Company Information

CIN
Status
Date of Incorporation
01 April 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 June 2023
Paid Up Capital
15,500,000
Authorised Capital
17,500,000

Directors

Ashwin Chander Chandiok
Ashwin Chander Chandiok
Director/Designated Partner
about 2 years ago
Amarjeet Kaur
Amarjeet Kaur
Director/Designated Partner
over 2 years ago
Aniljit Singh
Aniljit Singh
Director/Designated Partner
over 2 years ago

Past Directors

Komit Khanna
Komit Khanna
Director
over 9 years ago
Sabah Sheikh Singh
Sabah Sheikh Singh
Director
about 15 years ago
Ashok Parmar
Ashok Parmar
Director
over 17 years ago
Sumeet Suri
Sumeet Suri
Director
over 20 years ago

Charges

7 Crore
05 September 2013
The Jammu And Kashmir Bank Limited
7 Crore
31 August 2012
Hdfc Bank Limited
6 Crore
29 May 2007
Indian Bank
1 Crore
06 December 2005
Indian Bank
4 Crore
29 October 2010
Reliance Capital Ltd
5 Crore
20 July 2011
Reliance Capital Ltd
3 Crore
05 September 2013
The Jammu And Kashmir Bank Limited
0
31 August 2012
Hdfc Bank Limited
0
06 December 2005
Indian Bank
0
20 July 2011
Reliance Capital Ltd
0
29 May 2007
Indian Bank
0
29 October 2010
Reliance Capital Ltd
0
05 September 2013
The Jammu And Kashmir Bank Limited
0
31 August 2012
Hdfc Bank Limited
0
06 December 2005
Indian Bank
0
20 July 2011
Reliance Capital Ltd
0
29 May 2007
Indian Bank
0
29 October 2010
Reliance Capital Ltd
0
05 September 2013
The Jammu And Kashmir Bank Limited
0
31 August 2012
Hdfc Bank Limited
0
06 December 2005
Indian Bank
0
20 July 2011
Reliance Capital Ltd
0
29 May 2007
Indian Bank
0
29 October 2010
Reliance Capital Ltd
0

Documents

Form DPT-3-27082020-signed
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form DPT-3-12072019
Auditor?s certificate-30062019
Form DIR-12-02052019_signed
Notice of resignation;-02052019
Evidence of cessation;-02052019
Form AOC-4-15022019_signed
Form MGT-7-15022019_signed
List of share holders, debenture holders;-11022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09022019
Directors report as per section 134(3)-09022019
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form AOC-4-25112017_signed
List of share holders, debenture holders;-26112016
Form MGT-7-26112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112016
Directors report as per section 134(3)-14112016
Form AOC-4-14112016_signed
Instrument(s) of creation or modification of charge;-07102016
Form CHG-1-07102016_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161007
Form MGT-7-27082016_signed