avtar Singh
Director
over 40 years ago

Past Directors

Sukhvinder Kaur
Sukhvinder Kaur
Director
over 40 years ago

Charges

82 Crore
26 July 2018
Kotak Mahindra Bank Limited
19 Crore
23 April 2014
Kotak Mahindra Bank Limited
34 Crore
15 February 2012
Kotak Mahindra Bank Limited
28 Crore
16 September 2011
Reliance Capital Ltd
10 Crore
28 April 2012
Reliance Capital Ltd
3 Crore
28 April 2012
Reliance Capital Ltd
3 Crore
25 May 2009
Barclays Bank Plc
24 Crore
23 January 2023
Others
0
26 July 2018
Others
0
28 April 2012
Reliance Capital Ltd
0
23 April 2014
Others
0
28 April 2012
Reliance Capital Ltd
0
15 February 2012
Others
0
16 September 2011
Reliance Capital Ltd
0
25 May 2009
Barclays Bank Plc
0
23 January 2023
Others
0
26 July 2018
Others
0
28 April 2012
Reliance Capital Ltd
0
23 April 2014
Others
0
28 April 2012
Reliance Capital Ltd
0
15 February 2012
Others
0
16 September 2011
Reliance Capital Ltd
0
25 May 2009
Barclays Bank Plc
0
23 January 2023
Others
0
26 July 2018
Others
0
28 April 2012
Reliance Capital Ltd
0
23 April 2014
Others
0
28 April 2012
Reliance Capital Ltd
0
15 February 2012
Others
0
16 September 2011
Reliance Capital Ltd
0
25 May 2009
Barclays Bank Plc
0

Documents

Form DPT-3-26122020_signed
List of share holders, debenture holders;-24122020
Approval letter for extension of AGM;-24122020
Approval letter of extension of financial year or AGM-24122020
Directors report as per section 134(3)-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Form MGT-7-24122020_signed
Form AOC-4-24122020_signed
Form CHG-1-20012020_signed
Instrument(s) of creation or modification of charge;-20012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200120
List of share holders, debenture holders;-31122019
Form MGT-7-31122019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form ADT-1-03102019_signed
Copy of resolution passed by the company-03102019
Copy of written consent given by auditor-03102019
Form DPT-3-02072019
Form INC-22-06042019_signed
Copy of board resolution authorizing giving of notice-06042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06042019
Copies of the utility bills as mentioned above (not older than two months)-06042019
Form MGT-14-27032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27032019
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-30102018_signed