Company Information

CIN
Status
Date of Incorporation
20 April 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
13,249,220
Authorised Capital
50,000,000

Directors

Harsh .
Harsh .
Director/Designated Partner
over 6 years ago
Abhilesh Aneja
Abhilesh Aneja
Director/Designated Partner
about 7 years ago
Rajat Dhamija
Rajat Dhamija
Additional Director
over 7 years ago
Ashwani Kumar
Ashwani Kumar
Director/Designated Partner
about 8 years ago

Past Directors

Ramesh Kumar Dhamija
Ramesh Kumar Dhamija
Director
over 9 years ago
Tarun Kumar Juneja
Tarun Kumar Juneja
Director
about 13 years ago
Karan Kumar Juneja
Karan Kumar Juneja
Director
about 13 years ago
Ram Saran Ahuja
Ram Saran Ahuja
Additional Director
almost 14 years ago
Gaurav Dhamija
Gaurav Dhamija
Director
almost 15 years ago
Raj Kumar Juneja
Raj Kumar Juneja
Director
over 15 years ago
Inderjit Dhamija
Inderjit Dhamija
Director
over 15 years ago

Charges

31 Crore
28 July 2016
Andhra Bank
2 Crore
14 August 2015
Andhra Bank
23 Crore
03 February 2014
Newton International Private Limited
5 Crore
24 February 2015
Central Bank Of India
5 Crore
03 February 2014
Newton International Private Limited
0
14 August 2015
Andhra Bank
0
24 February 2015
Central Bank Of India
0
28 July 2016
Others
0
03 February 2014
Newton International Private Limited
0
14 August 2015
Andhra Bank
0
24 February 2015
Central Bank Of India
0
28 July 2016
Others
0
03 February 2014
Newton International Private Limited
0
14 August 2015
Andhra Bank
0
24 February 2015
Central Bank Of India
0
28 July 2016
Others
0

Documents

Form DIR-12-17102020_signed
Evidence of cessation;-17102020
Notice of resignation;-17102020
Form DIR-12-22052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Notice of resignation;-24042019
Evidence of cessation;-24042019
Form DIR-12-28012019_signed
Evidence of cessation;-28012019
Notice of resignation;-28012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28012019
Optional Attachment-(1)-28012019
Form DIR-12-25012019-signed
Form CHG-4-19012019_signed
Letter of the charge holder stating that the amount has been satisfied-19012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190119
Form AOC-4-19012019_signed
Optional Attachment-(5)-18012019
Optional Attachment-(1)-18012019
Optional Attachment-(2)-18012019
Optional Attachment-(3)-18012019
Declaration by first director-18012019
Evidence of cessation;-18012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18012019
Optional Attachment-(4)-18012019
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Form MGT-7-03012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Evidence of cessation;-26122018