Company Information

CIN
Status
Date of Incorporation
06 May 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,750,000
Authorised Capital
12,500,000

Directors

Rajiv Kapur
Rajiv Kapur
Director/Designated Partner
over 2 years ago
Gaurav Kapur
Gaurav Kapur
Beneficial Owner
over 21 years ago

Past Directors

Sudarshan Kapur Kumar
Sudarshan Kapur Kumar
Director
over 21 years ago

Charges

15 Lak
16 March 2005
Small Industrial Development Bank Of India
1 Crore
11 May 2006
Canara Bank
2 Crore
16 March 2005
Canara Bank
50 Lak
16 March 2005
Canara Bank
20 Lak
16 March 2005
Canara Bank
55 Lak
22 October 2020
Canara Bank
15 Lak
17 June 2022
Canara Bank
0
16 March 2005
Canara Bank
0
16 March 2005
Small Industrial Development Bank Of India
0
16 March 2005
Canara Bank
0
16 March 2005
Canara Bank
0
22 October 2020
Canara Bank
0
11 May 2006
Canara Bank
0
17 June 2022
Canara Bank
0
16 March 2005
Canara Bank
0
16 March 2005
Small Industrial Development Bank Of India
0
16 March 2005
Canara Bank
0
16 March 2005
Canara Bank
0
22 October 2020
Canara Bank
0
11 May 2006
Canara Bank
0
17 June 2022
Canara Bank
0
16 March 2005
Canara Bank
0
16 March 2005
Small Industrial Development Bank Of India
0
16 March 2005
Canara Bank
0
16 March 2005
Canara Bank
0
22 October 2020
Canara Bank
0
11 May 2006
Canara Bank
0

Documents

Form BEN - 2-07012020_signed
Declaration under section 90-31122019
Form MGT-7-28122019_signed
Optional Attachment-(1)-21122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-29062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Form MGT-7-23022018_signed
List of share holders, debenture holders;-20022018
Form AOC-4-03012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Directors report as per section 134(3)-28122017
Optional attachment(s) - if any-28122017
Form AOC-4 additional attachment-28122017
Directors report as per section 134(3)-22112016
List of share holders, debenture holders;-22112016
Optional Attachment-(1)-22112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112016
Form AOC-4-22112016_signed
Form MGT-7-22112016_signed
Memorandum of satisfaction of Charge-191115.PDF
Form AOC-4-041215.OCT
Form MGT-7-021215.OCT
Letter of the charge holder-191115.PDF