Company Information

CIN
Status
Date of Incorporation
28 October 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
19 September 2023
Paid Up Capital
990,000
Authorised Capital
3,000,000

Directors

Neeraj Rohil
Neeraj Rohil
Director/Designated Partner
over 2 years ago
Anju Goel
Anju Goel
Director/Designated Partner
about 14 years ago
Gurpreet Kaur
Gurpreet Kaur
Director/Designated Partner
about 14 years ago

Past Directors

Krishan Lal Ahuja
Krishan Lal Ahuja
Director
about 15 years ago

Charges

2 Crore
29 March 2019
State Bank Of India
95 Lak
09 April 2013
State Bank Of Patiala
10 Lak
08 February 2011
State Bank Of Patiala
50 Lak
23 July 2021
Hdfc Bank Limited
2 Crore
20 November 2020
Kotak Mahindra Prime Limited
10 Lak
08 December 2021
Hdfc Bank Limited
5 Lak
08 December 2021
Hdfc Bank Limited
0
29 March 2019
State Bank Of India
0
23 July 2021
Hdfc Bank Limited
0
20 November 2020
Others
0
08 February 2011
State Bank Of Patiala
0
09 April 2013
State Bank Of Patiala
0
08 December 2021
Hdfc Bank Limited
0
29 March 2019
State Bank Of India
0
23 July 2021
Hdfc Bank Limited
0
20 November 2020
Others
0
08 February 2011
State Bank Of Patiala
0
09 April 2013
State Bank Of Patiala
0
08 December 2021
Hdfc Bank Limited
0
29 March 2019
State Bank Of India
0
23 July 2021
Hdfc Bank Limited
0
20 November 2020
Others
0
08 February 2011
State Bank Of Patiala
0
09 April 2013
State Bank Of Patiala
0

Documents

Form DPT-3-24022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201230
Form CHG-1-30122020_signed
Instrument(s) of creation or modification of charge;-29122020
Form DPT-3-01092020-signed
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Secretarial Audit Report-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Directors report as per section 134(3)-09112019
Form AOC-4-09112019_signed
Form CHG-4-08072019_signed
Letter of the charge holder stating that the amount has been satisfied-08072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190708
Form DPT-3-30062019
Optional Attachment-(1)-16042019
Instrument(s) of creation or modification of charge;-16042019
Optional Attachment-(2)-16042019
Form CHG-1-16042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190416
List of share holders, debenture holders;-05112018
Form MGT-7-05112018_signed
Optional Attachment-(1)-28102018
Directors report as per section 134(3)-28102018
Optional Attachment-(2)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Form INC-22-15122017_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15122017
Copies of the utility bills as mentioned above (not older than two months)-15122017