Company Information

CIN
Status
Date of Incorporation
18 March 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Davindra Kumar Suri
Davindra Kumar Suri
Director/Designated Partner
over 2 years ago
Kapil Suri
Kapil Suri
Director/Designated Partner
almost 3 years ago
Parveen Khurana
Parveen Khurana
Director
over 19 years ago

Past Directors

Deepali Khurana
Deepali Khurana
Director
over 21 years ago

Charges

21 Crore
28 January 2010
State Bank Of India
21 Crore
21 January 2015
Citi Bank N.a.
9 Crore
02 July 2016
S. E. Investments Limited
70 Lak
15 September 2004
Bank Of India
4 Crore
27 May 2009
Bank Of India
4 Crore
04 July 2023
Others
0
04 July 2023
Others
0
04 July 2023
Others
0
28 January 2010
State Bank Of India
0
02 July 2016
Others
0
15 September 2004
Bank Of India
0
21 January 2015
Citi Bank N.a.
0
27 May 2009
Bank Of India
0
04 July 2023
Others
0
04 July 2023
Others
0
04 July 2023
Others
0
28 January 2010
State Bank Of India
0
02 July 2016
Others
0
15 September 2004
Bank Of India
0
21 January 2015
Citi Bank N.a.
0
27 May 2009
Bank Of India
0
04 July 2023
Others
0
04 July 2023
Others
0
04 July 2023
Others
0
28 January 2010
State Bank Of India
0
02 July 2016
Others
0
15 September 2004
Bank Of India
0
21 January 2015
Citi Bank N.a.
0
27 May 2009
Bank Of India
0

Documents

Form DPT-3-02012021_signed
Form CHG-1-24112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201124
Optional Attachment-(1)-23112020
Instrument(s) of creation or modification of charge;-23112020
Optional Attachment-(2)-23112020
Form DPT-3-09112020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14112019
Directors report as per section 134(3)-14112019
Form DIR-12-10112019_signed
Optional Attachment-(1)-24102019
Evidence of cessation;-24102019
Notice of resignation;-24102019
Notice of resignation filed with the company-04102019
Proof of dispatch-04102019
Form DIR-11-04102019_signed
Form DPT-3-11072019
Form CHG-4-19062019_signed
Letter of the charge holder stating that the amount has been satisfied-19062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190619
Form MSME FORM I-09062019_signed
Form INC-22-29042019_signed
Optional Attachment-(1)-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019