Company Information

CIN
Status
Date of Incorporation
20 June 1980
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Rashmi Bhura
Rashmi Bhura
Director/Designated Partner
about 26 years ago
Surendra Kumar Bhura
Surendra Kumar Bhura
Director/Designated Partner
over 43 years ago

Charges

21 Crore
09 August 2017
Hdfc Bank Limited
21 Crore
14 October 2013
Canara Bank
4 Crore
24 June 2011
Canara Bank
3 Crore
24 June 2011
Canara Bank
1 Crore
28 September 2012
Canara Bank
7 Crore
23 September 2010
Citibank N.a
1 Crore
26 November 1996
State Bank Of Bikaner & Jaipur
2 Crore
26 November 1996
State Bank Of Bikaner & Jaipur
40 Lak
10 April 2008
State Bank Of Bikaner & Jaipur
3 Lak
09 August 2017
Hdfc Bank Limited
0
24 June 2011
Canara Bank
0
26 November 1996
State Bank Of Bikaner & Jaipur
0
24 June 2011
Canara Bank
0
23 September 2010
Citibank N.a
0
26 November 1996
State Bank Of Bikaner & Jaipur
0
14 October 2013
Canara Bank
0
28 September 2012
Canara Bank
0
10 April 2008
State Bank Of Bikaner & Jaipur
0
09 August 2017
Hdfc Bank Limited
0
24 June 2011
Canara Bank
0
26 November 1996
State Bank Of Bikaner & Jaipur
0
24 June 2011
Canara Bank
0
23 September 2010
Citibank N.a
0
26 November 1996
State Bank Of Bikaner & Jaipur
0
14 October 2013
Canara Bank
0
28 September 2012
Canara Bank
0
10 April 2008
State Bank Of Bikaner & Jaipur
0
09 August 2017
Hdfc Bank Limited
0
24 June 2011
Canara Bank
0
26 November 1996
State Bank Of Bikaner & Jaipur
0
24 June 2011
Canara Bank
0
23 September 2010
Citibank N.a
0
26 November 1996
State Bank Of Bikaner & Jaipur
0
14 October 2013
Canara Bank
0
28 September 2012
Canara Bank
0
10 April 2008
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-11022021-signed
Form DPT-3-25082020-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Directors report as per section 134(3)-18122018
Form AOC-4-18122018_signed
Form AOC-4-05122017_signed
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
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Form CHG-4-03112017_signed
Letter of the charge holder stating that the amount has been satisfied-03112017
CERTIFICATE OF SATISFACTION OF CHARGE-20171103
Letter of the charge holder stating that the amount has been satisfied-16102017
Form CHG-4-16102017_signed