Company Information

CIN
Status
Date of Incorporation
01 June 1984
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Uzma Omar
Uzma Omar
Director/Designated Partner
over 22 years ago
Yasmin Raza
Yasmin Raza
Director/Designated Partner
about 25 years ago
Ahmed Raza
Ahmed Raza
Director/Designated Partner
over 27 years ago

Past Directors

Izzah Kari
Izzah Kari
Director
about 6 years ago
Zahidul Qari
Zahidul Qari
Director
about 25 years ago

Charges

7 Crore
20 June 2019
Hdfc Bank Limited
3 Crore
08 October 2014
Bombay Mercantile Cooperative Bank Limited
1 Crore
24 July 2008
Bombay Mercantile Co-operative Bank Ltd.
1 Crore
24 July 2008
Bombay Mercantile Co-operative Bank Ltd.
70 Lak
09 June 1997
U.p. Financial Corporation
1 Crore
26 December 1985
United Bank Of India
4 Lak
18 January 2021
Hdfc Bank Limited
12 Lak
18 September 2023
Hdfc Bank Limited
0
20 June 2019
Hdfc Bank Limited
0
18 January 2021
Hdfc Bank Limited
0
24 July 2008
Bombay Mercantile Co-operative Bank Ltd.
0
08 October 2014
Bombay Mercantile Cooperative Bank Limited
0
26 December 1985
United Bank Of India
0
24 July 2008
Bombay Mercantile Co-operative Bank Ltd.
0
09 June 1997
U.p. Financial Corporation
0
18 September 2023
Hdfc Bank Limited
0
20 June 2019
Hdfc Bank Limited
0
18 January 2021
Hdfc Bank Limited
0
24 July 2008
Bombay Mercantile Co-operative Bank Ltd.
0
08 October 2014
Bombay Mercantile Cooperative Bank Limited
0
26 December 1985
United Bank Of India
0
24 July 2008
Bombay Mercantile Co-operative Bank Ltd.
0
09 June 1997
U.p. Financial Corporation
0

Documents

List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-30102019_signed
Copy of the intimation sent by company-23102019
Copy of resolution passed by the company-23102019
Copy of written consent given by auditor-23102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102019
Form DIR-12-15102019_signed
Optional Attachment-(2)-04072019
Instrument(s) of creation or modification of charge;-04072019
Form CHG-1-04072019_signed
Optional Attachment-(1)-04072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190704
Form ADT-1-23052019_signed
Form ADT-1-09062019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Form MGT-7-16012019_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)-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-29122018_signed
List of share holders, debenture holders;-27122017
Optional Attachment-(1)-27122017
Form MGT-7-27122017_signed
Form AOC-4-11122017_signed