Company Information

CIN
Status
Date of Incorporation
07 January 1983
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,118,500
Authorised Capital
5,000,000

Directors

Mridul Sharma
Mridul Sharma
Director/Designated Partner
over 2 years ago
Neha Sharma
Neha Sharma
Director/Designated Partner
over 2 years ago
Ram Swaroop Sharma
Ram Swaroop Sharma
Beneficial Owner
almost 43 years ago

Charges

5 Crore
18 March 2016
Axis Bank Limited
4 Crore
10 August 2006
Icici Bank Limited
5 Crore
16 January 2012
Kotak Mahindra Bank Limited
7 Crore
26 March 2008
Barclays Bank Plc
7 Crore
24 December 2010
Barclays Bank Plc
2 Crore
28 January 2008
Hdfc Bank Limited
22 Crore
04 February 2004
Punjab National Bank
2 Crore
03 June 2004
Punjab National Bank
9 Lak
04 February 2004
Punjab National Bank
50 Lak
28 August 2021
Hdfc Bank Limited
60 Lak
28 August 2021
Hdfc Bank Limited
0
16 January 2012
Kotak Mahindra Bank Limited
0
10 August 2006
Icici Bank Limited
0
24 December 2010
Barclays Bank Plc
0
03 June 2004
Punjab National Bank
0
04 February 2004
Punjab National Bank
0
04 February 2004
Punjab National Bank
0
28 January 2008
Hdfc Bank Limited
0
18 March 2016
Axis Bank Limited
0
26 March 2008
Barclays Bank Plc
0
06 December 2023
Sidbi
0
28 August 2021
Hdfc Bank Limited
0
16 January 2012
Kotak Mahindra Bank Limited
0
24 December 2010
Barclays Bank Plc
0
10 August 2006
Icici Bank Limited
0
03 June 2004
Punjab National Bank
0
04 February 2004
Punjab National Bank
0
04 February 2004
Punjab National Bank
0
28 January 2008
Hdfc Bank Limited
0
18 March 2016
Axis Bank Limited
0
26 March 2008
Barclays Bank Plc
0
06 December 2023
Sidbi
0
28 August 2021
Hdfc Bank Limited
0
16 January 2012
Kotak Mahindra Bank Limited
0
24 December 2010
Barclays Bank Plc
0
10 August 2006
Icici Bank Limited
0
03 June 2004
Punjab National Bank
0
04 February 2004
Punjab National Bank
0
04 February 2004
Punjab National Bank
0
28 January 2008
Hdfc Bank Limited
0
18 March 2016
Axis Bank Limited
0
26 March 2008
Barclays Bank Plc
0

Documents

Form DPT-3-31122020
Form DPT-3-24112020-signed
Form MSME FORM I-09102020_signed
Form INC-28-17042020-signed
Form CHG-4-17042020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200417
Copy of court order or NCLT or CLB or order by any other competent authority.-09042020
Optional Attachment-(1)-09042020
Form MGT-7-27122019_signed
Copy of MGT-8-20122019
List of share holders, debenture holders;-20122019
Form AOC-4-26112019
Form ADT-1-25112019_signed
Copy of resolution passed by the company-23112019
Copy of written consent given by auditor-23112019
Copy of the intimation sent by company-23112019
Form MSME FORM I-16112019_signed
Letter of the charge holder stating that the amount has been satisfied-15112019
Form PAS-3-04112019_signed
Form MSME FORM I-02112019_signed
Form DPT-3-02112019
Copy of Board or Shareholders? resolution-02112019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-02112019
Form MSME FORM I-25102019_signed
Form ADT-1-22042019_signed
Copy of the intimation sent by company-22042019
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Form MGT-7-07122018_signed