Company Information

CIN
Status
Date of Incorporation
04 August 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
16 June 2023
Paid Up Capital
13,486,300
Authorised Capital
30,000,000

Directors

Jaspal Singh Chadha
Jaspal Singh Chadha
Director/Designated Partner
over 2 years ago
Paramjit Kaur Chadha
Paramjit Kaur Chadha
Director/Designated Partner
over 2 years ago
Nitin Ramchand Motwani
Nitin Ramchand Motwani
Director/Designated Partner
about 7 years ago
Nicholas Peter Y Cator
Nicholas Peter Y Cator
Director
about 10 years ago
Parminder Singh
Parminder Singh
Alternate Director
over 12 years ago

Past Directors

Jagjit Singh
Jagjit Singh
Director
about 7 years ago
Vikash Sharan
Vikash Sharan
Additional Director
about 7 years ago
Bangesh Chakrabarti
Bangesh Chakrabarti
Additional Director
almost 8 years ago
Amit Sunil Varadkar
Amit Sunil Varadkar
Director
about 14 years ago
Bhupinder Singh Chadha
Bhupinder Singh Chadha
Director
about 20 years ago

Charges

0
25 February 2013
Kotak Mahindra Bank Limited
1 Crore
25 February 2013
Kotak Mahindra Bank Limited
50 Lak
03 June 2011
Hdfc Bank Limited
30 Lak
03 June 2011
Hdfc Bank Limited
0
25 February 2013
Kotak Mahindra Bank Limited
0
25 February 2013
Kotak Mahindra Bank Limited
0
03 June 2011
Hdfc Bank Limited
0
25 February 2013
Kotak Mahindra Bank Limited
0
25 February 2013
Kotak Mahindra Bank Limited
0
03 June 2011
Hdfc Bank Limited
0
25 February 2013
Kotak Mahindra Bank Limited
0
25 February 2013
Kotak Mahindra Bank Limited
0

Documents

Form DIR-11-27122020_signed
Proof of dispatch-27122020
Notice of resignation filed with the company-27122020
Proof of dispatch-16122020
Form DIR-11-16122020_signed
Notice of resignation filed with the company-16122020
Form DIR-11-10122020_signed
Notice of resignation filed with the company-09122020
Proof of dispatch-09122020
Form DPT-3-04032020-signed
Form MSME FORM I-30102019_signed
Form AOC-5-24072019-signed
Copy of board resolution-05072019
Form DPT-3-20062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019_signed
Form MGT-7-23052019_signed
List of share holders, debenture holders;-22052019
Form AOC - 4 CFS-22052019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-21052019
Supplementary or Test audit report under section 143-21052019
Form AOC-4-21052019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-20052019
Directors report as per section 134(3)-20052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20052019
Form DIR-11-19112018_signed
Notice of resignation filed with the company-19112018
Acknowledgement received from company-19112018
Proof of dispatch-19112018