Company Information

CIN
Status
Date of Incorporation
28 February 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Neelam Israni
Neelam Israni
Director/Designated Partner
about 2 years ago
Parmod Israni
Parmod Israni
Director/Designated Partner
over 2 years ago

Past Directors

Harit Israni
Harit Israni
Director
almost 10 years ago

Registered Trademarks

Itpl Israni Telecom

[Class : 36] Real Estate Affairs, Monetary Affairs Insurance

Itpl (Device) Israni Telecom

[Class : 36] Real Estate Affairs, Monetary Affairs, Insurance.

Charges

7 Crore
30 August 2018
Icici Bank Limited
2 Crore
28 March 2018
Icici Bank Limited
20 Lak
26 March 2018
Icici Bank Limited
75 Lak
23 January 2014
Icici Bank Limited
2 Crore
16 January 2013
Corporation Bank
1 Crore
18 June 2014
Icici Bank Limited
3 Crore
29 December 2012
Icici Bank Limited
4 Crore
29 June 2012
Punjab National Bank
5 Crore
24 February 2012
Corporation Bank
34 Lak
31 January 2013
Corporation Bank
1 Crore
09 December 2009
Corporation Bank
4 Crore
07 December 2011
Corporation Bank
1 Crore
16 January 2013
Corporation Bank
0
30 August 2018
Others
0
26 March 2018
Others
0
28 March 2018
Others
0
18 June 2014
Icici Bank Limited
0
07 December 2011
Corporation Bank
0
09 December 2009
Corporation Bank
0
24 February 2012
Corporation Bank
0
31 January 2013
Corporation Bank
0
29 June 2012
Punjab National Bank
0
23 January 2014
Icici Bank Limited
0
29 December 2012
Icici Bank Limited
0
16 January 2013
Corporation Bank
0
30 August 2018
Others
0
26 March 2018
Others
0
28 March 2018
Others
0
18 June 2014
Icici Bank Limited
0
07 December 2011
Corporation Bank
0
09 December 2009
Corporation Bank
0
24 February 2012
Corporation Bank
0
31 January 2013
Corporation Bank
0
29 June 2012
Punjab National Bank
0
23 January 2014
Icici Bank Limited
0
29 December 2012
Icici Bank Limited
0
16 January 2013
Corporation Bank
0
30 August 2018
Others
0
26 March 2018
Others
0
28 March 2018
Others
0
18 June 2014
Icici Bank Limited
0
07 December 2011
Corporation Bank
0
09 December 2009
Corporation Bank
0
24 February 2012
Corporation Bank
0
31 January 2013
Corporation Bank
0
29 June 2012
Punjab National Bank
0
23 January 2014
Icici Bank Limited
0
29 December 2012
Icici Bank Limited
0

Documents

Form MGT-7-05012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Letter of the charge holder stating that the amount has been satisfied-08072019
Form CHG-4-08072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190708
Form ADT-1-22042019_signed
Copy of resolution passed by the company-22042019
Copy of written consent given by auditor-22042019
Form MGT-7-21122018_signed
Form AOC-4-21122018_signed
List of share holders, debenture holders;-14122018
Directors report as per section 134(3)-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Form CHG-1-26092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180926
Instrument(s) of creation or modification of charge;-25092018
Optional Attachment-(1)-25092018
Form INC-28-12092018-signed
Form CHG-4-12092018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180912
Optional Attachment-(1)-31082018
Copy of court order or NCLT or CLB or order by any other competent authority.-31082018
Form CHG-4-27042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180427
Optional Attachment-(1)-26042018
Instrument(s) of creation or modification of charge;-26042018
CERTIFICATE OF REGISTRATION OF CHARGE-20180426