Company Information

CIN
Status
Date of Incorporation
19 January 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,703,000
Authorised Capital
25,000,000

Directors

Madan Lal Garg
Madan Lal Garg
Director/Designated Partner
over 2 years ago
Chaman Garg
Chaman Garg
Director/Designated Partner
over 2 years ago

Charges

5 Crore
19 April 2014
State Bank Of Hyderabad
1 Crore
24 December 2012
Bank Of India
95 Lak
13 November 2010
Andhra Bank
60 Lak
26 July 2010
Andhra Bank
5 Lak
04 June 2010
Bank Of India
60 Lak
12 March 2010
Andhra Bank
40 Lak
22 December 2009
Andhra Bank
22 Lak
02 September 2009
Andhra Bank
22 Lak
24 December 2007
State Bank Of Hyderabad
42 Lak
05 March 1995
Bank Of Madura Ltd
5 Lak
27 November 1993
Bank Of Madura Ltd
1 Lak
12 March 1993
Indian Bank
1 Lak
26 July 2010
Andhra Bank
0
12 March 1993
Indian Bank
0
13 November 2010
Andhra Bank
0
05 March 1995
Bank Of Madura Ltd
0
04 June 2010
Bank Of India
0
22 December 2009
Andhra Bank
0
02 September 2009
Andhra Bank
0
24 December 2012
Bank Of India
0
27 November 1993
Bank Of Madura Ltd
0
12 March 2010
Andhra Bank
0
19 April 2014
State Bank Of Hyderabad
0
24 December 2007
State Bank Of Hyderabad
0
26 July 2010
Andhra Bank
0
12 March 1993
Indian Bank
0
13 November 2010
Andhra Bank
0
05 March 1995
Bank Of Madura Ltd
0
04 June 2010
Bank Of India
0
22 December 2009
Andhra Bank
0
02 September 2009
Andhra Bank
0
24 December 2012
Bank Of India
0
27 November 1993
Bank Of Madura Ltd
0
12 March 2010
Andhra Bank
0
19 April 2014
State Bank Of Hyderabad
0
24 December 2007
State Bank Of Hyderabad
0
26 July 2010
Andhra Bank
0
12 March 1993
Indian Bank
0
13 November 2010
Andhra Bank
0
05 March 1995
Bank Of Madura Ltd
0
04 June 2010
Bank Of India
0
22 December 2009
Andhra Bank
0
02 September 2009
Andhra Bank
0
24 December 2012
Bank Of India
0
27 November 1993
Bank Of Madura Ltd
0
12 March 2010
Andhra Bank
0
19 April 2014
State Bank Of Hyderabad
0
24 December 2007
State Bank Of Hyderabad
0

Documents

Form DPT-3-17112020-signed
Form MGT-7-30122019_signed
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Form AOC-4-16122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-31072019
Form MGT-7-18012019_signed
Form AOC-4-16012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-14122017
Form MGT-7-14122017_signed
Form AOC-4-06122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05122017
Form MGT-7-01122016_signed
List of share holders, debenture holders;-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Form AOC-4-28112016
Form AOC-4-061215.OCT
Form MGT-7-031215.OCT
Form ADT-1-161015.OCT
Form23AC-240215 for the FY ending on-310314.OCT
FormSchV-291114 for the FY ending on-310314.OCT
Form MGT-14-291114.OCT