Company Information

CIN
Status
Date of Incorporation
07 October 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,727,500
Authorised Capital
5,327,300

Directors

Gurudev Singh Ahluwalia
Gurudev Singh Ahluwalia
Director/Designated Partner
almost 2 years ago
Sarab Jit Singh
Sarab Jit Singh
Director/Designated Partner
almost 40 years ago
Ravinder Kaur
Ravinder Kaur
Director/Designated Partner
about 40 years ago

Past Directors

Bhupender Singh Ahluwalia
Bhupender Singh Ahluwalia
Director
about 40 years ago

Charges

17 Crore
25 June 2018
Hdfc Bank Limited
83 Lak
27 March 2018
Hdfc Bank Limited
62 Lak
20 December 2017
Hdfc Bank Limited
38 Lak
11 September 2017
Hdfc Bank Limited
2 Crore
18 July 2016
Hdfc Bank Limited
1 Crore
07 May 2014
Yes Bank Limited
7 Crore
21 September 1995
Bombay Mercantile Cooperative Bank
30 Lak
21 September 2007
The Nainital Bank Limited
90 Lak
29 March 2017
Icici Bank Limited
4 Crore
18 February 2020
Axis Bank Limited
54 Lak
17 January 2020
Axis Bank Limited
96 Lak
30 December 2019
Hdfc Bank Limited
1 Crore
03 August 2023
Hdfc Bank Limited
0
19 September 2022
Hdfc Bank Limited
0
28 March 2023
Hdfc Bank Limited
0
21 February 2023
Axis Bank Limited
0
28 February 2023
Hdfc Bank Limited
0
18 April 2023
Others
0
20 January 2023
Axis Bank Limited
0
20 February 2023
Others
0
29 September 2022
Hdfc Bank Limited
0
19 September 2022
Hdfc Bank Limited
0
19 September 2022
Hdfc Bank Limited
0
12 December 2022
Others
0
30 November 2022
Others
0
21 October 2022
Others
0
21 October 2022
Others
0
18 October 2022
Others
0
29 September 2022
Others
0
23 September 2022
Others
0
23 August 2022
Axis Bank Limited
0
15 June 2022
Yes Bank Limited
0
27 March 2018
Hdfc Bank Limited
0
20 December 2017
Hdfc Bank Limited
0
11 September 2017
Hdfc Bank Limited
0
18 July 2016
Hdfc Bank Limited
0
25 June 2018
Hdfc Bank Limited
0
07 May 2014
Yes Bank Limited
0
17 January 2020
Axis Bank Limited
0
30 December 2019
Hdfc Bank Limited
0
18 February 2020
Axis Bank Limited
0
29 March 2017
Others
0
21 September 2007
The Nainital Bank Limited
0
21 September 1995
Bombay Mercantile Cooperative Bank
0
03 August 2023
Hdfc Bank Limited
0
19 September 2022
Hdfc Bank Limited
0
28 March 2023
Hdfc Bank Limited
0
21 February 2023
Axis Bank Limited
0
28 February 2023
Hdfc Bank Limited
0
18 April 2023
Others
0
20 January 2023
Axis Bank Limited
0
20 February 2023
Others
0
29 September 2022
Hdfc Bank Limited
0
19 September 2022
Hdfc Bank Limited
0
19 September 2022
Hdfc Bank Limited
0
12 December 2022
Others
0
30 November 2022
Others
0
21 October 2022
Others
0
21 October 2022
Others
0
18 October 2022
Others
0
29 September 2022
Others
0
23 September 2022
Others
0
23 August 2022
Axis Bank Limited
0
15 June 2022
Yes Bank Limited
0
27 March 2018
Hdfc Bank Limited
0
20 December 2017
Hdfc Bank Limited
0
11 September 2017
Hdfc Bank Limited
0
18 July 2016
Hdfc Bank Limited
0
25 June 2018
Hdfc Bank Limited
0
07 May 2014
Yes Bank Limited
0
17 January 2020
Axis Bank Limited
0
30 December 2019
Hdfc Bank Limited
0
18 February 2020
Axis Bank Limited
0
29 March 2017
Others
0
21 September 2007
The Nainital Bank Limited
0
21 September 1995
Bombay Mercantile Cooperative Bank
0

Documents

Form DPT-3-13102020-signed
Form CHG-1-21082020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200821
Form CHG-1-29072020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200729
Instrument(s) of creation or modification of charge;-27072020
Optional Attachment-(1)-27072020
Optional Attachment-(1)-10062020
Instrument(s) of creation or modification of charge;-10062020
Form CHG-1-13032020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200313
Optional Attachment-(1)-17022020
Optional Attachment-(2)-17022020
Instrument(s) of creation or modification of charge;-17022020
Optional Attachment-(4)-17022020
Optional Attachment-(3)-17022020
Supplementary or Test audit report under section 143-28012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28012020
Form AOC - 4 CFS-28012020
Form MGT-7-24122019_signed
Optional Attachment-(1)-21122019
Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Form AOC-4-07122019_signed
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Optional Attachment-(2)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019