Company Information

CIN
Status
Date of Incorporation
11 May 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
21 September 2016
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Sunil Sardana
Sunil Sardana
Director/Designated Partner
almost 9 years ago
Vijay Kumar Khurana
Vijay Kumar Khurana
Director/Designated Partner
about 10 years ago

Past Directors

Atul Bansal
Atul Bansal
Director
over 20 years ago
Ved Prakash Saxena
Ved Prakash Saxena
Director
over 20 years ago

Charges

229 Crore
30 June 2012
Corporation Bank
8 Crore
30 June 2012
Corporation Bank Corporate Banking Branch
5 Crore
08 March 2011
Corporation Bank Industrial Finance Branch
90 Crore
12 October 2010
Kotak Mahindra Bank Limited
125 Crore
19 July 2010
Corporation Bank Industrial Finance Branch
9 Crore
21 October 2009
Bank Of Baroda
75 Crore
12 October 2010
Kotak Mahindra Bank Limited
0
19 July 2010
Corporation Bank Industrial Finance Branch
0
30 June 2012
Corporation Bank
0
08 March 2011
Corporation Bank Industrial Finance Branch
0
30 June 2012
Corporation Bank Corporate Banking Branch
0
21 October 2009
Bank Of Baroda
0
12 October 2010
Kotak Mahindra Bank Limited
0
19 July 2010
Corporation Bank Industrial Finance Branch
0
30 June 2012
Corporation Bank
0
08 March 2011
Corporation Bank Industrial Finance Branch
0
30 June 2012
Corporation Bank Corporate Banking Branch
0
21 October 2009
Bank Of Baroda
0
12 October 2010
Kotak Mahindra Bank Limited
0
19 July 2010
Corporation Bank Industrial Finance Branch
0
30 June 2012
Corporation Bank
0
08 March 2011
Corporation Bank Industrial Finance Branch
0
30 June 2012
Corporation Bank Corporate Banking Branch
0
21 October 2009
Bank Of Baroda
0

Documents

Form DIR-11-17062019_signed
Proof of dispatch-15062019
Notice of resignation filed with the company-15062019
Form AOC-5-12102018-signed
Copy of board resolution-17092018
Form MGT-7-06062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05062018
Directors report as per section 134(3)-05062018
List of share holders, debenture holders;-05062018
Form AOC-4-05062018_signed
Directors report as per section 134(3)-15022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022018
List of share holders, debenture holders;-15022018
Form MGT-7-15022018_signed
Form AOC-4-15022018_signed
Interest in other entities;-31012017
Form DIR-12-31012017_signed
Evidence of cessation;-31012017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31012017
Letter of appointment;-31012017
Form ADT-3-19092016-signed
Resignation letter-15092016
Form DIR-12-201015.OCT
Form DIR-12-260215.OCT
Evidence of cessation-260215.PDF
Form DIR-12-100215.OCT
Letter of Appointment-100215.PDF
Declaration of the appointee Director- in Form DIR-2-100215.PDF
Form AOC-5-030215.PDF
Copy of Board Resolution-030215.PDF