Company Information

CIN
Status
Date of Incorporation
29 March 2007
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 September 2020
Paid Up Capital
160,100,000
Authorised Capital
500,000,000

Directors

Naresh Kumar Rana
Naresh Kumar Rana
Director
almost 9 years ago
Ravi Manchanda
Ravi Manchanda
Director
about 16 years ago

Charges

183 Crore
31 December 2015
Canara Bank
15 Crore
30 July 2015
State Bank Of Patiala
13 Crore
27 July 2015
Canara Bank
2 Crore
31 March 2010
State Bank Of Patiala
65 Crore
27 March 2008
State Bank Of Patiala
87 Crore
17 December 2012
State Bank Of Patiala
8 Crore
11 February 2012
State Bank Of Patiala
3 Crore
26 March 2008
State Bank Of Patiala
97 Crore
24 November 2014
State Bank Of Patiala
47 Crore

Documents

Form AOC-4(XBRL)-16122020_signed
Copy of MGT-8-15122020
Optional Attachment-(2)-15122020
Optional Attachment-(1)-15122020
List of share holders, debenture holders;-15122020
Form MGT-7-15122020
Form DPT-3-11122020_signed
List of share holders, debenture holders;-15122019
Copy of MGT-8-15122019
Form MGT-7-15122019_signed
Form CHG-1-10122019_signed
Instrument(s) of creation or modification of charge;-09122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191209
Form AOC-4(XBRL)-23112019_signed
Optional Attachment-(1)-22112019
Optional Attachment-(2)-22112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form DIR-12-18102019_signed
Evidence of cessation;-17102019
Optional Attachment-(1)-17102019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form BEN - 2-01082019_signed
Declaration under section 90-26072019
Form DPT-3-25062019
Form DIR-12-17052019_signed
Copy of the intimation sent by company-15052019
Copy of resolution passed by the company-15052019