Company Information

CIN
Status
Date of Incorporation
26 October 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Minal Singh
Minal Singh
Individual Promoter
over 2 years ago
Manpreet Singh
Manpreet Singh
Director/Designated Partner
over 2 years ago
Kanika Singh
Kanika Singh
Director/Designated Partner
over 2 years ago
Manik Singh
Manik Singh
Beneficial Owner
about 7 years ago

Past Directors

Sanchita Singh
Sanchita Singh
Director
about 27 years ago
Gurpreet Singh
Gurpreet Singh
Director
about 27 years ago

Charges

15 Crore
15 November 2012
Deutsche Bank Ag
2 Crore
15 June 2012
Canara Bank
13 Crore
12 July 2014
Canara Bank
60 Lak
27 March 2014
Canara Bank
60 Lak
16 December 2011
Canara Bank
8 Crore
30 January 2012
Canara Bank
1 Crore
19 April 2008
Canara Bank
3 Crore
02 March 2011
Canara Bank
6 Crore
02 March 2011
Canara Bank
8 Crore
27 April 2006
Canara Bank
2 Crore
27 April 2006
Canara Bank
0
16 December 2011
Canara Bank
0
27 March 2014
Canara Bank
0
15 June 2012
Canara Bank
0
02 March 2011
Canara Bank
0
02 March 2011
Canara Bank
0
12 July 2014
Canara Bank
0
15 November 2012
Deutsche Bank Ag
0
30 January 2012
Canara Bank
0
19 April 2008
Canara Bank
0
27 April 2006
Canara Bank
0
16 December 2011
Canara Bank
0
27 March 2014
Canara Bank
0
15 June 2012
Canara Bank
0
02 March 2011
Canara Bank
0
02 March 2011
Canara Bank
0
12 July 2014
Canara Bank
0
15 November 2012
Deutsche Bank Ag
0
30 January 2012
Canara Bank
0
19 April 2008
Canara Bank
0
27 April 2006
Canara Bank
0
16 December 2011
Canara Bank
0
27 March 2014
Canara Bank
0
15 June 2012
Canara Bank
0
02 March 2011
Canara Bank
0
02 March 2011
Canara Bank
0
12 July 2014
Canara Bank
0
15 November 2012
Deutsche Bank Ag
0
30 January 2012
Canara Bank
0
19 April 2008
Canara Bank
0

Documents

Form DPT-3-07102020-signed
Form CHG-4-24022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200224
Letter of the charge holder stating that the amount has been satisfied-20022020
Form MGT-7-01012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-31122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30122019
Form AOC - 4 CFS-30122019
Optional Attachment-(1)-03092019
Form DIR-12-03092019_signed
Form DPT-3-30062019
Form MGT-7-14012019_signed
Form AOC-4-13012019_signed
Optional Attachment-(3)-28122018
Optional Attachment-(2)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Optional Attachment-(4)-28122018
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018
Evidence of cessation;-29052018
Form DIR-12-29052018_signed
Notice of resignation;-29052018
Optional Attachment-(3)-24052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052018
Optional Attachment-(1)-24052018
Optional Attachment-(2)-24052018