Company Information

CIN
Status
Date of Incorporation
06 July 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,282,000
Authorised Capital
5,000,000

Directors

Vishal Poddar
Vishal Poddar
Director/Designated Partner
over 2 years ago
Sushma Poddar
Sushma Poddar
Director/Designated Partner
over 2 years ago
Brij Lata Poddar
Brij Lata Poddar
Director/Designated Partner
almost 13 years ago

Past Directors

Kailash Poddar Chand
Kailash Poddar Chand
Director
over 20 years ago

Charges

3 Crore
19 August 2014
Axis Bank Ltd.
1 Crore
14 July 2014
Axis Bank Ltd.
1 Crore
23 November 2010
Small Industries Development Bank Of India
72 Lak
09 March 2012
Small Industries Development Bank Of India
40 Lak
31 December 2007
Small Industries Development Bank Of India
1 Crore
31 December 2007
Small Industries Development Bank Of India
0
09 March 2012
Small Industries Development Bank Of India
0
14 July 2014
Axis Bank Ltd.
0
19 August 2014
Axis Bank Ltd.
0
23 November 2010
Small Industries Development Bank Of India
0
31 December 2007
Small Industries Development Bank Of India
0
09 March 2012
Small Industries Development Bank Of India
0
14 July 2014
Axis Bank Ltd.
0
19 August 2014
Axis Bank Ltd.
0
23 November 2010
Small Industries Development Bank Of India
0

Documents

Form DPT-3-02032021-signed
Form DPT-3-28072020-signed
Directors report as per section 134(3)-23112019
List of share holders, debenture holders;-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form MGT-7-23112019_signed
Form AOC-4-23112019_signed
Form ADT-1-09102019_signed
Copy of written consent given by auditor-07102019
Copy of resolution passed by the company-07102019
Copy of the intimation sent by company-07102019
Form DPT-3-27062019
Form ADT-1-05062019_signed
Copy of the intimation sent by company-05062019
Copy of written consent given by auditor-05062019
Copy of resolution passed by the company-05062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Directors report as per section 134(3)-17122018
Form MGT-7-17122018_signed
Form AOC-4-17122018_signed
List of share holders, debenture holders;-15122018
Form AOC-4-06122017_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
Directors report as per section 134(3)-26112016
List of share holders, debenture holders;-26112016
Form AOC-4-26112016