Company Information

CIN
Status
Date of Incorporation
25 May 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
165,200
Authorised Capital
5,000,000

Directors

Chandan Kumar
Chandan Kumar
Director/Designated Partner
almost 6 years ago
Bishwanath Paswan
Bishwanath Paswan
Director/Designated Partner
almost 6 years ago

Past Directors

Usha Marwaha
Usha Marwaha
Director
over 18 years ago
Anil Chopra
Anil Chopra
Director
over 19 years ago
Rahul Jitender
Rahul Jitender
Director
over 20 years ago

Charges

1 Crore
31 May 2014
Canara Bank
1 Crore
18 December 1990
State Bank Of Bikaner And Jaipur
4 Lak
27 May 1993
State Bank Of Bikaner And Jaipur
4 Lak
27 December 2006
Small Industries Development Bank Of India
45 Lak
05 February 2009
Small Industries Development Bank Of India
40 Lak
31 May 2014
Canara Bank
0
27 May 1993
State Bank Of Bikaner And Jaipur
0
05 February 2009
Small Industries Development Bank Of India
0
18 December 1990
State Bank Of Bikaner And Jaipur
0
27 December 2006
Small Industries Development Bank Of India
0
31 May 2014
Canara Bank
0
27 May 1993
State Bank Of Bikaner And Jaipur
0
05 February 2009
Small Industries Development Bank Of India
0
18 December 1990
State Bank Of Bikaner And Jaipur
0
27 December 2006
Small Industries Development Bank Of India
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012020
Notice of resignation;-10012020
Evidence of cessation;-10012020
Optional Attachment-(1)-10012020
Optional Attachment-(2)-10012020
Form DIR-12-10012020_signed
Form MGT-7-12122019_signed
Form AOC-4-11122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
List of share holders, debenture holders;-07122019
Optional Attachment-(1)-07122019
Form CHG-4-07062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180607
Letter of the charge holder stating that the amount has been satisfied-06062018
Letter of the charge holder stating that the amount has been satisfied-18042018
Form CHG-4-18042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180418
Form ADT-1-07042018_signed
Copy of resolution passed by the company-06042018
Copy of written consent given by auditor-06042018
Copy of the intimation sent by company-06042018
Directors report as per section 134(3)-30032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032018
Form AOC-4-30032018_signed
Form MGT-7-30032018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-29032018
Annual return as per schedule V of the Companies Act,1956-29032018
Copy of the intimation sent by company-29032018
Statement of the fact and reasons for not adopting balance sheet in the annual general meeting (AGM)-29032018
Copy of written consent given by auditor-29032018