Company Information

CIN
Status
Date of Incorporation
06 April 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
80,000,000
Authorised Capital
80,000,000

Directors

Saroj Sindhu
Saroj Sindhu
Director/Designated Partner
over 2 years ago
Supreet Surjewala
Supreet Surjewala
Director/Designated Partner
over 2 years ago
Vir Sen Sindhu
Vir Sen Sindhu
Director/Designated Partner
over 2 years ago
Dev Sindhu
Dev Sindhu
Director/Designated Partner
over 2 years ago
Rudra Sen Sindhu
Rudra Sen Sindhu
Director/Designated Partner
over 2 years ago
Kulbir Singh Surjewala
Kulbir Singh Surjewala
Director/Designated Partner
over 2 years ago
Abhimanyu Sindhu
Abhimanyu Sindhu
Director
over 30 years ago
Inder Krishna Rasgotra
Inder Krishna Rasgotra
Director/Designated Partner
almost 31 years ago

Past Directors

Kalpana Sharma
Kalpana Sharma
Company Secretary
about 11 years ago

Charges

50 Crore
29 August 2017
Icici Bank Limited
3 Crore
19 March 2005
Indian Overseas Bank
10 Crore
08 August 2020
Hdfc Bank Limited
47 Crore
07 December 2023
Hdfc Bank Limited
0
08 August 2020
Hdfc Bank Limited
0
19 March 2005
Indian Overseas Bank
0
29 August 2017
Others
0
07 December 2023
Hdfc Bank Limited
0
08 August 2020
Hdfc Bank Limited
0
19 March 2005
Indian Overseas Bank
0
29 August 2017
Others
0
07 December 2023
Hdfc Bank Limited
0
08 August 2020
Hdfc Bank Limited
0
19 March 2005
Indian Overseas Bank
0
29 August 2017
Others
0

Documents

Form AOC-4(XBRL)-24122020_signed
Form MGT-7-24122020_signed
List of share holders, debenture holders;-23122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122020
Optional Attachment-(1)-23122020
Form DIR-12-07102020_signed
Evidence of cessation;-06102020
Instrument(s) of creation or modification of charge;-25082020
Form CHG-1-25082020_signed
Optional Attachment-(1)-25082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200825
Form DIR-12-24012020_signed
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Optional Attachment-(1)-19112019
Form AOC-4(XBRL)-19112019_signed
Form AOC-5-18072019-signed
Form DIR-12-28062019_signed
Optional Attachment-(2)-26062019
Optional Attachment-(1)-26062019
Copy of board resolution-24062019
Form DIR-12-27052019_signed
Evidence of cessation;-24052019
Form INC-22-10052019_signed
Optional Attachment-(1)-09052019
Copy of board resolution authorizing giving of notice-09052019
Copies of the utility bills as mentioned above (not older than two months)-09052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09052019